- Company Overview for CALEDYNE LIMITED (SC249478)
- Filing history for CALEDYNE LIMITED (SC249478)
- People for CALEDYNE LIMITED (SC249478)
- Charges for CALEDYNE LIMITED (SC249478)
- Insolvency for CALEDYNE LIMITED (SC249478)
- More for CALEDYNE LIMITED (SC249478)
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) |
---|---|---|---|
12 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
24 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
12 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
30 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
23 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
07 Jun 2011 | CH03 | Secretary's details changed for Roland Vandort on 5 June 2010 | |
07 Jun 2011 | CH01 | Director's details changed for Roland Vandort on 5 June 2010 | |
07 Jun 2011 | AD01 | Registered office address changed from Unit 24 Twin Spires Mugiemoss Road Bucksburn Aberdeen AB21 9BG Scotland on 7 June 2011 | |
24 May 2011 | AD01 | Registered office address changed from Unit a Hydropark, Tern Place Denmore Road Bridge of Don Aberdeen AB23 8JX on 24 May 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Roland Vandort on 15 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Ewan Sinclair on 15 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Mr David Glen Martin on 15 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Mark Murray on 15 May 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
04 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
02 Jun 2009 | 363a | Return made up to 15/05/09; full list of members |