Advanced company searchLink opens in new window

CALEDONIAN LAND PROPERTIES LIMITED

Company number SC121349

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)
26 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
06 Oct 2016 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 110 Queen Street Glasgow G1 3BX on 6 October 2016
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
14 Jul 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
17 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
02 Apr 2015 AA Full accounts made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
06 Jan 2015 AD01 Registered office address changed from C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 6 January 2015
29 Oct 2014 AD01 Registered office address changed from The Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU to C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 29 October 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
05 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
05 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
20 Aug 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
03 Jun 2013 AA Full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
08 Jan 2013 CH04 Secretary's details changed for Mepc Secretaries Limited on 1 December 2011
06 Jun 2012 AA Full accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr David Leonard Grose on 10 December 2010
06 Aug 2010 TM01 Termination of appointment of Graham Pierce as a director