CASTLE COMPUTER SERVICES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/02/2429 February 2024 Audited abridged accounts made up to 2023-09-30

View Document

08/02/248 February 2024 Appointment of Mr Andrew James Mcdonald as a director on 2024-01-03

View Document

13/01/2413 January 2024 Change of share class name or designation

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Satisfaction of charge SC0809970003 in full

View Document

09/01/249 January 2024 Alterations to floating charge SC0809970004

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

06/01/246 January 2024 Alterations to floating charge SC0809970005

View Document

04/01/244 January 2024 Registration of charge SC0809970005, created on 2023-12-23

View Document

28/12/2328 December 2023 Registration of charge SC0809970004, created on 2023-12-23

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

06/03/236 March 2023 Audited abridged accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 30/09/20 AUDITED ABRIDGED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / KICK ICT GROUP LIMITED / 01/10/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM STEWART HOUSE, POCHARD WAY STRATHCLYDE BUSINESS PARK BELLSHILL GLASGOW ML4 3HB

View Document

17/01/1917 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR THOMAS O'HARA

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE MUNRO

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCTAGGART

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUNRO

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATHIE

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KICK ICT GROUP LIMITED

View Document

24/04/1824 April 2018 CESSATION OF ANDREW MUNRO AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR ALAN LOGAN TURNBULL

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR DAVID MARK CHAZAN

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0809970003

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER STRATHIE / 05/10/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUIR MUNRO / 05/10/2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN MUNRO / 05/10/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCTAGGART / 05/10/2013

View Document

11/11/1311 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/138 October 2013 27/11/12 STATEMENT OF CAPITAL GBP 100024.00

View Document

05/11/125 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1224 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/1224 May 2012 24/05/12 STATEMENT OF CAPITAL GBP 80024

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN QUINN

View Document

15/11/1115 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCTAGGART / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN QUINN / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUIR MUNRO / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACKENZIE THOMSON / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER STRATHIE / 03/11/2009

View Document

30/08/0930 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 S-DIV

View Document

08/05/088 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/088 May 2008 SUBDIVISION 22/04/2008

View Document

08/05/088 May 2008 NC INC ALREADY ADJUSTED 22/04/08

View Document

08/05/088 May 2008 GBP NC 155030/155034 22/04/2008

View Document

22/04/0822 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 £ IC 104074/100030 01/09/07 £ SR 4044@1=4044

View Document

17/10/0717 October 2007 £ IC 113780/104074 01/09/07 £ SR 9706@1=9706

View Document

20/04/0720 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 £ IC 127530/123486 03/07/06 £ SR 4044@1=4044

View Document

04/08/064 August 2006 £ IC 123486/113780 03/07/06 £ SR 9706@1=9706

View Document

23/05/0623 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 COMPANY NAME CHANGED CASTLE COMPUTER SERVICES (GLASGO W) LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

04/11/054 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0525 October 2005 £ IC 132266/122560 01/07/05 £ SR 9706@1=9706

View Document

25/10/0525 October 2005 £ IC 136310/132266 01/07/05 £ SR 4044@1=4044

View Document

23/05/0523 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/08/0413 August 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/08/0413 August 2004 £ IC 140324/136280 01/07/04 £ SR 4044@1=4044

View Document

13/08/0413 August 2004 £ IC 150030/140324 01/07/04 £ SR 9706@1=9706

View Document

24/06/0424 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 £ NC 155000/155030 22/03

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 22/03/04

View Document

08/06/048 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/043 March 2004 DEC MORT/CHARGE *****

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED CASTLE COMPUTER SERVICES (EDINBU RGH) LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

11/04/0311 April 2003 £ IC 155000/132500 26/02/03 £ SR 22500@1=22500

View Document

11/04/0311 April 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/11/0218 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 160 GLASGOW ROAD EDINBURGH EH12 8LS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DEC MORT/CHARGE *****

View Document

19/08/0219 August 2002 DEC MORT/CHARGE RELEASE *****

View Document

14/11/0114 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9824 December 1998 £ NC 25000/155000 21/12/98

View Document

24/12/9824 December 1998 ADOPT MEM AND ARTS 21/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 50/52 BERNARD STREET LEITH EH6 6PR

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 SHARES RE CLASSIFIED 02/09/96

View Document

06/11/966 November 1996 CONVE 05/11/96

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 PARTIC OF MORT/CHARGE *****

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/9027 November 1990 RETURN MADE UP TO 06/10/90; CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/09/896 September 1989 CONVERT SHARES 110789

View Document

06/09/896 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 ADOPT MEM AND ARTS 110789

View Document

06/09/896 September 1989 G122 CONVERSION OF SHARES 110789

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 50/52 BERNARD STREET LEITH EDINBURGH EH6 6PR

View Document

03/03/893 March 1989 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/12/886 December 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 18 GEORGE STREET EDINBURGH

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/04/8326 April 1983 INCREASE IN NOMINAL CAPITAL

View Document

07/04/837 April 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8224 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company