CASAVIEW LIMITED
GLASGOW BUSHKO LIMITED BEST FOR LESS LTD.

Hellopages » Glasgow City » Glasgow City » G41 5EL

Company number SC196574
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address 9 BRUCE ROAD, POLLOKSHIELDS, GLASGOW, G41 5EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 ; Director's details changed for Mr Mohammad Awais Shahid on 21 August 2015. The most likely internet sites of CASAVIEW LIMITED are www.casaview.co.uk, and www.casaview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Casaview Limited is a Private Limited Company. The company registration number is SC196574. Casaview Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Casaview Limited is 9 Bruce Road Pollokshields Glasgow G41 5el. . SHAHID, Roohi is a Secretary of the company. SHAHID, Mohammad Awais is a Director of the company. SHAHID, Waqas is a Director of the company. Secretary AKRAM, Muhammad has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary SHAHID, Mohammad Hassan has been resigned. Director AKRAM, Muhammad has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director SHAHID, Mohammad Hassan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAHID, Roohi
Appointed Date: 23 December 2002

Director
SHAHID, Mohammad Awais
Appointed Date: 15 December 2011
41 years old

Director
SHAHID, Waqas
Appointed Date: 15 December 2011
45 years old

Resigned Directors

Secretary
AKRAM, Muhammad
Resigned: 23 December 2002
Appointed Date: 31 January 2002

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 May 1999
Appointed Date: 25 May 1999

Secretary
SHAHID, Mohammad Hassan
Resigned: 31 January 2002
Appointed Date: 28 May 1999

Director
AKRAM, Muhammad
Resigned: 23 December 2002
Appointed Date: 28 May 1999
70 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 May 1999
Appointed Date: 25 May 1999

Director
SHAHID, Mohammad Hassan
Resigned: 15 August 2015
Appointed Date: 28 May 1999
85 years old

CASAVIEW LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

09 Jun 2016
Director's details changed for Mr Mohammad Awais Shahid on 21 August 2015
09 Jun 2016
Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015
18 Apr 2016
Particulars of variation of rights attached to shares
...
... and 61 more events
22 Jun 1999
Director resigned
22 Jun 1999
Secretary resigned
04 Jun 1999
Company name changed best for less LTD.\certificate issued on 07/06/99
02 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 May 1999
Incorporation

CASAVIEW LIMITED Charges

3 April 2004
Bond & floating charge
Delivered: 15 April 2004
Status: Satisfied on 17 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 April 2004
Standard security
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 pinkston road, glasgow GLA67614.
19 December 2000
Assignation of rents
Delivered: 22 December 2000
Status: Satisfied on 10 April 2004
Persons entitled: Northern Rock PLC
Description: 20 pinkston road, glasgow.
12 December 2000
Standard security
Delivered: 22 December 2000
Status: Satisfied on 25 March 2004
Persons entitled: Northern Rock PLC
Description: Subjects on the north west of pinkston road, glasgow.
6 December 2000
Bond & floating charge
Delivered: 12 December 2000
Status: Satisfied on 2 April 2004
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
7 July 1999
Standard security
Delivered: 12 July 1999
Status: Satisfied on 12 December 2000
Persons entitled: Aib Group (UK) PLC
Description: 20 pinkston road, glasgow.
18 June 1999
Floating charge
Delivered: 22 June 1999
Status: Satisfied on 12 December 2000
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…