Advanced company searchLink opens in new window

CALEDONIA REAL ESTATE LIMITED

Company number SC536351

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2021 AA Accounts for a dormant company made up to 29 May 2021
28 May 2021 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 28 May 2021
28 May 2021 TM02 Termination of appointment of Burnett & Reid Llp as a secretary on 28 May 2021
30 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
05 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 May 2018
05 Dec 2018 PSC01 Notification of Douglas Wilson as a person with significant control on 28 November 2018
05 Dec 2018 PSC01 Notification of Margaret Keenan Sneddon as a person with significant control on 28 November 2018
05 Dec 2018 PSC04 Change of details for Mr Alan Keith Giddins as a person with significant control on 28 November 2018
28 Nov 2018 CH01 Director's details changed for Mr Alan Keith Giddins on 28 November 2018
25 Nov 2018 AP01 Appointment of Mr Douglas Wilson as a director on 25 November 2018
25 Nov 2018 AP01 Appointment of Mrs Margaret Keenan Sneddon as a director on 25 November 2018
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
17 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17
17 Apr 2018 PSC01 Notification of Alan Keith Giddins as a person with significant control on 21 March 2018
17 Apr 2018 PSC07 Cessation of Eunice Elizabeth Graham as a person with significant control on 21 March 2018
21 Mar 2018 AA Micro company accounts made up to 31 May 2017
21 Mar 2018 TM01 Termination of appointment of Eunice Elizabeth Graham as a director on 21 March 2018
08 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
02 Jun 2016 AP01 Appointment of Mr Alan Keith Giddins as a director on 2 June 2016
02 Jun 2016 AP04 Appointment of Burnett & Reid Llp as a secretary on 2 June 2016