CASTLE HEARING LIMITED
Status | ACTIVE |
Company No. | SC443853 |
Category | Private Limited Company |
Incorporated | 28 Feb 2013 |
Age | 11 years, 2 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
CASTLE HEARING LIMITED is an active private limited company with number SC443853. It was incorporated 11 years, 2 months, 7 days ago, on 28 February 2013. The company address is 13-15 Church Crescent, Dumfries, DG1 1DF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2023
Action Date: 26 May 2023
Category: Address
Type: AD01
New address: 13-15 Church Crescent Dumfries DG1 1DF
Old address: Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ
Change date: 2023-05-26
Documents
Appoint person director company with name date
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Michael Mcgill
Appointment date: 2023-03-29
Documents
Appoint person director company with name date
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-29
Officer name: Mr Neil John Daprato
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Cessation of a person with significant control
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Alexander Robb
Cessation date: 2022-07-26
Documents
Notification of a person with significant control
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-05
Psc name: Castle Hearing Group Limited
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-04
Officer name: Emma Jack
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Appoint person director company with name date
Date: 29 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-12
Officer name: Miss Emma Jack
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 31 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4438530001
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2018
Action Date: 02 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4438530001
Charge creation date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Capital allotment shares
Date: 10 Dec 2015
Action Date: 31 May 2015
Category: Capital
Type: SH01
Date: 2015-05-31
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous extended
Date: 25 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-31
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-05
Officer name: Mr Steven Alexander Robb
Documents
Some Companies
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 05052863 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOAH'S ARK PET CARE SERVICES LIMITED
52 FORE STREET,CORNWALL,PL17 7AJ
Number: | 06070809 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CAMBRIDGE ROAD,LIVERPOOL,L23 7TX
Number: | 09393268 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POTTER PLACE,SKELMERSDALE,WN8 9PW
Number: | 07048123 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER J WHITE COMMERCIAL AND INDUSTRIAL SERVICES LTD
153 TY ISAF PARK AVENUE,NEWPORT,NP11 6NL
Number: | 08396718 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 RAWSON STREET,LONDON,SW11 5HJ
Number: | 09453099 |
Status: | ACTIVE |
Category: | Private Limited Company |