About

Registered Number: SC080997
Date of Incorporation: 24/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ,

 

Established in 1982, Castle Computer Services Ltd have registered office in Bellshill, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Douglas William 05 January 1992 31 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 05 November 2019
PSC05 - N/A 05 November 2019
AD01 - Change of registered office address 16 October 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 04 October 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
TM01 - Termination of appointment of director 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
MR01 - N/A 17 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
AA - Annual Accounts 11 November 2013
SH01 - Return of Allotment of shares 08 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 04 October 2012
SH03 - Return of purchase of own shares 13 June 2012
RESOLUTIONS - N/A 24 May 2012
SH06 - Notice of cancellation of shares 24 May 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 30 August 2009
363a - Annual Return 31 October 2008
RESOLUTIONS - N/A 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2008
123 - Notice of increase in nominal capital 08 May 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 05 November 2007
169 - Return by a company purchasing its own shares 17 October 2007
169 - Return by a company purchasing its own shares 17 October 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
169 - Return by a company purchasing its own shares 04 August 2006
169 - Return by a company purchasing its own shares 04 August 2006
AA - Annual Accounts 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
363s - Annual Return 08 November 2005
CERTNM - Change of name certificate 04 November 2005
MEM/ARTS - N/A 04 November 2005
169 - Return by a company purchasing its own shares 25 October 2005
169 - Return by a company purchasing its own shares 25 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 15 November 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
169 - Return by a company purchasing its own shares 13 August 2004
169 - Return by a company purchasing its own shares 13 August 2004
AA - Annual Accounts 24 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
123 - Notice of increase in nominal capital 08 June 2004
419a(Scot) - N/A 03 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 14 October 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
CERTNM - Change of name certificate 16 April 2003
RESOLUTIONS - N/A 11 April 2003
169 - Return by a company purchasing its own shares 11 April 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 07 October 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
419b(Scot) - N/A 19 August 2002
419a(Scot) - N/A 19 August 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 23 August 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
363a - Annual Return 22 November 1999
AA - Annual Accounts 22 September 1999
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
MEM/ARTS - N/A 24 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
123 - Notice of increase in nominal capital 24 December 1998
363a - Annual Return 19 October 1998
363(190) - N/A 19 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
AA - Annual Accounts 24 June 1998
363a - Annual Return 23 December 1997
AA - Annual Accounts 27 June 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
363a - Annual Return 18 November 1996
RESOLUTIONS - N/A 06 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 26 October 1994
353 - Register of members 26 October 1994
AA - Annual Accounts 23 September 1994
288 - N/A 02 November 1993
363s - Annual Return 02 November 1993
AA - Annual Accounts 01 September 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
410(Scot) - N/A 05 March 1993
AA - Annual Accounts 27 November 1992
288 - N/A 02 November 1992
288 - N/A 02 November 1992
288 - N/A 02 November 1992
288 - N/A 02 November 1992
363s - Annual Return 02 November 1992
AA - Annual Accounts 02 November 1992
363a - Annual Return 04 November 1991
353 - Register of members 30 October 1991
AA - Annual Accounts 27 November 1990
363a - Annual Return 27 November 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
RESOLUTIONS - N/A 06 September 1989
RESOLUTIONS - N/A 06 September 1989
288 - N/A 06 September 1989
MEM/ARTS - N/A 06 September 1989
MISC - Miscellaneous document 06 September 1989
287 - Change in situation or address of Registered Office 16 March 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
287 - Change in situation or address of Registered Office 23 June 1988
AA - Annual Accounts 21 July 1987
123 - Notice of increase in nominal capital 26 April 1983
395 - Particulars of a mortgage or charge 07 April 1983
NEWINC - New incorporation documents 24 November 1982

Mortgages & Charges

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

N/A

Floating charge 26 February 1993 Fully Satisfied

N/A

Floating charge 17 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.