UKBizDB.co.uk

CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Computer Services (dynamics) Limited. The company was founded 13 years ago and was given the registration number SC397146. The firm's registered office is in GLASGOW. You can find them at Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED
Company Number:SC397146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 April 2011
End of financial year:30 September 2018
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ

Director13 April 2018Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary06 April 2011Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Director06 April 2011Active
Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB

Director25 November 2011Active
Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB

Director25 November 2011Active
Stewart House, Pochard Way, Strathclyde Business Park, Bellshill, ML4 3HB

Director25 November 2011Active

People with Significant Control

Castle Computer Services Ltd.
Notified on:13 April 2018
Status:Active
Country of residence:Scotland
Address:Stewart House, Pochard Way, Bellshill, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Muir Munro
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Stewart House, Pochard Way, Bellshill, ML4 3HB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-01-13Insolvency

Liquidation compulsory staying or sisting proceedings scotland.

Download
2020-10-22Address

Change registered office address company with date old address new address.

Download
2020-10-22Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-04-24Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-12Gazette

Gazette notice voluntary.

Download
2019-11-04Dissolution

Dissolution application strike off company.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Accounts

Change account reference date company previous shortened.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.