CASTLECROFT SECURITIES LIMITED

SC088688
KING JAMES VI BUSINESS CENTRE RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PH2 8DG

Documents

Documents
Date Category Description Pages
11 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2024 accounts Annual Accounts 18 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2023 accounts Annual Accounts 18 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 mortgage Registration of a charge 4 Buy now
21 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2022 mortgage Registration of a charge 5 Buy now
26 Jan 2022 mortgage Registration of a charge 4 Buy now
24 Dec 2021 accounts Annual Accounts 19 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 17 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2020 officers Change of particulars for director (Mr Jordan John Black) 2 Buy now
13 Feb 2020 officers Change of particulars for director (George Godsman) 2 Buy now
12 Feb 2020 officers Appointment of director (Mr Jordan John Black) 2 Buy now
12 Feb 2020 officers Change of particulars for director (Mr John Mcleod Black) 2 Buy now
12 Feb 2020 officers Change of particulars for secretary (Mr John Mcleod Black) 1 Buy now
03 Feb 2020 officers Termination of appointment of director (Anne Margaret Smith) 1 Buy now
03 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 18 Buy now
30 Oct 2019 mortgage Registration of a charge 26 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 17 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2018 accounts Annual Accounts 18 Buy now
22 Dec 2017 officers Appointment of director (Mrs Sheena Jane Black) 2 Buy now
21 Nov 2017 mortgage Registration of a charge 6 Buy now
21 Nov 2017 mortgage Registration of a charge 6 Buy now
21 Nov 2017 mortgage Registration of a charge 9 Buy now
21 Nov 2017 mortgage Registration of a charge 8 Buy now
13 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2017 mortgage Registration of a charge 9 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2017 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2017 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
13 Sep 2017 mortgage Registration of a charge 12 Buy now
15 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jan 2017 accounts Annual Accounts 11 Buy now
06 Oct 2016 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
27 Sep 2016 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
27 Sep 2016 mortgage Registration of a charge 13 Buy now
04 Feb 2016 accounts Annual Accounts 12 Buy now
10 Jan 2016 annual-return Annual Return 6 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 accounts Annual Accounts 11 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
14 Nov 2013 accounts Annual Accounts 11 Buy now
27 Aug 2013 officers Appointment of director (George Godsman) 3 Buy now
28 Feb 2013 officers Termination of appointment of director (Sheena Black) 2 Buy now
21 Jan 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 11 Buy now
29 Jan 2012 annual-return Annual Return 6 Buy now
09 Dec 2011 accounts Annual Accounts 12 Buy now
24 Jun 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 16 3 Buy now
24 Jun 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 17 3 Buy now
24 Jun 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 18 3 Buy now
24 Jun 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 19 3 Buy now
24 Jun 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 21 3 Buy now
24 Jun 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 23 3 Buy now
24 Jun 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 22 3 Buy now
28 Jan 2011 annual-return Annual Return 6 Buy now
06 Sep 2010 accounts Annual Accounts 14 Buy now
01 Feb 2010 accounts Annual Accounts 11 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for director (Anne Margaret Smith) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Sheena Jane Black) 2 Buy now
14 Feb 2009 officers Appointment terminated director alexander wishart 1 Buy now
06 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from king james vi business centre riverview business park friarton road perth perthshire PH2 8DG 1 Buy now
06 Jan 2009 address Location of debenture register 1 Buy now
06 Jan 2009 address Location of register of members 1 Buy now
06 Jan 2009 officers Director's change of particulars / alexander wishart / 01/01/2007 1 Buy now
18 Nov 2008 accounts Annual Accounts 10 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG 1 Buy now
04 Feb 2008 accounts Annual Accounts 8 Buy now
26 Jan 2008 mortgage Partic of mort/charge ***** 3 Buy now
24 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
17 Nov 2007 mortgage Partic of mort/charge ***** 5 Buy now
16 Oct 2007 mortgage Dec mort/charge ***** 2 Buy now
11 Oct 2007 mortgage Partic of mort/charge ***** 3 Buy now
10 Oct 2007 mortgage Partic of mort/charge ***** 3 Buy now
10 Oct 2007 mortgage Partic of mort/charge ***** 7 Buy now
28 Sep 2007 mortgage Partic of mort/charge ***** 3 Buy now
06 Aug 2007 officers New director appointed 2 Buy now