- Company Overview for CALEDONIAN LIFT SERVICES LIMITED (SC202262)
- Filing history for CALEDONIAN LIFT SERVICES LIMITED (SC202262)
- People for CALEDONIAN LIFT SERVICES LIMITED (SC202262)
- Charges for CALEDONIAN LIFT SERVICES LIMITED (SC202262)
- More for CALEDONIAN LIFT SERVICES LIMITED (SC202262)
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) |
---|---|---|---|
21 Aug 2017 | PSC01 | Notification of James Mcguire as a person with significant control on 6 April 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | AP01 | Appointment of Mr Graham Stewart as a director on 1 July 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr James Mcguire on 16 December 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
01 Dec 2014 | TM02 | Termination of appointment of Elizabeth Mcguire as a secretary on 27 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Iain Mcguire as a director on 27 November 2014 | |
27 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2013 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
Statement of capital on 2014-01-06
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2012
|
|
11 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
18 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Aug 2010 | AD01 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 9 August 2010 |