- Company Overview for CALEDONIA PROPERTY CO (WEST HIGH ST) LTD (SC479865)
- Filing history for CALEDONIA PROPERTY CO (WEST HIGH ST) LTD (SC479865)
- People for CALEDONIA PROPERTY CO (WEST HIGH ST) LTD (SC479865)
- Charges for CALEDONIA PROPERTY CO (WEST HIGH ST) LTD (SC479865)
- Insolvency for CALEDONIA PROPERTY CO (WEST HIGH ST) LTD (SC479865)
- More for CALEDONIA PROPERTY CO (WEST HIGH ST) LTD (SC479865)
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) |
---|---|---|---|
28 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
05 Apr 2023 | OC-DV | Order of court - dissolution void | |
03 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
10 Nov 2021 | AD01 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN to Titanium 1 King's Inch Place Renfrew PA4 8WF on 10 November 2021 | |
10 Nov 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
05 Oct 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
02 Apr 2019 | PSC07 | Cessation of Paul Goodman as a person with significant control on 29 March 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mr Martin David Reid as a person with significant control on 29 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Paul Goodman as a director on 29 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 June 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 | |
05 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|