- Company Overview for CALEDONIAN LOCK & SAFE (EDINBURGH) LTD. (SC204770)
- Filing history for CALEDONIAN LOCK & SAFE (EDINBURGH) LTD. (SC204770)
- People for CALEDONIAN LOCK & SAFE (EDINBURGH) LTD. (SC204770)
- Charges for CALEDONIAN LOCK & SAFE (EDINBURGH) LTD. (SC204770)
- Insolvency for CALEDONIAN LOCK & SAFE (EDINBURGH) LTD. (SC204770)
- More for CALEDONIAN LOCK & SAFE (EDINBURGH) LTD. (SC204770)
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
|
|
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
|
|
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 |