CASAVIEW LIMITED

Register to unlock more data on OkredoRegister

CASAVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC196574

Incorporation date

25/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Bruce Road, Pollokshields, Glasgow G41 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1999)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/06/2016
Director's details changed for Mr Mohammad Awais Shahid on 2015-08-21
dot icon09/06/2016
Termination of appointment of Mohammad Hassan Shahid as a director on 2015-08-15
dot icon18/04/2016
Particulars of variation of rights attached to shares
dot icon18/04/2016
Sub-division of shares on 2016-04-04
dot icon18/04/2016
Resolutions
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon09/07/2012
Director's details changed for Mohammad Hassan Shahid on 2012-05-25
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/01/2012
Director's details changed for Mr Mohammad Awais Shaheed on 2012-01-20
dot icon20/01/2012
Director's details changed for Mr Waqas Shaheed on 2012-01-20
dot icon15/12/2011
Appointment of Mr Mohammad Awais Shaheed as a director
dot icon15/12/2011
Appointment of Mr Waqas Shaheed as a director
dot icon06/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/08/2010
Annual return made up to 2010-05-25
dot icon13/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2010
Total exemption small company accounts made up to 2008-05-31
dot icon23/11/2009
Annual return made up to 2009-05-25
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/07/2008
Return made up to 25/05/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 25/05/07; no change of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 25/05/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/06/2005
Return made up to 25/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 25/05/04; full list of members
dot icon12/05/2004
Certificate of change of name
dot icon15/04/2004
Partic of mort/charge *
dot icon10/04/2004
Dec mort/charge *
dot icon06/04/2004
Partic of mort/charge *
dot icon02/04/2004
Dec mort/charge *
dot icon25/03/2004
Dec mort/charge *
dot icon19/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/06/2003
Return made up to 25/05/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/05/2003
Total exemption small company accounts made up to 2001-05-31
dot icon25/03/2003
Total exemption full accounts made up to 2000-05-31
dot icon14/01/2003
Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Secretary resigned;director resigned
dot icon23/05/2002
Return made up to 25/05/02; full list of members
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon12/07/2001
Return made up to 25/05/01; full list of members
dot icon22/12/2000
Partic of mort/charge *
dot icon22/12/2000
Partic of mort/charge *
dot icon12/12/2000
Partic of mort/charge *
dot icon12/12/2000
Dec mort/charge *
dot icon12/12/2000
Dec mort/charge *
dot icon08/09/2000
Return made up to 25/05/00; full list of members
dot icon12/07/1999
Partic of mort/charge *
dot icon29/06/1999
New secretary appointed;new director appointed
dot icon23/06/1999
Registered office changed on 23/06/99 from: shanks park shanks way, barrhead glasgow lanarkshire G78 1SP
dot icon22/06/1999
Partic of mort/charge *
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon04/06/1999
Certificate of change of name
dot icon02/06/1999
Resolutions
dot icon25/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+71.39 % *

* during past year

Cash in Bank

£22,624.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.09K
-
0.00
13.20K
-
2022
0
16.93K
-
0.00
22.62K
-
2022
0
16.93K
-
0.00
22.62K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.93K £Ascended138.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.62K £Ascended71.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akram, Muhammad
Director
28/05/1999 - 23/12/2002
15
Shahid, Waqas
Director
15/12/2011 - Present
4
Mr Mohammad Awais Shahid
Director
15/12/2011 - Present
10
Ashcroft Cameron Secretaries Limited
Nominee Secretary
25/05/1999 - 28/05/1999
71
Ashcroft Cameron Nominees Limited
Nominee Director
25/05/1999 - 28/05/1999
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASAVIEW LIMITED

CASAVIEW LIMITED is an(a) Active company incorporated on 25/05/1999 with the registered office located at 9 Bruce Road, Pollokshields, Glasgow G41 5EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASAVIEW LIMITED?

toggle

CASAVIEW LIMITED is currently Active. It was registered on 25/05/1999 .

Where is CASAVIEW LIMITED located?

toggle

CASAVIEW LIMITED is registered at 9 Bruce Road, Pollokshields, Glasgow G41 5EL.

What does CASAVIEW LIMITED do?

toggle

CASAVIEW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASAVIEW LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.