Company NameCastleview Land & Development Limited
Company StatusDissolved
Company NumberSC237012
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm McNeil (Snr)
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameMr Malcolm McNeil (Jnr)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Malcolm Mcneil Snr
51.00%
Ordinary
250 at £1Mrs Angela Mcneil
25.00%
Ordinary
240 at £1Malcolm Mcneil Jnr
24.00%
Ordinary

Financials

Year2014
Net Worth£72,452
Cash£3,057
Current Liabilities£41,967

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End27 May

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
28 June 2022Application to strike the company off the register (1 page)
24 May 2022Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
14 September 2020Director's details changed for Mr Malcolm Mcneil (Snr) on 5 September 2020 (2 pages)
14 September 2020Change of details for Mr Malcolm Mcneil (Snr) as a person with significant control on 5 September 2020 (2 pages)
27 August 2020Micro company accounts made up to 31 May 2019 (5 pages)
27 May 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
30 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
2 May 2019Micro company accounts made up to 31 May 2018 (5 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 29 May 2017 (5 pages)
21 May 2018Previous accounting period shortened from 1 June 2017 to 31 May 2017 (1 page)
23 February 2018Previous accounting period shortened from 2 June 2017 to 1 June 2017 (1 page)
22 February 2018Previous accounting period extended from 24 May 2017 to 2 June 2017 (1 page)
28 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 29 May 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 29 May 2016 (7 pages)
22 February 2017Previous accounting period shortened from 25 May 2016 to 24 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 25 May 2016 to 24 May 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 29 May 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 29 May 2015 (7 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 May 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
23 May 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 29 May 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 29 May 2014 (7 pages)
22 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
22 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
28 November 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 28 November 2014 (1 page)
28 November 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 28 November 2014 (1 page)
27 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
19 August 2014Total exemption small company accounts made up to 29 May 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 29 May 2013 (7 pages)
20 May 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
20 May 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages)
24 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 May 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
1 May 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 June 2011Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
29 June 2011Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
11 April 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 11 April 2011 (2 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 October 2010Director's details changed for Malcolm Mcneil (Snr) on 17 September 2010 (3 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
4 October 2010Secretary's details changed for Mr Malcolm Mcneil (Jnr) on 17 September 2010 (3 pages)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 October 2010Director's details changed for Malcolm Mcneil (Snr) on 17 September 2010 (3 pages)
4 October 2010Secretary's details changed for Mr Malcolm Mcneil (Jnr) on 17 September 2010 (3 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 November 2008Return made up to 18/09/08; no change of members (6 pages)
4 November 2008Return made up to 18/09/08; no change of members (6 pages)
1 November 2007Return made up to 18/09/07; no change of members (6 pages)
1 November 2007Return made up to 18/09/07; no change of members (6 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 November 2006Return made up to 18/09/06; full list of members (6 pages)
14 November 2006Return made up to 18/09/06; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 September 2005Return made up to 18/09/05; full list of members (6 pages)
26 September 2005Return made up to 18/09/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 February 2004Ad 28/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2004Ad 28/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(6 pages)
25 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(6 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (15 pages)
18 September 2002Incorporation (15 pages)