CASTLEBRAE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 APPLICATION FOR STRIKING-OFF

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 29A KING STREET BATHGATE WEST LOTHIAN EH48 1AZ

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/12/1123 December 2011 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

19/10/1119 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MCMURDO / 12/05/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 4 BRIDGE CASTLE GARDENS BRIDGE CASTLE WESTFIELD EH48 3DU

View Document

09/03/079 March 2007 PARTIC OF MORT/CHARGE *****

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 PARTIC OF MORT/CHARGE *****

View Document

22/11/0622 November 2006 PARTIC OF MORT/CHARGE *****

View Document

31/08/0631 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 PARTIC OF MORT/CHARGE *****

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 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