Advanced company searchLink opens in new window

CALTECH LIFTS LIMITED

Company number SC256589

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 Dec 2024 AD01 Registered office address changed from Duneden Business Centre Duneden Business Centre Harrison Road Dundee DD2 3SN United Kingdom to Duneden Business Centre Harrison Road Dundee DD2 3SN on 12 December 2024
12 Dec 2024 CH01 Director's details changed for Mr Scott Carnegie on 11 December 2024
07 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
09 Sep 2024 AD01 Registered office address changed from Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to Duneden Business Centre Duneden Business Centre Harrison Road Dundee DD2 3SN on 9 September 2024
12 Jul 2024 AD01 Registered office address changed from Stannergate Road Dundee DD1 3NA to Affinity Business Centre Harrison Road Dundee DD2 3SN on 12 July 2024
09 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
04 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
12 Feb 2020 AP01 Appointment of Mrs Linda Jean Renwick as a director on 30 January 2020
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
10 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 25/09/2016
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
04 Apr 2018 AA Unaudited abridged accounts made up to 31 October 2017
14 Mar 2018 CH01 Director's details changed for Mr Fraser Peter Renwick on 14 March 2018
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/10/2018