- 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 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
20 Jun 2018 | AP01 | Appointment of Mr Stephen Andrew Matthews as a director on 18 June 2018 | |
12 Mar 2018 | MR01 | Registration of charge SC4808760001, created on 5 March 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Douglas Lammie as a director on 29 October 2017 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
04 Oct 2017 | PSC01 | Notification of Stephen Andrew Matthews as a person with significant control on 6 April 2016 | |
04 Oct 2017 | PSC01 | Notification of Drew Alick Matthews as a person with significant control on 6 April 2016 | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2017 | TM01 | Termination of appointment of Steve Matthews as a director on 1 May 2017 | |
24 Jun 2017 | TM01 | Termination of appointment of Steve Matthews as a director on 1 May 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 10 Caputhall Road Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-11-02
|
|
25 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
26 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-26
|