CALEDONIA HOMES (BATHGATE 2) LIMITED: Filings
Overview
| Company Name | CALEDONIA HOMES (BATHGATE 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC276917 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CALEDONIA HOMES (BATHGATE 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ian William Mcmurdo on Nov 30, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Caroline Susan Mcmurdo on Nov 30, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 35/1 Great King Street Edinburgh EH3 6QR to Flat1, 4B Ellersly Road Edinburgh EH12 6HZ on Dec 05, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Secretary's details changed for Caroline Susan Mcmurdo on Jan 10, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Ian William Mcmurdo on Jan 10, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Hallyne House Lyne Near Peebles EH45 8NS to 35/1 Great King Street Edinburgh EH3 6QR on Jan 30, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Aug 12, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Caroline Susan Mcmurdo as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 4 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