Advanced company searchLink opens in new window

VIEW CASTLE LIMITED

Company number SC325113

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)
09 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 17 March 2023 with updates
24 Feb 2023 PSC04 Change of details for Mr Ronald Barrie Clapham as a person with significant control on 24 February 2023
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
22 Nov 2021 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
22 Oct 2020 AA Accounts for a small company made up to 31 December 2019
06 Aug 2020 TM02 Termination of appointment of Douglas Alexander Cumine as a secretary on 31 October 2019
15 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Nov 2019 AA Accounts for a small company made up to 31 December 2018
12 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
09 Jul 2019 TM01 Termination of appointment of Derek Porter as a director on 9 July 2019
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
12 Feb 2019 MR01 Registration of charge SC3251130010, created on 5 February 2019
12 Feb 2019 MR01 Registration of charge SC3251130011, created on 5 February 2019
05 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
21 Feb 2018 AP01 Appointment of Mr Derek Porter as a director on 8 February 2018
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