CASTLE OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Jeffrey Crawford & Co 25 Castle Terrace Edinburgh EH1 2ER to 5 Castle Terrace C/O Jrw Hogg & Thorburn Edinburgh EH1 2DP on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2024-08-02 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-28

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Director's details changed for Mr Simon James Crane on 2012-06-23

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSE CRANE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MS AYSE CRANE

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED CASTLE PROPERTIES (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 24/01/19

View Document

23/01/1923 January 2019 CESSATION OF NICOLA JANET EVELYN CRANE AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA CRANE

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CRANE

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CRANE

View Document

29/10/1829 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

22/09/1722 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES CRANE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANET EVELYN CRANE

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JOSEPHINE CRANE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JAMES HERBERT CRANE

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/09/1123 September 2011 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR DUNCAN FERGUSON CAMPBELL

View Document

01/02/111 February 2011 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information