Advanced company searchLink opens in new window

CALDWELL DEVELOPMENTS LTD

Company number SC380238

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)
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
22 Oct 2018 MR01 Registration of charge SC3802380002, created on 9 October 2018
22 Oct 2018 MR01 Registration of charge SC3802380003, created on 9 October 2018
22 Oct 2018 MR01 Registration of charge SC3802380004, created on 9 October 2018
28 Sep 2018 MR01 Registration of charge SC3802380001, created on 21 September 2018
23 May 2018 AD01 Registered office address changed from 142 Crowhill Road Bishopbriggs Glasgow G64 1RS to Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 23 May 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
09 May 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Aug 2015 CH01 Director's details changed for Mr James O'keefe on 1 July 2015
26 Aug 2015 CH03 Secretary's details changed for Mr James O'keefe on 1 July 2015
13 May 2015 AA Accounts for a dormant company made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
09 May 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
17 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
16 May 2012 CERTNM Company name changed jok developments LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
12 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Mar 2012 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 12 March 2012
05 Sep 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders