CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED

Robb Ferguson Regent Court Robb Ferguson Regent Court, Glasgow, G2 2QZ
StatusDISSOLVED
Company No.SC397146
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 1 month, 9 days
JurisdictionScotland
Dissolution12 Oct 2021
Years2 years, 7 months, 3 days

SUMMARY

CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED is an dissolved private limited company with number SC397146. It was incorporated 13 years, 1 month, 9 days ago, on 06 April 2011 and it was dissolved 2 years, 7 months, 3 days ago, on 12 October 2021. The company address is Robb Ferguson Regent Court Robb Ferguson Regent Court, Glasgow, G2 2QZ.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory staying or sisting proceedings scotland

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU18(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ

New address: Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 22 Oct 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Old address: Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland

Change date: 2020-10-09

New address: Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB

New address: Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ

Change date: 2019-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Castle Computer Services Ltd.

Notification date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Andrew Munro

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Patrick Joseph Mctaggart

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Andrew Muir Munro

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas O'hara

Appointment date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Alexander Strathie

Termination date: 2018-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-13

Charge number: SC3971460001

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjgw Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Change date: 2012-05-15

Old address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Alexander Strathie

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Almond

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Muir Munro

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Joseph Mctaggart

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 364 LIMITED\certificate issued on 25/11/11

Documents

View document PDF

Resolution

Date: 25 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

118 LIMITED

FUSION POINT,CARDIFF,CF10 5BF

Number:03951948
Status:ACTIVE
Category:Private Limited Company

A-SQUARED REAL ESTATE LIMITED

3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ

Number:11764258
Status:ACTIVE
Category:Private Limited Company

ISABELLE LOMAS LIMITED

18 THE GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX

Number:10425149
Status:ACTIVE
Category:Private Limited Company

PJW HANDYMAN SERVICES LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11574993
Status:ACTIVE
Category:Private Limited Company

SQR CLEANING SERVICES LIMITED

13 CONISCLIFFE AVENUE,NEWCASTLE-UPON-TYNE,NE3 4PR

Number:10750846
Status:ACTIVE
Category:Private Limited Company

SUNLOVER HOLIDAYS LIMITED

46 ECHLINE VIEW,SOUTH QUEENSFERRY,EH30 9XL

Number:SC511414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source