Company NameCastle View Properties UK Limited
DirectorDiana Carrington
Company StatusIn Administration
Company NumberSC224579
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Diana Carrington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeelwalls House Ayton
Eyemouth
Berwickshire
TD14 5RL
Scotland
Secretary NameMrs Diana Carrington
NationalityBritish
StatusCurrent
Appointed21 September 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeelwalls House Ayton
Eyemouth
Berwickshire
TD14 5RL
Scotland
Director NameRoger Carrington
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(5 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address25/26 Warstone Lane
Birmingham
West Midlands
B18 6JQ
Secretary NameMrs Diana Carrington
NationalityBritish
StatusResigned
Appointed22 April 2002(5 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2005)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address9 Duxford Close
Wellesbourne
Warwickshire
CV35 9TE
Director NameNorma Helen McLachlan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 February 2004)
RoleAdministrator
Correspondence AddressPeelwalls House
Ayton
Eyemouth
Berwickshire
TD14 5RL
Scotland
Secretary NameJulie Carrington
NationalityBritish
StatusResigned
Appointed10 August 2005(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2005)
RoleCompany Director
Correspondence Address65 Conifer Walk
Stevenage
Hertfordshire
SG2 7QS
Director NameRoger Carrington
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Duxford Close
Wellesbourne
Warwickshire
CV35 9TE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressJames Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth£679,019
Current Liabilities£35,925

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Next Accounts Due31 July 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due8 November 2016 (overdue)

Filing History

3 December 2012Notice of resignation of administrator (1 page)
17 August 2012Notice of extension of period of Administration (1 page)
6 July 2011Statement of administrator's proposal (29 pages)
17 February 2011Registered office address changed from Brodies 15 Atholl Crescent Edinburgh EH3 8HA on 17 February 2011 (2 pages)
17 February 2011Appointment of an administrator (4 pages)
15 November 2010Director's details changed for Mrs Diana Carrington on 17 February 2010 (2 pages)
15 November 2010Secretary's details changed for Mrs Diana Carrington on 17 February 2010 (2 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Director's details changed for Mrs Diana Carrington on 25 October 2009 (2 pages)
29 July 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Roger Carrington on 25 October 2009 (2 pages)
29 July 2010Secretary's details changed for Diana Carrington on 25 October 2009 (1 page)
17 February 2010Termination of appointment of Roger Carrington as a director (1 page)
9 February 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 March 2009Return made up to 25/10/08; full list of members (5 pages)
14 March 2009Return made up to 25/10/07; full list of members (5 pages)
14 March 2009Appointment terminated secretary julie carrington (1 page)
14 March 2009Secretary appointed diana carrington (1 page)
14 March 2009Director's change of particulars / roger carrington / 05/03/2009 (1 page)
20 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 February 2007Return made up to 25/10/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 November 2005Return made up to 25/10/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Return made up to 25/10/04; full list of members (13 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005Ad 20/07/05-20/07/05 £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 March 2004Partic of mort/charge * (6 pages)
24 February 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
9 November 2003Return made up to 25/10/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 December 2002Return made up to 25/10/02; full list of members (6 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2002Registered office changed on 19/06/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
25 January 2002Partic of mort/charge * (5 pages)
8 January 2002Partic of mort/charge * (6 pages)
25 October 2001Incorporation (15 pages)