- Company Overview for VIEW CASTLE LIMITED (SC325113)
- Filing history for VIEW CASTLE LIMITED (SC325113)
- People for VIEW CASTLE LIMITED (SC325113)
- Charges for VIEW CASTLE LIMITED (SC325113)
- More for VIEW CASTLE LIMITED (SC325113)
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
|
|
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
|
|
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
|
|
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 |