CASTLE SECURITY GROUP LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1619 May 2016 APPLICATION FOR STRIKING-OFF

View Document

05/11/155 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1684160003

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR PATRICK CONNELLY

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYN RUTHERFORD

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
34 MAYFIELD GARDENS
EDINBURGH
MIDLOTHIAN
EH9 2BY

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR PAUL CONNELLY

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY GERARD RUTHERFORD

View Document

02/10/142 October 2014 20/09/09 FULL LIST AMEND

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 20/09/10 FOR FORM AR01

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 20/09/11 FOR FORM AR01

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 20/09/12 FOR FORM AR01

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 20/09/13 FOR FORM AR01

View Document

02/10/142 October 2014 20/09/05 FULL LIST AMEND

View Document

02/10/142 October 2014 20/09/06 FULL LIST AMEND

View Document

02/10/142 October 2014 20/09/07 FULL LIST AMEND

View Document

02/10/142 October 2014 20/09/08 FULL LIST AMEND

View Document

02/10/142 October 2014 20/09/01 FULL LIST AMEND

View Document

02/10/142 October 2014 20/09/02 FULL LIST AMEND

View Document

02/10/142 October 2014 20/09/03 FULL LIST AMEND

View Document

02/10/142 October 2014 20/09/04 FULL LIST AMEND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD PUAL RUTHERFORD / 30/04/2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ISABEL KANE

View Document

06/05/146 May 2014 SECRETARY APPOINTED MR GERARD PUAL RUTHERFORD

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN RUTHERFORD / 01/11/2011

View Document

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY LYNDA CAIRNS

View Document

04/04/134 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK RUTHERFORD

View Document

04/04/134 April 2013 SECRETARY APPOINTED MS ISABEL NOBLE KANE

View Document

28/09/1228 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MRS LYNN RUTHERFORD

View Document

06/10/116 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/11/092 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY RESIGNED BOUVERIE REGISTRARS LIMITED

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTIC OF MORT/CHARGE *****

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 19 AINSLIE PLACE EDINBURGH LOTHIAN EH3 6AU

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DEC MORT/CHARGE *****

View Document

29/12/9929 December 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/01/9928 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 � NC 1000/250000 17/07/97

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 17/07/97

View Document

22/08/9722 August 1997 NC INC ALREADY ADJUSTED 17/07/97

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 17/07/97 NC INC ALREADY ADJUSTED 17/07/97 SHARES RE CLASSIFIED 17/07/97

View Document

22/08/9722 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/974 August 1997 PARTIC OF MORT/CHARGE *****

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/07/97

View Document

29/04/9729 April 1997 COMPANY NAME CHANGED AMBASSADOR SECURITY ALARMS (UK) LIMITED CERTIFICATE ISSUED ON 30/04/97; RESOLUTION PASSED ON 23/04/97

View Document

20/09/9620 September 1996 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