Advanced company searchLink opens in new window

CALEDONIAN PLANT LIMITED

Company number SC480876

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)
18 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
01 Sep 2023 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to The Pentagon Centre Washington Street Glasgow G3 8AZ on 1 September 2023
11 Jul 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
02 Feb 2023 PSC07 Cessation of Drew Alick Matthews as a person with significant control on 1 July 2022
02 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2022 DS01 Application to strike the company off the register
29 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
27 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
29 Sep 2021 AD01 Registered office address changed from Polmont Golf Club Simpson Drive Maddiston Falkirk FK2 0LS Scotland to 272 Bath Street Glasgow G2 4JR on 29 September 2021
29 Sep 2021 CH01 Director's details changed for Mr Stephen Andrew Matthews on 29 September 2021
12 Aug 2021 MR01 Registration of charge SC4808760002, created on 22 July 2021
14 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
29 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
08 Feb 2021 AD01 Registered office address changed from Unit 5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Polmont Golf Club Simpson Drive Maddiston Falkirk FK2 0LS on 8 February 2021
17 Aug 2020 TM01 Termination of appointment of Drew Alick Matthews as a director on 1 July 2020
17 Aug 2020 AD01 Registered office address changed from Comrie Quarry Bickramside Farm Road Oakley Fife KY12 9LF Scotland to Unit 5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 17 August 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Sep 2019 AA Unaudited abridged accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
05 Dec 2018 AD01 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Comrie Quarry Bickramside Farm Road Oakley Fife KY12 9LF on 5 December 2018
08 Nov 2018 TM01 Termination of appointment of Douglas Lammie as a director on 1 November 2018