CASTLEWELL CONTRACTORS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 8FD

Company number SC197828
Status Active
Incorporation Date 5 July 1999
Company Type Private Limited Company
Address 51 GARTLOCH WAY, GARTLOCH VILLAGE, GARTCOSH, GLASGOW, CITY OF GLASGOW, G69 8FD
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 100 . The most likely internet sites of CASTLEWELL CONTRACTORS LTD. are www.castlewellcontractors.co.uk, and www.castlewell-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Castlewell Contractors Ltd is a Private Limited Company. The company registration number is SC197828. Castlewell Contractors Ltd has been working since 05 July 1999. The present status of the company is Active. The registered address of Castlewell Contractors Ltd is 51 Gartloch Way Gartloch Village Gartcosh Glasgow City of Glasgow G69 8fd. . GILLESPIE, Moira is a Secretary of the company. GUNN, Peter is a Director of the company. Secretary DEAN, Gordon has been resigned. Secretary GORDON FERGUSON & CO.LTD C.A. has been resigned. Secretary GUNN, Peter Mclaren has been resigned. Secretary MCGREGOR, Stuart Ronald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GILLESPIE, Maria has been resigned. The company operates in "Painting".


Current Directors

Secretary
GILLESPIE, Moira
Appointed Date: 28 February 2006

Director
GUNN, Peter
Appointed Date: 28 February 2006
71 years old

Resigned Directors

Secretary
DEAN, Gordon
Resigned: 01 September 2001
Appointed Date: 28 July 2000

Secretary
GORDON FERGUSON & CO.LTD C.A.
Resigned: 28 February 2006
Appointed Date: 31 July 2002

Secretary
GUNN, Peter Mclaren
Resigned: 28 July 2000
Appointed Date: 05 July 1999

Secretary
MCGREGOR, Stuart Ronald
Resigned: 31 July 2002
Appointed Date: 01 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 July 1999
Appointed Date: 05 July 1999

Director
GILLESPIE, Maria
Resigned: 28 February 2006
Appointed Date: 05 July 1999
71 years old

Persons With Significant Control

Mr Peter Gunn
Notified on: 5 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLEWELL CONTRACTORS LTD. Events

24 Nov 2016
Total exemption small company accounts made up to 5 April 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 5 April 2015
30 Jul 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 49 more events
14 Sep 2000
Director's particulars changed
02 Aug 2000
New secretary appointed
02 Aug 2000
Secretary resigned
07 Jul 1999
Secretary resigned
05 Jul 1999
Incorporation

CASTLEWELL CONTRACTORS LTD. Charges

16 January 2002
Floating charge
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…