CASTLE VIEW INTERNATIONAL HOLDINGS LTD.
STIRLINGSHIRE RANDOMSHARE LIMITED

Hellopages » Stirling » Stirling » FK9 4JX

Company number SC129442
Status Active
Incorporation Date 18 January 1991
Company Type Private Limited Company
Address STEUART ROAD, BRIDGE OF ALLAN, STIRLINGSHIRE, FK9 4JX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge SC1294420005, created on 9 February 2017; Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of CASTLE VIEW INTERNATIONAL HOLDINGS LTD. are www.castleviewinternationalholdings.co.uk, and www.castle-view-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Castle View International Holdings Ltd is a Private Limited Company. The company registration number is SC129442. Castle View International Holdings Ltd has been working since 18 January 1991. The present status of the company is Active. The registered address of Castle View International Holdings Ltd is Steuart Road Bridge of Allan Stirlingshire Fk9 4jx. . DRYSDALE, Joseph Mark is a Secretary of the company. BELL, Martin is a Director of the company. BIBBY, David John is a Director of the company. DRYSDALE, Joseph Mark is a Director of the company. Secretary WALKER, James Alan Fairley has been resigned. Secretary WORKMAN, Hugh John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BELL, Damian has been resigned. Director BELL, Francis Joseph has been resigned. Director THOMSON, Gordon Mackenzie has been resigned. Director WALKER, James Alan Fairley has been resigned. Director WORKMAN, Hugh John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DRYSDALE, Joseph Mark
Appointed Date: 10 January 2011

Director
BELL, Martin
Appointed Date: 02 October 2000
63 years old

Director
BIBBY, David John
Appointed Date: 25 July 2011
64 years old

Director
DRYSDALE, Joseph Mark
Appointed Date: 25 July 2011
61 years old

Resigned Directors

Secretary
WALKER, James Alan Fairley
Resigned: 10 January 2011
Appointed Date: 01 July 1997

Secretary
WORKMAN, Hugh John
Resigned: 01 July 1997
Appointed Date: 13 March 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 March 1991
Appointed Date: 18 January 1991

Director
BELL, Damian
Resigned: 31 January 2012
Appointed Date: 09 March 2009
59 years old

Director
BELL, Francis Joseph
Resigned: 18 February 2011
Appointed Date: 13 March 1991
92 years old

Director
THOMSON, Gordon Mackenzie
Resigned: 31 December 2002
Appointed Date: 02 October 2000
78 years old

Director
WALKER, James Alan Fairley
Resigned: 20 December 2011
Appointed Date: 29 March 2001
75 years old

Director
WORKMAN, Hugh John
Resigned: 01 July 1997
Appointed Date: 22 May 1992
100 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 March 1991
Appointed Date: 18 January 1991

Persons With Significant Control

Mr Martin Bell
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mr Joseph Mark Drysdale
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr David John Bibby
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors as a member of a firm

CASTLE VIEW INTERNATIONAL HOLDINGS LTD. Events

14 Feb 2017
Registration of charge SC1294420005, created on 9 February 2017
31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

16 Dec 2015
Full accounts made up to 31 March 2015
...
... and 89 more events
18 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1991
Registered office changed on 18/03/91 from: 24 great king street edinburgh EH3 6QN
18 Mar 1991
Secretary resigned;new secretary appointed

18 Mar 1991
Director resigned;new director appointed

18 Jan 1991
Incorporation

CASTLE VIEW INTERNATIONAL HOLDINGS LTD. Charges

9 February 2017
Charge code SC12 9442 0005
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains floating charge…
25 June 2012
Floating charge
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
15 July 2008
Standard security
Delivered: 18 July 2008
Status: Satisfied on 5 July 2012
Persons entitled: Bank of Scotland PLC
Description: Subjects on west side of steuart road, bridge of allan…
14 August 2001
Bond & floating charge
Delivered: 22 August 2001
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 October 2000
Bond & floating charge
Delivered: 6 November 2000
Status: Satisfied on 4 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…