Advanced company searchLink opens in new window

CALEDON GREEN LIMITED

Company number SC338457

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 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2012 4.26(Scot) Return of final meeting of voluntary winding up
29 Jul 2010 AD01 Registered office address changed from 20 Alva Street Edinburgh EH2 4PY Scotland on 29 July 2010
27 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-08
15 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
26 Feb 2010 AD01 Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 26 February 2010
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Jun 2009 288b Appointment Terminated Director william boydell
25 Mar 2009 363a Return made up to 27/02/09; full list of members
25 Mar 2009 288c Director's Change of Particulars / robert wotherspoon / 27/02/2009 / HouseName/Number was: , now: glenlyon house; Street was: glenlyon house, now: fortingall; Area was: fortingall, now: ; Occupation was: none, now: chartered surveyor
25 Mar 2009 288c Director and Secretary's Change of Particulars / neil mcguiness / 27/02/2009 / Surname was: mcguiness, now: mcguinness; HouseName/Number was: , now: elmwood; Street was: elmwood 32 hazeldean avenue, now: 32 hazeldean avenue; Occupation was: none, now: chartered accountant
15 Aug 2008 288a Director appointed william ranald boydell
22 Jul 2008 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
15 Jul 2008 287 Registered office changed on 15/07/2008 from saltire court, 20 castle terrace edinburgh midlothian EH1 2ET
05 Apr 2008 288a Director and secretary appointed neil stephen mcguiness
05 Apr 2008 288a Director appointed robert john wotherspoon
05 Apr 2008 288b Appointment Terminated Secretary charlotte secretaries LIMITED
05 Apr 2008 288b Appointment Terminated Director stephen gibb
27 Feb 2008 NEWINC Incorporation