CAPERCAILLIE BOOKS LIMITED: Filings
Overview
| Company Name | CAPERCAILLIE BOOKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC223977 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CAPERCAILLIE BOOKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Kay Strang as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Kay Strang on Oct 03, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anderson Strathern Ws as a secretary on May 15, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from , 4 Doune Terrace, Edinburgh, Midlothian, EH3 6DY to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Aug 18, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of as Company Services Limited as a secretary on May 15, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Anderson Strathern Ws as a secretary on Nov 26, 2007 | 2 pages | TM02 | ||||||||||
| ||||||||||||
Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on May 12, 2015 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Wilson as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 05, 2011 | 16 pages | RP04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0