- Company Overview for CALEDONIAN CATHOLIC LIMITED (SC708426)
- Filing history for CALEDONIAN CATHOLIC LIMITED (SC708426)
- People for CALEDONIAN CATHOLIC LIMITED (SC708426)
- More for CALEDONIAN CATHOLIC LIMITED (SC708426)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
13 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
13 Oct 2023 | AD01 | Registered office address changed from B15 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF Scotland to 11 Rotary Way Kirkintilloch G66 3FD on 13 October 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr Daniel Liam Mcginty as a person with significant control on 26 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mrs Mary Catherine Mcginty as a person with significant control on 26 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr Ian Gerard Dunn as a person with significant control on 26 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
26 Oct 2022 | CH01 | Director's details changed for Mrs Mary Catherine Mcginty on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Daniel Liam Mcginty on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Ian Gerard Dunn on 26 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from B15 Whitecrook Street Clydebank G81 1QF Scotland to B15 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mrs Mary Catherine Mcginty on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Ian Gerard Dunn on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Daniel Liam Mcginty on 26 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from A1 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF United Kingdom to B15 Whitecrook Street Clydebank G81 1QF on 26 October 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mrs Mary Catherine Mcginty as a person with significant control on 26 October 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mr Daniel Liam Mcginty as a person with significant control on 26 October 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mr Ian Gerard Dunn as a person with significant control on 26 October 2022 | |
20 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
02 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-02
|