CALEDONIA SUPERCARS LTD: Filings
Overview
| Company Name | CALEDONIA SUPERCARS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC438049 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CALEDONIA SUPERCARS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Lawrence Duncan as a director on Aug 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stewart William Brand as a director on Aug 25, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Stewart William Brand as a person with significant control on Aug 25, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Eric John Birse as a director on Feb 15, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 17 Panmure Street Broughty Ferry Dundee to Unit M, Scott Way, Pearce Avenue, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RX on Jan 28, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 17 Panmure Street Broughty Ferry Dundee DD5 2ER Scotland* on Dec 04, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 18 Ballumbie Place Dundee Angus DD4 0UP United Kingdom* on Dec 04, 2013 | 1 pages | AD01 | ||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||
| ||||||||||||
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