CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED was incorporated 22 years ago on 12/11/2001 and has the registered number: SC225203. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED was incorporated 22 years ago on 12/11/2001 and has the registered number: SC225203. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CASTLE STREET (DUMBARTON) DEVELOPMENTS LIMITED - GLASGOW
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CMS CAMERON MCKENNA
GLASGOW
G2 1AP
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
VICO CAMPERDOWN LIMITED (until 09/02/2021)
VICO CAMPERDOWN LIMITED (until 09/02/2021)
VICO NOMINEES BLOCK B LIMITED (until 02/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2023 | 26/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL FRANCIS CARVILL | Nov 1959 | Irish | Director | 2002-01-08 | CURRENT |
TIMOTHY PAUL WALTON | Dec 1961 | British | Director | 2001-11-26 UNTIL 2001-12-18 | RESIGNED |
MR COLIN MICHAEL TAYLOR | Mar 1963 | British | Director | 2001-12-18 UNTIL 2012-11-01 | RESIGNED |
MR PAUL LAURENCE HUBERMAN | Jun 1961 | British | Director | 2001-11-26 UNTIL 2001-12-18 | RESIGNED |
ANDREW NICHOLAS HEWSON | Mar 1958 | British | Director | 2001-11-26 UNTIL 2001-12-18 | RESIGNED |
MR CHRISTOPHER MARK STEPHEN EVANS | Aug 1965 | British | Director | 2001-11-26 UNTIL 2001-12-15 | RESIGNED |
MR THOMAS CARVILL | Feb 1927 | Irish | Director | 2001-12-18 UNTIL 2014-11-24 | RESIGNED |
MR CHARLES JOSEPH CARVILL | May 1928 | Northern Irish | Director | 2002-01-08 UNTIL 2016-02-04 | RESIGNED |
JEAN-MICHEL BOUCHE | Nov 1959 | French | Director | 2002-01-08 UNTIL 2002-08-28 | RESIGNED |
NICHOLAS BRIAN TRESEDER ALFORD | Sep 1964 | British | Director | 2001-11-26 UNTIL 2001-12-18 | RESIGNED |
IAIN HENDERSON HUTCHESON | British | Nominee Director | 2001-11-12 UNTIL 2001-11-26 | RESIGNED | |
IAN MICHAEL HOLLOCKS | British | Secretary | 2001-11-26 UNTIL 2001-12-18 | RESIGNED | |
MR THOMAS CARVILL | Feb 1927 | Irish | Secretary | 2001-12-18 UNTIL 2013-06-01 | RESIGNED |
MESSRS THORNTONS WS | Corporate Nominee Secretary | 2001-11-12 UNTIL 2001-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Merindol Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CASTLE_STREET_(DUMBARTON) - Accounts | 2024-06-11 | 31-12-2023 | £7,197 Cash £426,046 equity |
CASTLE_STREET_(DUMBARTON) - Accounts | 2023-02-17 | 31-12-2022 | £40,034 Cash £269,189 equity |
CASTLE_STREET_(DUMBARTON) - Accounts | 2022-04-09 | 31-12-2021 | £15,794 Cash £166,028 equity |
Castle Street (Dumbarton) Developments Ltd - Period Ending 2020-12-31 | 2021-02-27 | 31-12-2020 | £3,187 Cash £108,353 equity |
Vico Camperdown Ltd - Period Ending 2019-12-31 | 2020-04-01 | 31-12-2019 | £207 Cash £-2,469 equity |
Vico Camperdown Ltd - Period Ending 2018-12-31 | 2019-09-07 | 31-12-2018 | £79 Cash £-1,921 equity |
Vico Camperdown Ltd - Period Ending 2017-12-31 | 2018-08-03 | 31-12-2017 | £976 Cash £-924 equity |