Advanced company searchLink opens in new window

CALEDON TELFER HOUSE LTD

Company number SC454012

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
14 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with updates
02 May 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
26 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
18 Mar 2016 AA Total exemption full accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 750
01 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 750
29 Jul 2014 TM01 Termination of appointment of Andrew David Landsburgh as a director on 1 May 2014
29 Jul 2014 TM01 Termination of appointment of John Alexander David Jarvie as a director on 1 May 2014
29 Jul 2014 TM01 Termination of appointment of John Stuart David Moffat as a director on 1 May 2014
29 Jul 2014 TM01 Termination of appointment of Sheila C D Low as a director on 1 May 2014
16 Aug 2013 AP01 Appointment of Mr Robert William Wotherspoon as a director
16 Aug 2013 AP01 Appointment of Mr John Stuart David Moffat as a director
16 Aug 2013 AP01 Appointment of Mr John Alexander David Jarvie as a director
16 Aug 2013 AP01 Appointment of Mrs Sheila C D Low as a director
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 750
08 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted