Advanced company searchLink opens in new window

CALEDONIAN FERGUSON TIMPSON LIMITED

Company number SC056500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2005 AA Accounts for a small company made up to 31 March 2004
31 Mar 2004 363s Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
31 Mar 2004 288a New secretary appointed
29 Jan 2004 288b Secretary resigned
17 Jan 2004 AA Accounts for a small company made up to 31 March 2003
15 Apr 2003 363s Return made up to 21/03/03; full list of members
03 Feb 2003 AA Full accounts made up to 31 March 2002
22 May 2002 363s Return made up to 21/03/02; full list of members
01 Feb 2002 AA Full accounts made up to 31 March 2001
04 Jul 2001 288b Director resigned
15 Jun 2001 363s Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
01 Feb 2001 AA Full accounts made up to 31 March 2000
04 Sep 2000 287 Registered office changed on 04/09/00 from: 2-6 carlyle avenue hillington industrial estate glasgow G52 4XY
30 May 2000 363s Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Nov 1999 466(Scot) Alterations to a floating charge
04 Nov 1999 466(Scot) Alterations to a floating charge
14 Sep 1999 225 Accounting reference date extended from 30/11/99 to 31/03/00
09 Sep 1999 419a(Scot) Dec mort/charge *
09 Sep 1999 419a(Scot) Dec mort/charge *
07 Sep 1999 AA Accounts for a small company made up to 30 November 1998
02 Sep 1999 410(Scot) Partic of mort/charge *
22 Apr 1999 410(Scot) Partic of mort/charge *
19 Apr 1999 410(Scot) Partic of mort/charge *
16 Apr 1999 288a New director appointed
12 Apr 1999 288a New director appointed