- Company Overview for CALEDONIAN SKYE LIMITED (SC279023)
- Filing history for CALEDONIAN SKYE LIMITED (SC279023)
- People for CALEDONIAN SKYE LIMITED (SC279023)
- Charges for CALEDONIAN SKYE LIMITED (SC279023)
- Insolvency for CALEDONIAN SKYE LIMITED (SC279023)
- More for CALEDONIAN SKYE LIMITED (SC279023)
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) |
---|---|---|---|
22 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2021 | AM23(Scot) | Move from Administration to Dissolution | |
24 Nov 2020 | AM10(Scot) | Administrator's progress report | |
26 Oct 2020 | AM19(Scot) | Notice of extension of period of Administration | |
05 Jun 2020 | AM10(Scot) | Administrator's progress report | |
17 Jan 2020 | AM06(Scot) | Approval of administrator’s proposals | |
31 Dec 2019 | AM03(Scot) | Notice of Administrator's proposal | |
01 Nov 2019 | AD01 | Registered office address changed from Old Bank House Somerled Square Portree Isle of Skye IV51 9EH Scotland to Titanium 1, King's Inch Place Renfrew PA4 8WF on 1 November 2019 | |
01 Nov 2019 | AM01(Scot) | Appointment of an administrator | |
13 Oct 2019 | TM01 | Termination of appointment of Calum Macnab Gillies as a director on 12 October 2019 | |
13 Oct 2019 | TM02 | Termination of appointment of Alexandra Margaret Dickson as a secretary on 12 October 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | TM01 | Termination of appointment of Alexandra Margaret Dickson as a director on 31 August 2018 | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from Caledonian Cafe, Wentworth Street, Portree Isle of Skye IV51 9EJ to Old Bank House Somerled Square Portree Isle of Skye IV51 9EH on 27 March 2017 | |
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates |