UKBizDB.co.uk

CASTLE VIEW INTERNATIONAL HOLDINGS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle View International Holdings Ltd.. The company was founded 33 years ago and was given the registration number SC129442. The firm's registered office is in STIRLINGSHIRE. You can find them at Steuart Road, Bridge Of Allan, Stirlingshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASTLE VIEW INTERNATIONAL HOLDINGS LTD.
Company Number:SC129442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Steuart Road, Bridge Of Allan, Stirling, FK9 4JX

Secretary10 January 2011Active
4, Steuart Road, Bridge Of Allan, Scotland, FK9 4JX

Director02 October 2000Active
4, Steuart Road, Bridge Of Allan, United Kingdom, FK9 4JX

Director25 July 2011Active
4, Steuart Road, Bridge Of Allan, United Kingdom, FK9 4JX

Director25 July 2011Active
Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX

Secretary01 July 1997Active
11 Lochend Crescent, Bearsden, Glasgow, G61 1EA

Secretary13 March 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 January 1991Active
Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX

Director09 March 2009Active
Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX

Director13 March 1991Active
Newhaven House, 4 Chestnut Court, Auchterarder, PH3 1RE

Director02 October 2000Active
Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX

Director29 March 2001Active
11 Lochend Crescent, Bearsden, Glasgow, G61 1EA

Director22 May 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 January 1991Active

People with Significant Control

Mr Martin Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:Scotland
Address:4, Steuart Road, Bridge Of Allan, Scotland, FK9 4JX
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Joseph Mark Drysdale
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Steuart Road, Stirlingshire, FK9 4JX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David John Bibby
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Steuart Road, Stirlingshire, FK9 4JX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Castle View Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Steuart Road, Bridge Of Allan, United Kingdom, FK9 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.