- Company Overview for CALEDONIAN PLANT LIMITED (SC480876)
- Filing history for CALEDONIAN PLANT LIMITED (SC480876)
- People for CALEDONIAN PLANT LIMITED (SC480876)
- Charges for CALEDONIAN PLANT LIMITED (SC480876)
- Insolvency for CALEDONIAN PLANT LIMITED (SC480876)
- More for CALEDONIAN PLANT LIMITED (SC480876)
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 |