Advanced company searchLink opens in new window

CALEDONIAN LOCK & SAFE (EDINBURGH) LTD.

Company number SC204770

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)
11 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2012 4.26(Scot) Return of final meeting of voluntary winding up
11 Oct 2012 4.17(Scot) Notice of final meeting of creditors
17 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-15
06 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 24,000
08 Apr 2010 CH01 Director's details changed for George Laurenson Mann on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Allan Shaw on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Sandra Wood on 8 April 2010
15 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
03 Jul 2009 288a Director appointed sandra wood
24 Mar 2009 363a Return made up to 09/03/09; full list of members
24 Mar 2009 288c Director's Change of Particulars / allan shaw / 24/03/2009 / HouseName/Number was: 2, now: 64; Street was: church gardens, now: kirk road; Area was: burnbrae road, now: ; Post Town was: stoneyburn, now: bathgate; Post Code was: EH47 8DF, now: EH48 1BP
13 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
15 Apr 2008 288a Director appointed george laurenson mann
14 Apr 2008 288b Appointment Terminated Director donald wood
14 Apr 2008 288b Appointment Terminated Secretary sandra wood
14 Apr 2008 288a Secretary appointed andrew taylor gibson
04 Apr 2008 363a Return made up to 09/03/08; full list of members
03 Apr 2008 288c Director's Change of Particulars / allan shaw / 03/04/2008 / HouseName/Number was: , now: 2; Street was: 64 inchwood avenue, now: church gardens; Area was: , now: burnbrae road; Post Town was: bathgate, now: stoneyburn; Post Code was: EH48 2EF, now: EH47 8DF
18 Jul 2007 AA Total exemption small company accounts made up to 30 April 2007
27 Mar 2007 363a Return made up to 09/03/07; full list of members
26 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
23 Mar 2006 363a Return made up to 09/03/06; full list of members
23 Mar 2006 287 Registered office changed on 23/03/06 from: c/o gibson & co rutland square house 12 rutland square edinburgh EH1 2BB