- Company Overview for THE FUND INCUBATOR LIMITED (SC218683)
- Filing history for THE FUND INCUBATOR LIMITED (SC218683)
- People for THE FUND INCUBATOR LIMITED (SC218683)
- Charges for THE FUND INCUBATOR LIMITED (SC218683)
- More for THE FUND INCUBATOR LIMITED (SC218683)
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) |
---|---|---|---|
23 Sep 2016 | CERTNM |
Company name changed caledonia capital managers LIMITED\certificate issued on 23/09/16
|
|
23 Sep 2016 | NM06 | Change of name with request to seek comments from relevant body | |
14 Sep 2016 | AD01 | Registered office address changed from , C/O Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh, EH10 5SY to C/O Mbm Commercial 5th Floor 125 Princes Street Edinburgh EH2 4AD on 14 September 2016 | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2016 | TM01 | Termination of appointment of Keith David Roy Winton as a director on 10 June 2016 | |
11 Jun 2016 | TM01 | Termination of appointment of Francis John Philip Madden as a director on 10 June 2016 | |
11 Jun 2016 | TM01 | Termination of appointment of Douglas Richard Kearney as a director on 10 June 2016 | |
11 Jun 2016 | TM02 | Termination of appointment of Keith David Roy Winton as a secretary on 10 June 2016 | |
11 Jun 2016 | AP01 | Appointment of Mr Stephen George Geddes as a director on 10 June 2016 | |
11 Jun 2016 | AP01 | Appointment of Mr Barry Lawson as a director on 10 June 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Jan 2015 | AA01 | Previous accounting period extended from 29 October 2014 to 31 October 2014 | |
02 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 29 October 2013 | |
07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 29 October 2012 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 29 October 2011 | |
17 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 29 October 2010 | |
05 Jan 2011 | AD01 | Registered office address changed from , C/O Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh, EH10 5SY, Scotland on 5 January 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from , Wallace Building, Roslin, Biocentre, Roslin, Midlothian, EH25 9PP on 5 January 2011 |