Advanced company searchLink opens in new window

CALEDONIAN LIFT SERVICES LIMITED

Company number SC202262

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)
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
  • GBP 1,417
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
  • GBP 1,417
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
  • GBP 1,417

Statement of capital on 2014-01-06
  • GBP 1,417
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014.
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
  • GBP 1,417
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
  • GBP 1,007
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 457
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