Active
Company Information for CASTLEGLEN DECORATING LIMITED
1 Carden Terrace, Aberdeen, AB10 1US,
|
Company Registration Number
SC281857
Private Limited Company
Active |
Company Name | |
---|---|
CASTLEGLEN DECORATING LIMITED | |
Legal Registered Office | |
1 Carden Terrace Aberdeen AB10 1US Other companies in AB10 | |
Company Number | SC281857 | |
---|---|---|
Company ID Number | SC281857 | |
Date formed | 2005-03-20 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2023-03-20 | |
Return next due | 2024-04-03 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-17 01:54:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRASER & MULLIGAN |
||
GARRY DAVIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT MCINTOSH STRACHAN |
Director | ||
SCOTT MCINTOSH STRACHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H. & R. INSURANCE SERVICES LIMITED | Company Secretary | 2009-08-26 | CURRENT | 1996-11-20 | Active | |
CASTLEGLEN LAND SEARCH LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2005-01-14 | Liquidation | |
ABERDEEN DELIVERY SERVICE LTD. | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Liquidation | |
BOYNDLIE ESTATES COMPANY LIMITED | Company Secretary | 2006-03-14 | CURRENT | 1952-11-01 | Active | |
ABERDYKE LIMITED | Company Secretary | 2005-05-20 | CURRENT | 1973-03-12 | Active | |
NORVITE ANIMAL NUTRITION COMPANY LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Active | |
TURLUNDIE LIMITED | Company Secretary | 2001-03-20 | CURRENT | 1931-03-31 | Dissolved 2017-08-22 | |
J.S. HOLDINGS LIMITED | Company Secretary | 2001-01-03 | CURRENT | 2001-01-03 | Dissolved 2018-05-26 | |
HOSPITAL ROAD DEVELOPMENTS LIMITED | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Active | |
G.P.A. HUMPHRIES ARCHITECTS LIMITED | Company Secretary | 2000-06-01 | CURRENT | 2000-06-01 | Active | |
CRAIGMYLE COMMUNITY LIMITED | Company Secretary | 1999-11-12 | CURRENT | 1979-08-01 | Active | |
SIMMERS (ARDMEDDEN) LIMITED | Company Secretary | 1999-05-31 | CURRENT | 1991-12-31 | Active | |
HAYBRAKE FARMS LIMITED | Company Secretary | 1999-04-16 | CURRENT | 1999-04-16 | Active | |
TOPDINE LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1999-03-11 | Active - Proposal to Strike off | |
FISHING HYDRAULICS (SCOTLAND) LIMITED | Company Secretary | 1998-02-11 | CURRENT | 1998-01-27 | Dissolved 2017-08-01 | |
VITRUM LIMITED | Company Secretary | 1994-04-18 | CURRENT | 1994-04-18 | Dissolved 2013-10-11 | |
RAPP MARINE UK LTD | Company Secretary | 1989-07-03 | CURRENT | 1970-08-14 | Liquidation | |
CEOTRONICS LIMITED | Company Secretary | 1989-06-01 | CURRENT | 1986-06-16 | Dissolved 2014-04-25 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM 1 Carden Place Aberdeen Aberdeenshire AB10 1UT | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT STRACHAN | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Garry Davie on 2010-03-23 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FRASER & MULLIGAN on 2010-03-23 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SCOTT MCINTOSH STRACHAN | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLEGLEN DECORATING LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as CASTLEGLEN DECORATING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |