Advanced company searchLink opens in new window

CALEDYNE LIMITED

Company number SC249478

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)
12 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 329
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
  • GBP 329
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