CASTLEWAVE LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

09/09/119 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JAMES FULTON / 02/09/2010

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 21 SANDYFORD PLACE GLASGOW G3 7NG

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED CONCRETE GRASS LIMITED CERTIFICATE ISSUED ON 25/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED COASTLOCH LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 PARTIC OF MORT/CHARGE *****

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTIC OF MORT/CHARGE *****

View Document

15/10/0415 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0416 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 02/09/01; NO CHANGE OF MEMBERS

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS

View Document

11/02/0011 February 2000 PARTIC OF MORT/CHARGE *****

View Document

11/02/0011 February 2000 PARTIC OF MORT/CHARGE *****

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/09/992 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/08/9819 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 30 GEORGE SQUARE GLASGOW G2 1ET

View Document

18/12/9718 December 1997 PARTIC OF MORT/CHARGE *****

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 FIRST GAZETTE

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH, EH7 4HH

View Document

01/05/961 May 1996 ALTER MEM AND ARTS 13/03/96

View Document

13/03/9613 March 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