- Company Overview for CALDWELL DEVELOPMENTS LTD (SC380238)
- Filing history for CALDWELL DEVELOPMENTS LTD (SC380238)
- People for CALDWELL DEVELOPMENTS LTD (SC380238)
- Charges for CALDWELL DEVELOPMENTS LTD (SC380238)
- Insolvency for CALDWELL DEVELOPMENTS LTD (SC380238)
- More for CALDWELL DEVELOPMENTS LTD (SC380238)
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) |
---|---|---|---|
10 Jul 2024 | AD01 | Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland to 250 West George Street Glasgow G2 4QY on 10 July 2024 | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
10 Jan 2024 | AD01 | Registered office address changed from Unit 4 Crowhill Road Bishopbriggs Glasgow G64 1RS Scotland to Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH on 10 January 2024 | |
30 Oct 2023 | TM01 | Termination of appointment of Scott Edward Kennedy as a director on 30 October 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
04 Apr 2023 | AD01 | Registered office address changed from 66 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to Unit 4 Crowhill Road Bishopbriggs Glasgow G64 1RS on 4 April 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Oct 2020 | AD01 | Registered office address changed from Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX United Kingdom to 66 Townhead Kirkintilloch Glasgow G66 1NZ on 13 October 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Scott Edward Kennedy as a director on 6 April 2020 | |
20 Apr 2020 | MR01 | Registration of charge SC3802380007, created on 16 April 2020 | |
20 Apr 2020 | MR01 | Registration of charge SC3802380006, created on 17 April 2020 | |
17 Apr 2020 | MR01 | Registration of charge SC3802380005, created on 31 March 2020 | |
14 Apr 2020 | MR04 | Satisfaction of charge SC3802380003 in full | |
14 Apr 2020 | MR04 | Satisfaction of charge SC3802380004 in full | |
14 Apr 2020 | MR04 | Satisfaction of charge SC3802380002 in full | |
14 Apr 2020 | MR04 | Satisfaction of charge SC3802380001 in full | |
06 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
16 Sep 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 |