Background WavePink WaveYellow Wave

VIEW CASTLE (PROPERTIES) LIMITED (SC565361)

VIEW CASTLE (PROPERTIES) LIMITED (SC565361) is an active UK company. incorporated on 8 May 2017. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIEW CASTLE (PROPERTIES) LIMITED has been registered for 8 years. Current directors include CAMPBELL, Sarah Ann, HEWITT, Alistair James Neil.

Company Number
SC565361
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
300 Bath Street 1st Floor West, Glasgow, G2 4JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Sarah Ann, HEWITT, Alistair James Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEW CASTLE (PROPERTIES) LIMITED

VIEW CASTLE (PROPERTIES) LIMITED is an active company incorporated on 8 May 2017 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIEW CASTLE (PROPERTIES) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

SC565361

LTD Company

Age

8 Years

Incorporated 8 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CIHL (NEWCO) LIMITED
From: 8 May 2017To: 14 August 2018
Contact
Address

300 Bath Street 1st Floor West Glasgow, G2 4JR,

Previous Addresses

Venlaw 349 Bath Street Glasgow G2 4AA United Kingdom
From: 8 May 2017To: 22 November 2021
Timeline

45 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMPBELL, Sarah Ann

Active
1st Floor West, GlasgowG2 4JR
Born April 1978
Director
Appointed 08 May 2017

HEWITT, Alistair James Neil

Active
1st Floor West, GlasgowG2 4JR
Born November 1972
Director
Appointed 31 Dec 2024

MCDONALD, Derek

Resigned
1st Floor West, GlasgowG2 4JR
Born August 1967
Director
Appointed 08 May 2017
Resigned 31 Dec 2024

Persons with significant control

1

1st Floor West, GlasgowG2 4JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Memorandum Articles
21 November 2018
MAMA
Resolution
21 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Resolution
14 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Incorporation Company
8 May 2017
NEWINCIncorporation