Advanced company searchLink opens in new window

CALEDON PROJECTS LTD.

Company number SC346976

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)
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
14 May 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
28 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
13 Apr 2010 CH01 Director's details changed for Mr Allan Munro Wilson on 13 April 2010
29 Mar 2010 CH01 Director's details changed for Mr Allan Munro Wilson on 29 March 2010
18 Mar 2010 AR01 Annual return made up to 12 August 2009 with full list of shareholders
18 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 288c Director's Change of Particulars / alan wilson / 12/05/2009 / Forename was: alan, now: allan; HouseName/Number was: west caulhame farmhouse, now: 3; Street was: school road, now: northill park; Post Town was: luthermuir, now: laurencekirk; Post Code was: , now: AB30 1EW; Country was: uk, now:
02 Mar 2009 288a Director appointed mr alan wilson
17 Dec 2008 288a Secretary appointed blackadders LLP
17 Dec 2008 287 Registered office changed on 17/12/2008 from 3 northill park laurencekirk AB30 1EW
13 Oct 2008 CERTNM Company name changed ccd decorators LTD.\certificate issued on 15/10/08
14 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
14 Aug 2008 288b Appointment Terminated Secretary brian reid LTD.
14 Aug 2008 288b Appointment Terminated Director stephen mabbott LTD.
12 Aug 2008 NEWINC Incorporation