Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VIEW CASTLE LIMITED
Company Information for

VIEW CASTLE LIMITED

300 Bath Street 1st Floor West, 1ST FLOOR WEST, Glasgow, G2 4JR,
Company Registration Number
SC325113
Private Limited Company
Active

Company Overview

About View Castle Ltd
VIEW CASTLE LIMITED was founded on 2007-06-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". View Castle Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIEW CASTLE LIMITED
 
Legal Registered Office
300 Bath Street 1st Floor West
1ST FLOOR WEST
Glasgow
G2 4JR
Other companies in G2
 
Previous Names
CREDENTIAL INVESTMENT HOLDINGS LIMITED21/03/2018
SQUEEZE NEWCO 349 LIMITED04/08/2010
CREDENTIAL HOLDINGS LIMITED08/04/2010
SQUEEZE NEWCO 3 LIMITED08/04/2009
Filing Information
Company Number SC325113
Company ID Number SC325113
Date formed 2007-06-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts SMALL
Last Datalog update: 2024-04-09 10:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIEW CASTLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIEW CASTLE LIMITED
The following companies were found which have the same name as VIEW CASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIEW CASTLE (PROPERTIES) LIMITED 300 Bath Street 1st Floor West 1ST FLOOR WEST Glasgow G2 4JR Active Company formed on the 2017-05-08
VIEW CASTLE (MILTON KEYNES) LIMITED 300 BATH STREET 1ST FLOOR WEST GLASGOW G2 4JR Active Company formed on the 2018-08-08
VIEW CASTLE ESTATES LTD 51 ASHTEAD ROAD LONDON E5 9BJ Active Company formed on the 2020-01-22

Company Officers of VIEW CASTLE LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER CUMINE
Company Secretary 2008-07-16
SARAH ANN CAMPBELL
Director 2017-03-06
RONALD BARRIE CLAPHAM
Director 2007-06-07
STEPHEN JOHN INGLIS
Director 2008-07-16
DEREK MCDONALD
Director 2017-03-06
DEREK PORTER
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ALEXANDER CUMINE
Director 2007-06-07 2017-03-06
DEREK PORTER
Director 2007-06-07 2017-03-06
JAMES SCOTT CAIRNS
Director 2011-11-04 2013-09-05
ALISTAIR JAMES NEIL HEWITT
Director 2007-07-26 2011-05-27
RAYMOND ELLIS BLIN
Director 2007-07-26 2011-03-31
ALAN DONALD EWEN MACLEOD
Director 2008-02-20 2009-02-09
DEREK PORTER
Company Secretary 2007-06-07 2008-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO (ELMBANK) LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL SHOP LIMITED Company Secretary 2008-07-19 CURRENT 2004-03-12 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Company Secretary 2008-07-16 CURRENT 2004-03-12 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE QUILLCO 157 LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BELHAVEN TERRACE) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS (KL) LIMITED Company Secretary 2008-07-16 CURRENT 1999-05-18 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (ROCHDALE) Company Secretary 2008-07-16 CURRENT 2006-04-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL 233 ST VINCENT STREET LIMITED Company Secretary 2008-07-16 CURRENT 2001-06-11 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL DUNBAR LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CAMBUSLANG) LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-06 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (MILTON KEYNES) Company Secretary 2008-07-16 CURRENT 2006-06-07 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PAISLEY) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-19 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE KIRTON LINDSEY GROUP LIMITED Company Secretary 2008-07-16 CURRENT 1984-03-27 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF ELEVEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Dissolved 2016-01-19
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CUMBERNAULD) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Dissolved 2016-03-22
DOUGLAS ALEXANDER CUMINE QUILLCO 3 LIMITED Company Secretary 2008-07-16 CURRENT 1982-06-17 Dissolved 2016-07-26
DOUGLAS ALEXANDER CUMINE CLYDEWAY INVESTMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1991-05-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS LIMITED Company Secretary 2008-07-16 CURRENT 1984-08-31 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWELVE LIMITED Company Secretary 2008-07-16 CURRENT 2000-10-13 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE GFS (MOTHERWELL) LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-16 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE NORHAM PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1984-05-15 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CROWNDATA LTD Company Secretary 2008-07-16 CURRENT 2003-07-09 Dissolved 2017-08-22
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BAILLIESTON) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-28 Liquidation
DOUGLAS ALEXANDER CUMINE PITCHWORTH LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE VIRGINIA COURT DEVELOPMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SIX LIMITED Company Secretary 2008-07-16 CURRENT 1993-10-13 Active
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SEVEN LIMITED Company Secretary 2008-07-16 CURRENT 1994-08-11 Liquidation
DOUGLAS ALEXANDER CUMINE CASTSTOP LIMITED Company Secretary 2008-07-16 CURRENT 1996-11-19 Liquidation
DOUGLAS ALEXANDER CUMINE STOCK RESIDENTIAL LETTINGS LIMITED Company Secretary 2008-07-16 CURRENT 1997-09-09 Active
DOUGLAS ALEXANDER CUMINE MILLER STREET LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-03 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CLARKSTON TOLL LIMITED Company Secretary 2008-07-16 CURRENT 2001-11-01 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TAY HOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL MUIRHOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2005-07-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TRADING LIMITED Company Secretary 2008-07-16 CURRENT 2006-03-10 Active
DOUGLAS ALEXANDER CUMINE STOCK (2014) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-16 Liquidation
DOUGLAS ALEXANDER CUMINE OLD MILL STUDIOS LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-18 Liquidation
DOUGLAS ALEXANDER CUMINE LILYBANK TERRACE LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO 2 LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE BARON PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1980-05-01 Active
DOUGLAS ALEXANDER CUMINE PURSOL LIMITED Company Secretary 2008-07-16 CURRENT 1983-11-02 Active
DOUGLAS ALEXANDER CUMINE LEGAL SERVICES CENTRE LIMITED(THE) Company Secretary 2008-07-16 CURRENT 1986-01-20 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 1987-08-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL OLDCO LIMITED Company Secretary 2008-07-16 CURRENT 1989-11-15 Liquidation
DOUGLAS ALEXANDER CUMINE DUMBARTON ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1990-01-25 Liquidation
DOUGLAS ALEXANDER CUMINE HAMILTONHILL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Liquidation
DOUGLAS ALEXANDER CUMINE OLD RUTHERGLEN ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1993-08-12 Liquidation
DOUGLAS ALEXANDER CUMINE CASTLESTREAM LIMITED Company Secretary 2008-07-16 CURRENT 1995-06-08 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CT LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL BATH STREET LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL FINANCE LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL (GREENOCK) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Liquidation
DOUGLAS ALEXANDER CUMINE ENVIRO POLYMERS LIMITED Company Secretary 2008-07-16 CURRENT 2005-11-11 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 2006-02-23 Active
DOUGLAS ALEXANDER CUMINE LILYBANK CHURCH LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE THE AYRSHIRE GOLF COMPANY LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PETERBOROUGH) LTD Company Secretary 2008-02-26 CURRENT 2008-02-26 Liquidation
DOUGLAS ALEXANDER CUMINE EXCHANGELAW (NO.350) LIMITED Company Secretary 2008-01-18 CURRENT 2004-01-26 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (HERMISTON) LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWO LIMITED Company Secretary 2007-11-16 CURRENT 1992-04-08 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CLYDE SHOPPING CENTRE LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE GLASSOPAL LIMITED Company Secretary 2007-02-22 CURRENT 2000-02-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE STYLEBACK 2 LIMITED Company Secretary 2006-12-16 CURRENT 1988-12-16 Liquidation
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION (SHEFFIELD) LTD Company Secretary 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION LTD Company Secretary 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE RTC TYRES LIMITED Company Secretary 2006-12-07 CURRENT 1999-09-27 Liquidation
DOUGLAS ALEXANDER CUMINE ELITESCHEME LIMITED Company Secretary 2002-06-21 CURRENT 2001-07-09 Dissolved 2017-08-22
SARAH ANN CAMPBELL LSI WEST GEORGE STREET LIMITED Director 2018-04-04 CURRENT 2015-05-29 Liquidation
SARAH ANN CAMPBELL LSI SH SYMONS HOUSE LIMITED Director 2018-03-12 CURRENT 2018-03-12 Liquidation
SARAH ANN CAMPBELL REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2017-06-19 CURRENT 1986-02-03 Liquidation
SARAH ANN CAMPBELL RQC LIMITED Director 2017-06-19 CURRENT 1996-10-14 Liquidation
SARAH ANN CAMPBELL L&S (BROADWOOD) LIMITED Director 2017-06-19 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL VIEW CASTLE (PROPERTIES) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SARAH ANN CAMPBELL L&S NORFOLK LTD Director 2017-05-03 CURRENT 2015-10-02 Liquidation
SARAH ANN CAMPBELL L&S RQDC LTD Director 2017-05-03 CURRENT 2015-10-02 Active
SARAH ANN CAMPBELL RR SEA STRAND LIMITED Director 2017-03-24 CURRENT 2006-08-25 Active
SARAH ANN CAMPBELL RR SEA DUNDEE LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA HANOVER ST. LIMITED Director 2017-03-24 CURRENT 2007-11-02 Active
SARAH ANN CAMPBELL RR SEA ST. HELENS LIMITED Director 2017-03-24 CURRENT 2009-05-28 Active
SARAH ANN CAMPBELL RR SEA STAFFORD LIMITED Director 2017-03-24 CURRENT 2001-02-20 Active
SARAH ANN CAMPBELL CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
SARAH ANN CAMPBELL CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
SARAH ANN CAMPBELL OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
SARAH ANN CAMPBELL LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
SARAH ANN CAMPBELL SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
SARAH ANN CAMPBELL LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
SARAH ANN CAMPBELL OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
SARAH ANN CAMPBELL CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
SARAH ANN CAMPBELL CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
SARAH ANN CAMPBELL LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
SARAH ANN CAMPBELL CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
SARAH ANN CAMPBELL CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-06 CURRENT 2006-09-28 Liquidation
SARAH ANN CAMPBELL HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
SARAH ANN CAMPBELL CREDENTIAL CHARING CROSS LIMITED Director 2017-03-06 CURRENT 2000-06-22 Liquidation
SARAH ANN CAMPBELL CREDENTIAL ESTATES LIMITED Director 2017-03-06 CURRENT 2006-02-23 Active
SARAH ANN CAMPBELL STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
SARAH ANN CAMPBELL L&S (BRIDGE OF WEIR) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
SARAH ANN CAMPBELL SC TS SCOTLAND LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC DALKEITH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC AVIEMORE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC THURSO LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC TS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2015-07-17 Liquidation
SARAH ANN CAMPBELL SC EAST KILBRIDE LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CRIEFF LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC COWDENBEATH LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC CUPAR LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC RENFREW ROAD LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL SC ST ROLLOX LIMITED Director 2017-01-19 CURRENT 2015-07-20 Liquidation
SARAH ANN CAMPBELL L&S DEVELOPMENTS TS LIMITED Director 2017-01-19 CURRENT 2015-11-05 Liquidation
SARAH ANN CAMPBELL L&S (BARRHEAD) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
SARAH ANN CAMPBELL LONDON & SCOTTISH INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2011-09-20 Active
SARAH ANN CAMPBELL LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
SARAH ANN CAMPBELL LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
SARAH ANN CAMPBELL L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
RONALD BARRIE CLAPHAM L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
RONALD BARRIE CLAPHAM CD LETTINGS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2010-09-30 CURRENT 2006-03-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (DOWANHILL) LIMITED Director 2010-09-20 CURRENT 2010-06-16 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO (ELMBANK) LIMITED Director 2009-03-17 CURRENT 2009-03-17 Liquidation
RONALD BARRIE CLAPHAM THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO 2 LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK NORTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Liquidation
RONALD BARRIE CLAPHAM OLD MILL STUDIOS LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
RONALD BARRIE CLAPHAM CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
RONALD BARRIE CLAPHAM CREDENTIAL (GREENOCK) LIMITED Director 2006-01-23 CURRENT 2005-10-11 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
RONALD BARRIE CLAPHAM CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
RONALD BARRIE CLAPHAM SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
RONALD BARRIE CLAPHAM MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2003-09-23 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM CREDENTIAL BATH STREET LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CASTLESTREAM LIMITED Director 2003-06-23 CURRENT 1995-06-08 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CHARING CROSS LIMITED Director 2001-05-31 CURRENT 2000-06-22 Liquidation
RONALD BARRIE CLAPHAM QUILLCO 97 LIMITED Director 2001-01-15 CURRENT 2000-06-22 Active - Proposal to Strike off
RONALD BARRIE CLAPHAM STYLEBACK 2 LIMITED Director 1999-09-10 CURRENT 1988-12-16 Liquidation
RONALD BARRIE CLAPHAM HAMILTONHILL ESTATES LIMITED Director 1993-09-22 CURRENT 1993-09-09 Liquidation
RONALD BARRIE CLAPHAM DOUGLAS SHELF TWO LIMITED Director 1992-05-08 CURRENT 1992-04-08 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM CLYDEWAY INVESTMENTS LIMITED Director 1991-07-05 CURRENT 1991-05-23 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM LEGAL SERVICES CENTRE LIMITED(THE) Director 1990-03-22 CURRENT 1986-01-20 Liquidation
RONALD BARRIE CLAPHAM DUMBARTON ROAD LIMITED Director 1990-03-22 CURRENT 1990-01-25 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 1989-02-06 CURRENT 1987-08-07 Liquidation
RONALD BARRIE CLAPHAM PURSOL LIMITED Director 1988-12-30 CURRENT 1983-11-02 Active
RONALD BARRIE CLAPHAM BARON PROPERTIES LIMITED Director 1988-10-26 CURRENT 1980-05-01 Active
STEPHEN JOHN INGLIS REGIONAL REIT ZDP PLC Director 2017-03-24 CURRENT 2013-11-28 Liquidation
STEPHEN JOHN INGLIS LSI SH CROWN HOUSE LP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-08-15
STEPHEN JOHN INGLIS L&S REIT AM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
STEPHEN JOHN INGLIS L&S (STRAITON) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
STEPHEN JOHN INGLIS LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
STEPHEN JOHN INGLIS LONDON & SCOTTISH STUDENT HOUSING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
STEPHEN JOHN INGLIS LSI WEST GEORGE STREET LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
STEPHEN JOHN INGLIS CREDENTIAL ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
STEPHEN JOHN INGLIS LS ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
STEPHEN JOHN INGLIS LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
STEPHEN JOHN INGLIS LONDON & SCOTTISH INVESTMENTS LIMITED Director 2012-12-31 CURRENT 2011-09-20 Active
STEPHEN JOHN INGLIS SHAWGLEN LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active - Proposal to Strike off
STEPHEN JOHN INGLIS CREDENTIAL MANAGEMENT INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
STEPHEN JOHN INGLIS SQUEEZE NEWCO 2 LIMITED Director 2008-07-16 CURRENT 2007-06-07 Active
DEREK MCDONALD REGENT QUAY DEVELOPMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1986-02-03 Liquidation
DEREK MCDONALD RQC LIMITED Director 2017-06-01 CURRENT 1996-10-14 Liquidation
DEREK MCDONALD L & S (BELHAVEN) LTD Director 2017-03-22 CURRENT 2016-07-28 Active
DEREK MCDONALD CASTSTOP LIMITED Director 2017-03-20 CURRENT 1996-11-19 Liquidation
DEREK MCDONALD CREDENTIAL TAY HOUSE LIMITED Director 2017-03-20 CURRENT 2003-08-22 Liquidation
DEREK MCDONALD OLD MILL STUDIOS LIMITED Director 2017-03-20 CURRENT 2007-01-18 Liquidation
DEREK MCDONALD LILYBANK TERRACE LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
DEREK MCDONALD SQUEEZE NEWCO 2 LIMITED Director 2017-03-20 CURRENT 2007-06-07 Active
DEREK MCDONALD SQUEEZE NEWCO (ELMBANK) LIMITED Director 2017-03-20 CURRENT 2009-03-17 Liquidation
DEREK MCDONALD LEGAL SERVICES CENTRE LIMITED(THE) Director 2017-03-20 CURRENT 1986-01-20 Liquidation
DEREK MCDONALD OLD RUTHERGLEN ROAD LIMITED Director 2017-03-20 CURRENT 1993-08-12 Liquidation
DEREK MCDONALD CASTLESTREAM LIMITED Director 2017-03-20 CURRENT 1995-06-08 Liquidation
DEREK MCDONALD CREDENTIAL BATH STREET LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
DEREK MCDONALD CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2017-03-20 CURRENT 2003-01-23 Liquidation
DEREK MCDONALD CREDENTIAL (GREENOCK) LIMITED Director 2017-03-20 CURRENT 2005-10-11 Liquidation
DEREK MCDONALD LILYBANK CHURCH LIMITED Director 2017-03-20 CURRENT 2007-01-29 Liquidation
DEREK MCDONALD CREDENTIAL (BAILLIESTON) LIMITED Director 2017-03-10 CURRENT 2006-09-28 Liquidation
DEREK MCDONALD CREDENTIAL (WARDPARK NORTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Active
DEREK MCDONALD CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2017-03-10 CURRENT 2007-04-03 Liquidation
DEREK MCDONALD HAMILTONHILL ESTATES LIMITED Director 2017-03-06 CURRENT 1993-09-09 Liquidation
DEREK MCDONALD CREDENTIAL CHARING CROSS LIMITED Director 2017-03-06 CURRENT 2000-06-22 Liquidation
DEREK MCDONALD STOCK RESIDENTIAL LETTINGS LIMITED Director 2017-03-05 CURRENT 1997-09-09 Active
DEREK MCDONALD LSI SH LOVELL PARK ROAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
DEREK MCDONALD LSI SH CROWN HOUSE LIMITED Director 2016-06-01 CURRENT 2016-06-01 Liquidation
DEREK MCDONALD LSI SH LP LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
DEREK MCDONALD LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2016-01-13 CURRENT 2013-05-28 Active
DEREK MCDONALD LSI WEST GEORGE STREET LIMITED Director 2016-01-05 CURRENT 2015-05-29 Liquidation
DEREK MCDONALD LSI SH CROWN HOUSE LP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Dissolved 2017-08-15
DEREK MCDONALD L&S KNIGHTSWOOD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DEREK MCDONALD L&S REIT AM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
DEREK MCDONALD L&S (STRAITON) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
DEREK MCDONALD LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DEREK MCDONALD L&S NORFOLK LTD Director 2015-10-02 CURRENT 2015-10-02 Liquidation
DEREK MCDONALD L&S RQDC LTD Director 2015-10-02 CURRENT 2015-10-02 Active
DEREK MCDONALD L&S (BROADWOOD) LIMITED Director 2015-10-02 CURRENT 2015-10-02 Liquidation
DEREK MCDONALD LONDON & SCOTTISH STUDENT HOUSING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
DEREK MCDONALD SC TS SCOTLAND LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC DALKEITH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC AVIEMORE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC THURSO LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC EAST KILBRIDE LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC CRIEFF LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC COWDENBEATH LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC CUPAR LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC RENFREW ROAD LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC ST ROLLOX LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
DEREK MCDONALD SC TS HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Liquidation
DEREK MCDONALD LONDON & SCOTTISH INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2011-09-20 Active
DEREK MCDONALD KF INVESTMENTS (SCOTLAND) LTD Director 2014-12-12 CURRENT 2014-12-12 Active
DEREK MCDONALD ARK DATA P2 LIMITED Director 2014-07-01 CURRENT 2013-09-12 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA SECURE LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A101 LIMITED Director 2014-07-01 CURRENT 2013-09-04 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A102 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES A9 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES P1 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES P2 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES SQ17 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK ESTATES VAULTS LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA A101 LIMITED Director 2014-07-01 CURRENT 2013-09-04 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA A102 LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2013-09-05 Dissolved 2015-10-13
DEREK MCDONALD ARK DATA SQ17 LIMITED Director 2014-07-01 CURRENT 2007-03-23 Dissolved 2018-03-04
DEREK MCDONALD ARK DATA P1 LIMITED Director 2014-07-01 CURRENT 2011-02-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-02-24Change of details for Mr Ronald Barrie Clapham as a person with significant control on 2023-02-24
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06TM02Termination of appointment of Douglas Alexander Cumine on 2019-10-31
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3251130011
2018-09-05AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-03-21RES15CHANGE OF COMPANY NAME 21/03/18
2018-03-21CERTNMCOMPANY NAME CHANGED CREDENTIAL INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/03/18
2018-02-21AP01DIRECTOR APPOINTED MR DEREK PORTER
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 5724036.25
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD BARRIE CLAPHAM
2017-03-06AP01DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL
2017-03-06AP01DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL
2017-03-06AP01DIRECTOR APPOINTED MR DEREK MCDONALD
2017-03-06AP01DIRECTOR APPOINTED MR DEREK MCDONALD
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUMINE
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUMINE
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 5724036.25
2016-06-22AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-28AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 5724036.25
2015-06-15AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 5724036.25
2014-07-07AR0107/06/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr Ronald Barrie Clapham on 2014-06-07
2014-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS
2013-07-01AR0107/06/13 ANNUAL RETURN FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0107/06/12 FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-24AP01DIRECTOR APPOINTED MR JAMES SCOTT CAIRNS
2011-07-05AR0107/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 07/06/2011
2011-06-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-06-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT
2011-06-08SH0608/06/11 STATEMENT OF CAPITAL GBP 5474036.20
2011-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-08RES01ADOPT ARTICLES 27/05/2011
2011-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-08SH0127/05/11 STATEMENT OF CAPITAL GBP 5724036.25
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLIN
2011-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-07RES01ALTER ARTICLES 30/03/2011
2011-04-07SH0131/03/11 STATEMENT OF CAPITAL GBP 9707565.00
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-04CERTNMCOMPANY NAME CHANGED SQUEEZE NEWCO 349 LIMITED CERTIFICATE ISSUED ON 04/08/10
2010-08-04RES15CHANGE OF NAME 29/07/2010
2010-06-24AR0107/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ELLIS BLIN / 01/06/2010
2010-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-08CERTNMCOMPANY NAME CHANGED CREDENTIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/04/10
2010-04-08RES15CHANGE OF NAME 07/04/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ELLIS BLIN / 22/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN INGLIS / 22/03/2010
2010-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-17419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-08-13419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-14AUDAUDITOR'S RESIGNATION
2009-07-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-20RES13FACILITY AGREEMENT 31/03/2009
2009-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-08CERTNMCOMPANY NAME CHANGED SQUEEZE NEWCO 3 LIMITED CERTIFICATE ISSUED ON 08/04/09
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ALAN MACLEOD
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-29288aDIRECTOR APPOINTED RAYMOND ELLIS BLIN
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY DEREK PORTER
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB
2008-07-21288aSECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE
2008-07-21288aDIRECTOR APPOINTED STEPHEN JOHN INGLIS
2008-07-21225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-07-03363sRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-29288aDIRECTOR APPOINTED ALAN DONALD EWEN MACLEOD
2007-10-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIEW CASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIEW CASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-06-09 Outstanding BANK OF SCOTLAND PLC
DEED OF CONFIRMATION 2009-04-17 Outstanding BANK OF SCOTLAND PLC
SHARE PLEDGE 2009-04-17 PART of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
PLEDGE OVER RENTAL INCOME 2009-04-17 Outstanding BANK OF SCOTLAND PLC
PLEDGE OVER DISPOSAL PROCEEDS ACCOUNT 2009-04-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2007-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2007-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE PLEDGE 2007-07-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIEW CASTLE LIMITED

Intangible Assets
Patents
We have not found any records of VIEW CASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIEW CASTLE LIMITED
Trademarks
We have not found any records of VIEW CASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIEW CASTLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VIEW CASTLE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where VIEW CASTLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIEW CASTLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIEW CASTLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.