Advanced company searchLink opens in new window

ASHTENNE CALEDONIA LIMITED

Company number SC218018

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)
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
07 Aug 2001 410(Scot) Partic of mort/charge *
01 Aug 2001 466(Scot) Alterations to a floating charge
01 Aug 2001 410(Scot) Partic of mort/charge *
23 Jul 2001 410(Scot) Partic of mort/charge *
18 Jul 2001 88(2)R Ad 11/07/01--------- £ si 99@1=99 £ ic 1/100
17 Jul 2001 MEM/ARTS Memorandum and Articles of Association
17 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re-desig a/b shares 11/07/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2001 225 Accounting reference date shortened from 30/04/02 to 31/12/01
04 Jul 2001 287 Registered office changed on 04/07/01 from: 37 queen street edinburgh EH2 1JX
04 Jul 2001 288b Secretary resigned