CALEDONIA HOMES (BATHGATE 2) LIMITED: Filings

  • Overview

    Company NameCALEDONIA HOMES (BATHGATE 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC276917
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CALEDONIA HOMES (BATHGATE 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Ian William Mcmurdo on Nov 30, 2016

    2 pagesCH01

    Secretary's details changed for Caroline Susan Mcmurdo on Nov 30, 2016

    1 pagesCH03

    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 pagesAD01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Secretary's details changed for Caroline Susan Mcmurdo on Jan 10, 2015

    1 pagesCH03

    Director's details changed for Ian William Mcmurdo on Jan 10, 2015

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Dec 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Dec 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Aug 12, 2013

    1 pagesAD01

    Appointment of Caroline Susan Mcmurdo as a secretary

    2 pagesAP03

    Termination of appointment of Lc Secretaries Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to Dec 02, 2012 with full list of shareholders

    4 pagesAR01

    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