UKBizDB.co.uk

CASTLEROCK ASSOCIATES LIMITED

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

This company is commonly known as Castlerock Associates Limited. The company was founded 6 years ago and was given the registration number SC601428. The firm's registered office is in EDINBURGH. You can find them at International House, 38 Thistle Street, Edinburgh, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CASTLEROCK ASSOCIATES LIMITED
Company Number:SC601428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 July 2018
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:International House, 38 Thistle Street, Edinburgh, Scotland, EH2 1EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sc601428 - Companies House Default Address, Edinburgh, EH7 9HR

Director05 May 2023Active
International House, 38 Thistle Street, Edinburgh, Scotland, EH2 1EN

Director02 July 2018Active
International House, 38 Thistle Street, Edinburgh, Scotland, EH2 1EN

Director01 March 2019Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director16 December 2020Active

People with Significant Control

Ms Daina Skliaudyte
Notified on:05 May 2023
Status:Active
Date of birth:February 1988
Nationality:Lithuanian
Address:Sc601428 - Companies House Default Address, Edinburgh, EH7 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Wilson
Notified on:30 June 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lee Parr
Notified on:01 March 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:Scotland
Address:International House, 38 Thistle Street, Edinburgh, Scotland, EH2 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Margaret Emery
Notified on:02 July 2018
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Scotland
Address:International House, 38 Thistle Street, Edinburgh, Scotland, EH2 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

Default companies house service address applied officer.

Download
2024-04-08Address

Default companies house service address applied psc.

Download
2024-04-08Address

Default companies house registered office address applied.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2022-11-29Gazette

Gazette filings brought up to date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-08-03Address

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

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-07Capital

Capital alter shares subdivision.

Download
2021-09-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2021-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-18Gazette

Gazette filings brought up to date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.