Advanced company searchLink opens in new window

CAERLEE MILLS LTD

Company number SC372324

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)
03 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2018 4.17(Scot) Notice of final meeting of creditors
02 May 2013 AD01 Registered office address changed from Caerlee Mill Innerleithen EH44 6HP United Kingdom on 2 May 2013
22 Apr 2013 CO4.2(Scot) Court order notice of winding up
22 Apr 2013 4.2(Scot) Notice of winding up order
02 Apr 2013 4.9(Scot) Appointment of a provisional liquidator
04 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
16 May 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 28 February 2011
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
19 Feb 2010 AP01 Appointment of Thomas Tweedie Harkness as a director
19 Feb 2010 AP03 Appointment of Tracy Jane Ross as a secretary
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,000
16 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
16 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 Feb 2010 NEWINC Incorporation