CASTLE OPERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
29/05/2529 May 2025 | Confirmation statement made on 2024-08-02 with updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Resolutions |
30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-07-28 |
30/07/2430 July 2024 | Memorandum and Articles of Association |
03/07/243 July 2024 | Director's details changed for Mr Simon James Crane on 2012-06-23 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
26/03/2126 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
27/11/1927 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSE CRANE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/01/1930 January 2019 | DIRECTOR APPOINTED MS AYSE CRANE |
24/01/1924 January 2019 | COMPANY NAME CHANGED CASTLE PROPERTIES (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 24/01/19 |
23/01/1923 January 2019 | CESSATION OF NICOLA JANET EVELYN CRANE AS A PSC |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CRANE |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CRANE |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES CRANE |
29/10/1829 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
22/09/1722 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES CRANE |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANET EVELYN CRANE |
06/05/176 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/01/1712 January 2017 | DIRECTOR APPOINTED JOSEPHINE CRANE |
12/01/1712 January 2017 | DIRECTOR APPOINTED JAMES HERBERT CRANE |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
07/09/157 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
05/08/145 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
02/07/122 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/09/1123 September 2011 | PREVSHO FROM 31/08/2011 TO 31/07/2011 |
30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
22/03/1122 March 2011 | DIRECTOR APPOINTED MR DUNCAN FERGUSON CAMPBELL |
01/02/111 February 2011 | CURREXT FROM 30/06/2011 TO 31/08/2011 |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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