Rg Wire & Cable LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 3, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CASTLELAW (NO.623) LIMITED
Company type | Private Limited Company, Active |
Company Number | SC295395 |
Record last updated | Friday, March 24, 2023 6:18:32 AM UTC |
Official Address | 67 Cavendish Way Southfield Industrial Estate Glenrothes West And Kinglassie There are 10 companies registered at this street |
Postal Code | KY62SB |
Sector | Wholesale of electronic and telecommunications equipment and parts |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 15, 2022 | Resignation of one Director (a man) | |
Registry | Feb 22, 2021 | Resignation of one Director (a man) 14295... | |
Registry | Feb 22, 2021 | Appointment of a man as Managing Director and Director | |
Registry | Aug 23, 2019 | Appointment of a man as Director and Chief Financial Officer | |
Registry | Aug 23, 2019 | Resignation of one Director (a man) | |
Registry | Dec 18, 2018 | Appointment of a man as Director and Financial Controller | |
Registry | Dec 14, 2018 | Appointment of a man as Director and Chief Executive | |
Registry | Jul 28, 2017 | Appointment of a man as Managing Director and Director | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jun 1, 2015 | Two appointments: 2 men | |
Registry | Mar 21, 2014 | Annual return | |
Financials | Mar 3, 2014 | Annual accounts | |
Registry | Mar 20, 2013 | Annual return | |
Financials | Jan 23, 2013 | Annual accounts | |
Registry | Nov 21, 2012 | Second filing with mud for form ar01 | |
Registry | Mar 21, 2012 | Annual return | |
Registry | Mar 19, 2012 | Memorandum of association | |
Registry | Mar 13, 2012 | Return of allotment of shares | |
Registry | Mar 13, 2012 | Alteration to memorandum and articles | |
Registry | Mar 13, 2012 | Return of allotment of shares | |
Registry | Feb 9, 2012 | Change of accounting reference date | |
Registry | Dec 12, 2011 | Change of registered office address | |
Financials | Oct 6, 2011 | Annual accounts | |
Registry | Sep 29, 2011 | Annual return | |
Registry | Aug 18, 2011 | Change of registered office address | |
Registry | Jul 5, 2011 | Resignation of one Secretary | |
Registry | Jul 5, 2011 | Resignation of one Secretary 14295... | |
Registry | Apr 7, 2011 | Resignation of one Director | |
Registry | Mar 31, 2011 | Resignation of one Sales Director and one Director (a man) | |
Registry | Feb 1, 2011 | Annual return | |
Registry | Dec 14, 2010 | Change of particulars for director | |
Registry | Oct 21, 2010 | Resignation of one Director | |
Financials | Oct 11, 2010 | Annual accounts | |
Registry | Jul 19, 2010 | Resignation of a woman | |
Registry | Mar 18, 2010 | Annual return | |
Registry | Feb 12, 2010 | Resignation of one Director | |
Registry | Jan 26, 2010 | Resignation of a woman | |
Financials | Nov 8, 2009 | Annual accounts | |
Registry | Nov 5, 2009 | Alteration to mortgage/charge | |
Registry | Nov 5, 2009 | Alteration to mortgage/charge 14295... | |
Registry | Oct 28, 2009 | Particulars of a charge created by a company registered in scotland | |
Registry | Jan 21, 2009 | Annual return | |
Financials | Aug 13, 2008 | Annual accounts | |
Registry | Jan 28, 2008 | Annual return | |
Registry | Dec 30, 2007 | Alteration to memorandum and articles | |
Registry | Oct 10, 2007 | Appointment of a director | |
Registry | Oct 10, 2007 | Appointment of a director 14295... | |
Registry | Oct 1, 2007 | Two appointments: 2 women,: 2 women | |
Registry | Jul 17, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 9, 2007 | Change in situation or address of registered office | |
Financials | Apr 30, 2007 | Annual accounts | |
Registry | Mar 9, 2007 | Particulars of mortgage/charge | |
Registry | Mar 8, 2007 | Change of accounting reference date | |
Registry | Feb 26, 2007 | Annual return | |
Registry | Feb 23, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 21, 2006 | Change of accounting reference date | |
Registry | Apr 6, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 6, 2006 | Memorandum of association | |
Registry | Apr 6, 2006 | £ nc 1000/1500000 | |
Registry | Apr 6, 2006 | Notice of increase in nominal capital | |
Registry | Apr 6, 2006 | Authorised allotment of shares and debentures | |
Registry | Mar 29, 2006 | Memorandum of association | |
Registry | Mar 21, 2006 | Elective resolution | |
Registry | Mar 21, 2006 | Resignation of a director | |
Registry | Mar 21, 2006 | Appointment of a director | |
Registry | Mar 21, 2006 | Appointment of a director 14295... | |
Registry | Mar 21, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 21, 2006 | £ nc 1000/1500000 | |
Registry | Mar 21, 2006 | Notice of increase in nominal capital | |
Registry | Mar 21, 2006 | Authorised allotment of shares and debentures | |
Registry | Mar 21, 2006 | Disapplication of pre-emption rights | |
Registry | Mar 21, 2006 | Elective resolution | |
Registry | Feb 28, 2006 | Company name change | |
Registry | Feb 28, 2006 | Change of name certificate | |
Registry | Feb 27, 2006 | Two appointments: 2 men | |
Registry | Feb 27, 2006 | Resignation of one Solicitor and one Director (a man) | |
Registry | Jan 12, 2006 | Two appointments: a man and a person | |