CASTLEBRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
18/09/1518 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/06/1518 June 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/06/1518 June 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/04/158 April 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/10/146 October 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/09/145 September 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/04/1415 April 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

11/10/1311 October 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/09/1317 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/04/1310 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

30/10/1230 October 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/09/123 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/04/1223 April 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAUGHLIN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLAUGHLIN

View Document

19/10/1119 October 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/09/1122 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/04/1118 April 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/11/1024 November 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/11/103 November 2010 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

02/11/102 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/09/1010 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM BRAEVIEW HOUSE BUSINESS CENTRE 9-11 BRAEVIEW PLACE EAST KILBRIDE G74 3XH

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK MONTGOMERY

View Document

30/03/1030 March 2010 Annual return made up to 9 June 2009 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM EAST PARKHILL SPRINGHILL AVENUE AIRDRIE ML6 6DY

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/08; CHANGE OF MEMBERS

View Document

06/03/096 March 2009 FIRST GAZETTE

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/061 November 2006 PARTIC OF MORT/CHARGE *****

View Document

23/10/0623 October 2006 DEC MORT/CHARGE *****

View Document

05/09/065 September 2006 PARTIC OF MORT/CHARGE *****

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 PARTIC OF MORT/CHARGE *****

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0320 August 2003 PARTIC OF MORT/CHARGE *****

View Document

23/06/0323 June 2003 PARTIC OF MORT/CHARGE *****

View Document

18/06/0318 June 2003 PARTIC OF MORT/CHARGE *****

View Document

17/06/0317 June 2003 DEC MORT/CHARGE *****

View Document

07/01/037 January 2003 PARTIC OF MORT/CHARGE *****

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 PARTIC OF MORT/CHARGE *****

View Document

27/07/0127 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 PARTIC OF MORT/CHARGE *****

View Document

28/12/0028 December 2000 PARTIC OF MORT/CHARGE *****

View Document

22/12/0022 December 2000 PARTIC OF MORT/CHARGE *****

View Document

05/12/005 December 2000 PARTIC OF MORT/CHARGE *****

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

09/06/009 June 2000 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