- Company Overview for CALA HOMES (CULTS) LIMITED (SC027754)
- Filing history for CALA HOMES (CULTS) LIMITED (SC027754)
- People for CALA HOMES (CULTS) LIMITED (SC027754)
- Insolvency for CALA HOMES (CULTS) LIMITED (SC027754)
- More for CALA HOMES (CULTS) LIMITED (SC027754)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
09 Nov 2016 | TM02 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 7 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Kevin Whitaker as a director on 7 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Neil John Stoddart as a director on 7 November 2016 | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 2 December 2014 | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/12/14 | |
23 Feb 2015 | AA01 | Previous accounting period extended from 3 June 2014 to 2 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
03 Jul 2014 | CH01 | Director's details changed for Mr Kevin Whitaker on 6 June 2014 | |
26 Nov 2013 | CERTNM |
Company name changed P. & J. anderson LIMITED\certificate issued on 26/11/13
|
|
25 Nov 2013 | AP01 | Appointment of Neil John Stoddart as a director | |
25 Nov 2013 | AP01 | Appointment of Mr Kevin Whitaker as a director | |
25 Nov 2013 | AP03 | Appointment of Moira Ramsay Sibbald as a secretary | |
25 Nov 2013 | TM02 | Termination of appointment of Mark Anderson as a secretary | |
25 Nov 2013 | TM01 | Termination of appointment of Peter Anderson as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Mark Anderson as a director | |
25 Nov 2013 | AD01 | Registered office address changed from 25 Colthill Circle Milltimber Aberdeenshire AB13 0EU on 25 November 2013 | |
04 Nov 2013 | AA | Accounts for a small company made up to 3 June 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
14 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | AA | Total exemption small company accounts made up to 3 June 2012 |