Company NameCasaview Limited
DirectorsWaqas Shahid and Mohammad Awais Shahid
Company StatusActive
Company NumberSC196574
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Previous NameBushko Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRoohi Shahid
NationalityBritish
StatusCurrent
Appointed23 December 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address9 Bruce Road
Glasgow
G41 5EL
Scotland
Director NameMr Waqas Shahid
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(12 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleOptician
Country of ResidenceScotland
Correspondence Address9 Bruce Road
Pollokshields
Glasgow
G41 5EL
Scotland
Director NameMr Mohammad Awais Shahid
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(12 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address56 Valley Road
Stockport
Cheshire
SK4 2DA
Director NameMr Muhammad Akram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2002)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address21 Langside Drive
Glasgow
Lanarkshire
G43 2EP
Scotland
Director NameMohammad Hassan Shahid
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(3 days after company formation)
Appointment Duration16 years, 2 months (resigned 15 August 2015)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Bruce Road
Pollokshields
Glasgow
Lanarkshire
G41 5EL
Scotland
Secretary NameMohammad Hassan Shahid
NationalityBritish
StatusResigned
Appointed28 May 1999(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Bruce Road
Pollokshields
Glasgow
Lanarkshire
G41 5EL
Scotland
Secretary NameMr Muhammad Akram
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Langside Drive
Glasgow
Lanarkshire
G43 2EP
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address9 Bruce Road
Pollokshields
Glasgow
G41 5EL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammad Hassan Shahid
100.00%
Ordinary

Financials

Year2014
Net Worth£157,827
Cash£113,282
Current Liabilities£29,703

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

3 April 2004Delivered on: 15 April 2004
Satisfied on: 17 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 December 2000Delivered on: 22 December 2000
Satisfied on: 10 April 2004
Persons entitled: Northern Rock PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: 20 pinkston road, glasgow.
Fully Satisfied
12 December 2000Delivered on: 22 December 2000
Satisfied on: 25 March 2004
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north west of pinkston road, glasgow.
Fully Satisfied
6 December 2000Delivered on: 12 December 2000
Satisfied on: 2 April 2004
Persons entitled: Northern Rock PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 July 1999Delivered on: 12 July 1999
Satisfied on: 12 December 2000
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 pinkston road, glasgow.
Fully Satisfied
18 June 1999Delivered on: 22 June 1999
Satisfied on: 12 December 2000
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 2004Delivered on: 6 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 pinkston road, glasgow GLA67614.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(6 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(6 pages)
9 June 2016Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015 (1 page)
9 June 2016Director's details changed for Mr Mohammad Awais Shahid on 21 August 2015 (2 pages)
9 June 2016Director's details changed for Mr Mohammad Awais Shahid on 21 August 2015 (2 pages)
9 June 2016Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015 (1 page)
18 April 2016Sub-division of shares on 4 April 2016 (5 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide the 1 ordinary share of £1.00 in the capital of the company into 100 ordinary shares of £0.01/the creation of new share class in the capital of the company to be referred to as the "b" shares 04/04/2016
(4 pages)
18 April 2016Sub-division of shares on 4 April 2016 (5 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide the 1 ordinary share of £1.00 in the capital of the company into 100 ordinary shares of £0.01/the creation of new share class in the capital of the company to be referred to as the "b" shares 04/04/2016
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(6 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
9 July 2012Director's details changed for Mohammad Hassan Shahid on 25 May 2012 (2 pages)
9 July 2012Director's details changed for Mohammad Hassan Shahid on 25 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 January 2012Director's details changed for Mr Mohammad Awais Shaheed on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Waqas Shaheed on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Mohammad Awais Shaheed on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Waqas Shaheed on 20 January 2012 (2 pages)
15 December 2011Appointment of Mr Waqas Shaheed as a director (2 pages)
15 December 2011Appointment of Mr Mohammad Awais Shaheed as a director (2 pages)
15 December 2011Appointment of Mr Mohammad Awais Shaheed as a director (2 pages)
15 December 2011Appointment of Mr Waqas Shaheed as a director (2 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Annual return made up to 25 May 2010 (15 pages)
6 August 2010Annual return made up to 25 May 2010 (15 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 November 2009Annual return made up to 25 May 2009 (4 pages)
23 November 2009Annual return made up to 25 May 2009 (4 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 July 2008Return made up to 25/05/08; full list of members (3 pages)
17 July 2008Return made up to 25/05/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 July 2007Return made up to 25/05/07; no change of members (6 pages)
13 July 2007Return made up to 25/05/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 June 2005Return made up to 25/05/05; full list of members (6 pages)
28 June 2005Return made up to 25/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 June 2004Return made up to 25/05/04; full list of members (6 pages)
17 June 2004Return made up to 25/05/04; full list of members (6 pages)
12 May 2004Company name changed bushko LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed bushko LIMITED\certificate issued on 12/05/04 (2 pages)
15 April 2004Partic of mort/charge * (5 pages)
15 April 2004Partic of mort/charge * (5 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
6 April 2004Partic of mort/charge * (5 pages)
6 April 2004Partic of mort/charge * (5 pages)
2 April 2004Dec mort/charge * (4 pages)
2 April 2004Dec mort/charge * (4 pages)
25 March 2004Dec mort/charge * (4 pages)
25 March 2004Dec mort/charge * (4 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 March 2003Total exemption full accounts made up to 31 May 2000 (10 pages)
25 March 2003Total exemption full accounts made up to 31 May 2000 (10 pages)
14 January 2003Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA (1 page)
14 January 2003Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
23 May 2002Return made up to 25/05/02; full list of members (7 pages)
23 May 2002Return made up to 25/05/02; full list of members (7 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
12 July 2001Return made up to 25/05/01; full list of members (6 pages)
12 July 2001Return made up to 25/05/01; full list of members (6 pages)
22 December 2000Partic of mort/charge * (5 pages)
22 December 2000Partic of mort/charge * (5 pages)
22 December 2000Partic of mort/charge * (5 pages)
22 December 2000Partic of mort/charge * (5 pages)
12 December 2000Dec mort/charge * (4 pages)
12 December 2000Partic of mort/charge * (5 pages)
12 December 2000Dec mort/charge * (4 pages)
12 December 2000Dec mort/charge * (4 pages)
12 December 2000Dec mort/charge * (4 pages)
12 December 2000Partic of mort/charge * (5 pages)
8 September 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Partic of mort/charge * (5 pages)
12 July 1999Partic of mort/charge * (5 pages)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: shanks park shanks way, barrhead glasgow lanarkshire G78 1SP (1 page)
23 June 1999Registered office changed on 23/06/99 from: shanks park shanks way, barrhead glasgow lanarkshire G78 1SP (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Partic of mort/charge * (6 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Partic of mort/charge * (6 pages)
22 June 1999New director appointed (2 pages)
4 June 1999Company name changed best for less LTD.\certificate issued on 07/06/99 (3 pages)
4 June 1999Company name changed best for less LTD.\certificate issued on 07/06/99 (3 pages)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 May 1999Incorporation (17 pages)
25 May 1999Incorporation (17 pages)