Advanced company searchLink opens in new window

CALEDONIAN UTILITIES LIMITED

Company number SC443827

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)
08 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2019 O/C EARLY DISS Order of court for early dissolution
05 Apr 2019 TM01 Termination of appointment of Steve Matthews as a director on 25 May 2017
01 Jun 2017 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 168 Bath Street Glasgow G2 4TP on 1 June 2017
01 Jun 2017 CO4.2(Scot) Court order notice of winding up
01 Jun 2017 4.2(Scot) Notice of winding up order
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
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AD01 Registered office address changed from 10 Caputhall Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AS to 272 Bath Street Glasgow G2 4JR on 31 May 2016
18 Feb 2016 TM01 Termination of appointment of Drew Alick Matthews as a director on 18 February 2016
19 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
13 Oct 2015 AAMD Amended total exemption small company accounts made up to 28 February 2015
02 Sep 2015 AP01 Appointment of Mr Stephen Matthews as a director on 1 January 2015
25 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 TM01 Termination of appointment of Stephen Andrew Matthews as a director on 28 February 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Jun 2014 MR01 Registration of charge 4438270002
08 Apr 2014 AP01 Appointment of Stephen Andrew Matthews as a director
20 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
06 Nov 2013 MR01 Registration of charge 4438270001
19 Aug 2013 TM01 Termination of appointment of Stephen Matthews as a director
29 Apr 2013 AP01 Appointment of Stephan Andrew Matthews as a director
28 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted