- Company Overview for CALEDONIAN UTILITIES LIMITED (SC443827)
- Filing history for CALEDONIAN UTILITIES LIMITED (SC443827)
- People for CALEDONIAN UTILITIES LIMITED (SC443827)
- Charges for CALEDONIAN UTILITIES LIMITED (SC443827)
- Insolvency for CALEDONIAN UTILITIES LIMITED (SC443827)
- More for CALEDONIAN UTILITIES LIMITED (SC443827)
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
|
|
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
|
|
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
|
|
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
|