Advanced company searchLink opens in new window

CALEDONIAN CREDIT CONTROL LIMITED

Company number SC109256

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
05 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 45 Hope Street Glasgow G2 6AE to 60 St. Enoch Square Glasgow G1 4AW on 22 December 2014
10 Feb 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 AD01 Registered office address changed from 78 St. Vincent Street Dw Gw84 Glasgow G2 5UB United Kingdom on 10 February 2014
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
04 Jan 2013 TM01 Termination of appointment of Keith Bagnall as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Dec 2011 AR01 Annual return made up to 28 December 2011 with full list of shareholders
04 Feb 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
04 Feb 2011 TM02 Termination of appointment of John Harris as a secretary
04 Feb 2011 AP01 Appointment of Mr Alexander Cassidy (Fcca) as a director
04 Feb 2011 AP03 Appointment of Mr Alexander Cassidy as a secretary
04 Feb 2011 TM01 Termination of appointment of John Harris as a director