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.
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 | : |
|
Registered Address | : | Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Steuart Road, Bridge Of Allan, Stirling, FK9 4JX | Secretary | 10 January 2011 | Active |
4, Steuart Road, Bridge Of Allan, Scotland, FK9 4JX | Director | 02 October 2000 | Active |
4, Steuart Road, Bridge Of Allan, United Kingdom, FK9 4JX | Director | 25 July 2011 | Active |
4, Steuart Road, Bridge Of Allan, United Kingdom, FK9 4JX | Director | 25 July 2011 | Active |
Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX | Secretary | 01 July 1997 | Active |
11 Lochend Crescent, Bearsden, Glasgow, G61 1EA | Secretary | 13 March 1991 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 18 January 1991 | Active |
Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX | Director | 09 March 2009 | Active |
Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX | Director | 13 March 1991 | Active |
Newhaven House, 4 Chestnut Court, Auchterarder, PH3 1RE | Director | 02 October 2000 | Active |
Steuart Road, Bridge Of Allan, Stirlingshire, FK9 4JX | Director | 29 March 2001 | Active |
11 Lochend Crescent, Bearsden, Glasgow, G61 1EA | Director | 22 May 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 18 January 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.