About

Registered Number: SC397146
Date of Incorporation: 06/04/2011 (13 years ago)
Company Status: Active
Registered Address: Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ,

 

Based in Glasgow, Castle Computer Services (Dynamics) Ltd was setup in 2011, it's status is listed as "Active". The current directors of this company are listed as Hbjgw Secretarial Limited, Strathie, George Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRATHIE, George Alexander 25 November 2011 13 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HBJGW SECRETARIAL LIMITED 06 April 2011 31 May 2012 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 24 April 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 04 November 2019
CS01 - N/A 15 April 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 30 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 14 May 2018
PSC02 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
MR01 - N/A 17 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 13 January 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 07 May 2015
AA01 - Change of accounting reference date 16 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 May 2014
AA01 - Change of accounting reference date 24 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 06 June 2012
TM02 - Termination of appointment of secretary 04 June 2012
AD01 - Change of registered office address 15 May 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
CERTNM - Change of name certificate 25 November 2011
RESOLUTIONS - N/A 25 November 2011
NEWINC - New incorporation documents 06 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.