RAILWAY PENSIONS (PE) CALEDONIA LIMITED
Company number SC351612
- Company Overview for RAILWAY PENSIONS (PE) CALEDONIA LIMITED (SC351612)
- Filing history for RAILWAY PENSIONS (PE) CALEDONIA LIMITED (SC351612)
- People for RAILWAY PENSIONS (PE) CALEDONIA LIMITED (SC351612)
- More for RAILWAY PENSIONS (PE) CALEDONIA LIMITED (SC351612)
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) |
---|---|---|---|
06 Dec 2017 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 13 Queens Road Aberdeen AB15 4YL on 6 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
30 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Stuart Blackett on 14 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
17 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
22 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 Jun 2015 | AP01 | Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 | |
30 Apr 2015 | AP01 |
Appointment of Mr Stuart Blackett as a director on 30 April 2015
|
|
30 Apr 2015 | TM01 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
03 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
30 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Mar 2013 | CH01 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 | |
14 Dec 2012 | CH01 | Director's details changed for Cyril Francis Johnson on 11 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
11 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
30 May 2012 | TM01 | Termination of appointment of Susan Fairclough as a director | |
21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Susan Adeane on 1 August 2011 |