Advanced company searchLink opens in new window

CALEDONIA INNS LIMITED

Company number SC176785

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)
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 950,000.00
13 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2018 AD01 Registered office address changed from 14 14 Forrest Road Edinburgh EH1 2QN Scotland to 14 Forrest Road Edinburgh EH1 2QN on 20 November 2018
15 Nov 2018 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 14 14 Forrest Road Edinburgh EH1 2QN on 15 November 2018
01 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
29 May 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 400,000
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
02 May 2018 AA Full accounts made up to 31 March 2017
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
02 Jul 2017 PSC01 Notification of William Lowe as a person with significant control on 6 April 2016
08 Mar 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
19 Oct 2016 MR01 Registration of charge SC1767850003, created on 7 October 2016
09 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
09 Jun 2016 MR01 Registration of charge SC1767850002, created on 27 May 2016
27 May 2016 MR01 Registration of charge SC1767850001, created on 24 May 2016
05 Apr 2016 AD01 Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 5 April 2016
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Nov 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2