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 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
  • GBP 100
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
  • GBP 100
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted