- Company Overview for CALEDONIAN LAND LIMITED (SC122889)
- Filing history for CALEDONIAN LAND LIMITED (SC122889)
- People for CALEDONIAN LAND LIMITED (SC122889)
- Charges for CALEDONIAN LAND LIMITED (SC122889)
- Insolvency for CALEDONIAN LAND LIMITED (SC122889)
- More for CALEDONIAN LAND LIMITED (SC122889)
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) |
---|---|---|---|
28 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 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
|
|
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 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
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 | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Feb 2014 | CH01 | Director's details changed for Mr David Leonard Grose on 29 January 2014 | |
04 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Aug 2013 | CH01 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 | |
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 | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
01 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 20 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Mr David Leonard Grose on 20 December 2010 | |
06 Aug 2010 | TM01 | Termination of appointment of Graham Pierce as a director |