CASTLE VIEW PROPERTIES UK LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1PJ

Company number SC224579
Status In Administration
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address JAMES MILLER HOUSE, 98 WEST GEORGE STREET, GLASGOW, G2 1PJ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Notice of resignation of administrator; Notice of extension of period of Administration; Statement of administrator's proposal. The most likely internet sites of CASTLE VIEW PROPERTIES UK LIMITED are www.castleviewpropertiesuk.co.uk, and www.castle-view-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle View Properties Uk Limited is a Private Limited Company. The company registration number is SC224579. Castle View Properties Uk Limited has been working since 25 October 2001. The present status of the company is In Administration. The registered address of Castle View Properties Uk Limited is James Miller House 98 West George Street Glasgow G2 1pj. . CARRINGTON, Diana is a Secretary of the company. CARRINGTON, Diana is a Director of the company. Secretary CARRINGTON, Diana has been resigned. Secretary CARRINGTON, Julie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARRINGTON, Roger has been resigned. Director CARRINGTON, Roger has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MCLACHLAN, Norma Helen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
CARRINGTON, Diana
Appointed Date: 21 September 2005

Director
CARRINGTON, Diana
Appointed Date: 10 August 2005
79 years old

Resigned Directors

Secretary
CARRINGTON, Diana
Resigned: 10 August 2005
Appointed Date: 22 April 2002

Secretary
CARRINGTON, Julie
Resigned: 21 September 2005
Appointed Date: 10 August 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 April 2002
Appointed Date: 25 October 2001

Director
CARRINGTON, Roger
Resigned: 03 February 2010
Appointed Date: 21 September 2005
77 years old

Director
CARRINGTON, Roger
Resigned: 10 August 2005
Appointed Date: 22 April 2002
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 April 2002
Appointed Date: 25 October 2001
35 years old

Director
MCLACHLAN, Norma Helen
Resigned: 20 February 2004
Appointed Date: 26 January 2004
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 April 2002
Appointed Date: 25 October 2001

CASTLE VIEW PROPERTIES UK LIMITED Events

03 Dec 2012
Notice of resignation of administrator
17 Aug 2012
Notice of extension of period of Administration
06 Jul 2011
Statement of administrator's proposal
17 Feb 2011
Registered office address changed from Brodies 15 Atholl Crescent Edinburgh EH3 8HA on 17 February 2011
17 Feb 2011
Appointment of an administrator
...
... and 43 more events
19 Jun 2002
Secretary resigned;director resigned
19 Jun 2002
Director resigned
25 Jan 2002
Partic of mort/charge *
08 Jan 2002
Partic of mort/charge *
25 Oct 2001
Incorporation

CASTLE VIEW PROPERTIES UK LIMITED Charges

25 June 2008
Standard security
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The shieling nursing home, coldingham sands, coldingham…
25 June 2008
Standard security
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Peelwalls house, eyemouth BER1478.
18 June 2008
Floating charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Undertaking & all property & assets present & future…
4 March 2004
Standard security
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The sheiling home, eyemouth.
7 January 2002
Standard security
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Peelwalls, ayton, eyemouth.
20 December 2001
Bond & floating charge
Delivered: 8 January 2002
Status: Satisfied on 7 August 2008
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…