Advanced company searchLink opens in new window

CALEDONIA HOMES (LESMAHAGOW) LIMITED

Company number SC251707

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 Mar 2006 288c Director's particulars changed
15 Dec 2005 288c Secretary's particulars changed
02 Nov 2005 AA Full accounts made up to 31 December 2004
02 Aug 2005 363a Return made up to 25/06/05; full list of members
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW
22 Oct 2004 288a New director appointed
09 Oct 2004 288b Director resigned
01 Sep 2004 AA Full accounts made up to 31 December 2003
20 Jul 2004 363a Return made up to 25/06/04; full list of members
29 Nov 2003 410(Scot) Partic of mort/charge *
13 Nov 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Reclass shares 31/10/03
13 Nov 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2003 410(Scot) Partic of mort/charge *
11 Nov 2003 288a New director appointed
11 Nov 2003 88(2)R Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100
30 Oct 2003 288a New secretary appointed
30 Oct 2003 288a New director appointed
30 Oct 2003 288a New director appointed
30 Oct 2003 288b Secretary resigned
30 Oct 2003 288b Director resigned
02 Sep 2003 287 Registered office changed on 02/09/03 from: 11 walker street edinburgh midlothian EH3 7NE
02 Sep 2003 225 Accounting reference date shortened from 30/06/04 to 31/12/03
29 Aug 2003 CERTNM Company name changed dmws 633 LIMITED\certificate issued on 29/08/03