- Company Overview for CALEDONIA INNS LIMITED (SC176785)
- Filing history for CALEDONIA INNS LIMITED (SC176785)
- People for CALEDONIA INNS LIMITED (SC176785)
- Charges for CALEDONIA INNS LIMITED (SC176785)
- More for CALEDONIA INNS LIMITED (SC176785)
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
|
|
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|