Advanced company searchLink opens in new window

CALDER GLEN LTD

Company number SC431885

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2020 DS01 Application to strike the company off the register
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
11 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Nov 2017 AD01 Registered office address changed from Admiral House (Unit One) Montgomery Place East Kilbride Glasgow G74 4BF to 34 Milton Road, College Milton Industrial Estate East Kilbride Glasgow G74 5BU on 8 November 2017
05 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
22 May 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Nov 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
10 Sep 2013 AD01 Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 10 September 2013
03 Jul 2013 TM01 Termination of appointment of Kenneth Webster as a director
27 Jun 2013 TM01 Termination of appointment of Martin Lochrin as a director
24 Jun 2013 TM01 Termination of appointment of Timothy Hunter as a director
04 Feb 2013 CH01 Director's details changed for Kenneth Webster on 4 September 2012
04 Feb 2013 CH01 Director's details changed for Martin Lochrin on 4 September 2012