- Company Overview for CALEDONIA REAL ESTATE LIMITED (SC536351)
- Filing history for CALEDONIA REAL ESTATE LIMITED (SC536351)
- People for CALEDONIA REAL ESTATE LIMITED (SC536351)
- More for CALEDONIA REAL ESTATE LIMITED (SC536351)
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
|
|
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 |