Advanced company searchLink opens in new window

CALEDONIAN (GROUP) LIMITED

Company number SC431542

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 4.17(Scot) Notice of final meeting of creditors
03 Aug 2017 CO4.2(Scot) Court order notice of winding up
03 Aug 2017 4.2(Scot) Notice of winding up order
31 Jul 2017 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 56 Palmerston Place Edinburgh EH12 5AY on 31 July 2017
24 Jun 2017 TM01 Termination of appointment of Drew Alick Matthews as a director on 1 May 2017
16 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
26 May 2017 TM02 Termination of appointment of Drew Alick Matthews as a secretary on 12 May 2017
07 Apr 2017 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017
02 Nov 2016 CS01 Confirmation statement made on 30 August 2016 with updates
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AD01 Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS to 272 Bath Street Glasgow G2 4JR on 31 May 2016
11 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
11 Sep 2015 CH03 Secretary's details changed for Mr Drew Alick Matthews on 1 September 2014
17 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2015 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 CH01 Director's details changed for Stephen Andrew Matthews on 30 October 2014
05 Nov 2014 CH01 Director's details changed for Mr Drew Alick Matthews on 30 October 2014
02 May 2014 AA Accounts for a dormant company made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1