Background WavePink WaveYellow Wave

CASL GLASGOW HOLDING LIMITED (11393628)

CASL GLASGOW HOLDING LIMITED (11393628) is a dissolved UK company. incorporated on 1 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASL GLASGOW HOLDING LIMITED has been registered for 7 years. Current directors include DIEDRICH, John Robert.

Company Number
11393628
Status
dissolved
Type
ltd
Incorporated
1 June 2018
Age
7 years
Address
1st Floor 22 Cross Keys Close, London, W1U 2DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIEDRICH, John Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASL GLASGOW HOLDING LIMITED

CASL GLASGOW HOLDING LIMITED is an dissolved company incorporated on 1 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASL GLASGOW HOLDING LIMITED was registered 7 years ago.(SIC: 68209)

Status

dissolved

Active since 7 years ago

Company No

11393628

LTD Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 September 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 May 2024 (2 years ago)
Submitted on 11 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1st Floor 22 Cross Keys Close Marylebone London, W1U 2DW,

Previous Addresses

2 Cross Keys Close London W1U 2DF England
From: 7 May 2020To: 28 October 2021
C/O Fieldfisher Riverbank House, 2 Swan Lane London EC4R 3TT United Kingdom
From: 1 June 2018To: 7 May 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Left
Oct 18
Director Joined
Oct 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
May 20
Director Left
Jul 20
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DIEDRICH, John Robert

Active
22 Cross Keys Close, LondonW1U 2DW
Born March 1987
Director
Appointed 16 Jan 2024

DAVIS, Christian

Resigned
Cross Keys Close, LondonW1U 2DF
Born November 1978
Director
Appointed 06 May 2020
Resigned 22 Jul 2020

HALES, Michael

Resigned
E. Randolph Street, Suite 2100, ChicagoIL 60601
Born December 1979
Director
Appointed 01 Jun 2018
Resigned 17 Sept 2018

MATTA, Carlo

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born April 1967
Director
Appointed 17 Sept 2018
Resigned 16 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Scott

Active
E. Randolph Street, ChicagoIL 60601
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
22 Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018
Riverbank House, 2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Compulsory
13 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2018
NEWINCIncorporation