CALEDONIA PROPERTY COMPANY SCOTLAND LTD
Company number SC449432
- Company Overview for CALEDONIA PROPERTY COMPANY SCOTLAND LTD (SC449432)
- Filing history for CALEDONIA PROPERTY COMPANY SCOTLAND LTD (SC449432)
- People for CALEDONIA PROPERTY COMPANY SCOTLAND LTD (SC449432)
- Charges for CALEDONIA PROPERTY COMPANY SCOTLAND LTD (SC449432)
- More for CALEDONIA PROPERTY COMPANY SCOTLAND LTD (SC449432)
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) |
---|---|---|---|
02 Apr 2019 | PSC04 | Change of details for Mr Paul Goodman as a person with significant control on 29 March 2019 | |
02 Apr 2019 | PSC07 | Cessation of Martin David Reid as a person with significant control on 29 March 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Martin David Reid as a secretary on 29 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Martin David Reid as a director on 29 March 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Scotland DD1 1HN to Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 14 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2017 | MR04 | Satisfaction of charge SC4494320009 in full | |
06 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2014 | MR01 | Registration of charge SC4494320009, created on 25 November 2014 | |
13 Nov 2014 | MR01 | Registration of charge SC4494320008, created on 10 November 2014 | |
27 Jun 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Apr 2014 | MR01 | Registration of charge 4494320007 | |
28 Nov 2013 | MR04 | Satisfaction of charge 4494320001 in full | |
13 Nov 2013 | MR01 | Registration of charge 4494320006 | |
30 Oct 2013 | MR01 | Registration of charge 4494320004 |