Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Castle Computer Services Ltd
Castle Computer Services Ltd is an active company incorporated on 24 November 1982 with the registered office located in Bellshill, Lanarkshire. Castle Computer Services Ltd was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC080997
Private limited company
Scottish Company
Age
42 years
Incorporated
24 November 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 October 2024
(11 months ago)
Next confirmation dated
6 October 2025
Due by
20 October 2025
(1 month remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Castle Computer Services Ltd
Contact
Address
Solais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Same address for the past
5 years
Companies in ML4 3NJ
Telephone
08452301314
Email
Available in Endole App
Website
Castle-cs.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Alan Logan Turnbull
Director • British • Lives in UK • Born in Aug 1962
Mr Andrew James McDonald
Director • British • Lives in UK • Born in Mar 1982
Mr Thomas O'Hara
Director • British • Lives in UK • Born in Oct 1960
Mr David Mark Chazan
Director • British • Lives in Scotland • Born in Sep 1959
Kick ICT Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Talon Business Solutions Limited
Alan Logan Turnbull, Mr David Mark Chazan, and 2 more are mutual people.
Active
Consilium U.K. Limited
Alan Logan Turnbull, Mr Thomas O'Hara, and 1 more are mutual people.
Active
Kick Comms Limited
Alan Logan Turnbull, Mr Thomas O'Hara, and 1 more are mutual people.
Active
C2 Software Limited
Alan Logan Turnbull and Mr Thomas O'Hara are mutual people.
Active
Kick Infrastructure Solutions Limited
Alan Logan Turnbull and Mr Andrew James McDonald are mutual people.
Active
Kick Business Software Limited
Alan Logan Turnbull and Mr Andrew James McDonald are mutual people.
Active
Kick ICT Group Limited
Alan Logan Turnbull and Mr Andrew James McDonald are mutual people.
Active
Kicksecure Ltd
Alan Logan Turnbull and Mr Thomas O'Hara are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£18K
Decreased by £17.06K (-49%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£205K
Decreased by £45 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£205K
Decreased by £45 (-0%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
5 Months Ago on 21 Mar 2025
Alan Logan Turnbull Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Charge Satisfied
1 Year 7 Months Ago on 11 Jan 2024
Charge Altered
1 Year 8 Months Ago on 9 Jan 2024
Charge Altered
1 Year 8 Months Ago on 6 Jan 2024
Mr Andrew James Mcdonald Appointed
1 Year 8 Months Ago on 3 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 23 Dec 2023
New Charge Registered
1 Year 8 Months Ago on 23 Dec 2023
Get Alerts
Get Credit Report
Discover Castle Computer Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Termination of appointment of Alan Logan Turnbull as a director on 31 December 2024
Submitted on 10 Jan 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 21 Oct 2024
Audited abridged accounts made up to 30 September 2023
Submitted on 29 Feb 2024
Appointment of Mr Andrew James Mcdonald as a director on 3 January 2024
Submitted on 8 Feb 2024
Particulars of variation of rights attached to shares
Submitted on 13 Jan 2024
Change of share class name or designation
Submitted on 13 Jan 2024
Satisfaction of charge SC0809970003 in full
Submitted on 11 Jan 2024
Alterations to floating charge SC0809970004
Submitted on 9 Jan 2024
Resolutions
Submitted on 8 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs