- Company Overview for CALEDONIAN DESIGN SERVICES LTD. (SC316925)
- Filing history for CALEDONIAN DESIGN SERVICES LTD. (SC316925)
- People for CALEDONIAN DESIGN SERVICES LTD. (SC316925)
- Insolvency for CALEDONIAN DESIGN SERVICES LTD. (SC316925)
- More for CALEDONIAN DESIGN SERVICES LTD. (SC316925)
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) |
---|---|---|---|
17 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
19 Aug 2015 | AD01 | Registered office address changed from 22 Bonaly Gardens Edinburgh EH13 0EX to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 19 August 2015 | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Victor Mannas Carnie on 20 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Marilyn Farquhar Carnie on 20 February 2010 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
27 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
27 May 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 | |
17 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
27 Feb 2007 | 288a | New secretary appointed;new director appointed | |
27 Feb 2007 | 288a | New director appointed |