Advanced company searchLink opens in new window

VIEW CASTLE LIMITED

Company number SC325113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
20 Jul 2017 PSC01 Notification of Ronald Barrie Clapham as a person with significant control on 6 April 2016
06 Mar 2017 AP01 Appointment of Mrs Sarah Ann Campbell as a director on 6 March 2017
06 Mar 2017 AP01 Appointment of Mr Derek Mcdonald as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Derek Porter as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 6 March 2017
11 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 11 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,724,036.25
28 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
18 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,724,036.25
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,724,036.25
07 Jul 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 7 June 2014
17 Feb 2014 AA Group of companies' accounts made up to 31 March 2013
12 Sep 2013 TM01 Termination of appointment of James Cairns as a director
01 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
03 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012
28 Feb 2012 AA Group of companies' accounts made up to 31 March 2011
24 Nov 2011 AP01 Appointment of Mr James Scott Cairns as a director
05 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders