Advanced company searchLink opens in new window

CASTLE VIEW VENTURES LIMITED

Company number SC334617

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)
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
04 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
14 Feb 2017 MR01 Registration of charge SC3346170002, created on 9 February 2017
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
16 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
17 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
06 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
02 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
27 Mar 2013 SH10 Particulars of variation of rights attached to shares
27 Mar 2013 SH08 Change of share class name or designation
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 18 September 2012
18 Sep 2012 AP03 Appointment of Mr Joseph Mark Drysdale as a secretary
18 Sep 2012 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary
03 Sep 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 5,340,001
30 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 1
02 May 2012 AP01 Appointment of Mr Joseph Mark Drysdale as a director
02 May 2012 AP01 Appointment of Mr David John Bibby as a director