This company is commonly known as Castle Business Water Services (cbws) Limited. The company was founded 5 years ago and was given the registration number SC622961. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | CASTLE BUSINESS WATER SERVICES (CBWS) LIMITED |
---|---|---|
Company Number | : | SC622961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2019 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 272 Bath Street, Glasgow, Scotland, G2 4JR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
272, Bath Street, Glasgow, Scotland, G2 4JR | Secretary | 31 March 2020 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 01 February 2020 | Active |
61, Bridge Street, Kington, United Kingdom, HR5 3DJ | Director | 08 March 2020 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Secretary | 30 April 2019 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Secretary | 01 March 2019 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 06 May 2020 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 30 April 2019 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 01 February 2020 | Active |
Brook House, Hillam Road, Gateforth, Selby, England, YO8 9LQ | Director | 10 June 2019 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 01 March 2019 | Active |
Mr Reece Dean Jones | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Ms Sarah Carter | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr Anthony Roy Pycroft | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr Anthony Roy Pycroft | ||
Notified on | : | 23 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brook House, Hillam Road, Selby, England, YO8 9LQ |
Nature of control | : |
|
Mr Graham Flowers | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr Anthony Roy Pycroft | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-15 | Dissolution | Dissolution application strike off company. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2021-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-01 | Officers | Appoint person director company with name date. | Download |
2020-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Officers | Appoint person secretary company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-08-16 | Officers | Change person director company with change date. | Download |
2020-07-25 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.