CALEDONIA MANAGEMENT LIMITED: Filings
Overview
| Company Name | CALEDONIA MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC449689 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CALEDONIA MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 4 pages | AA | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6/8 the Anderson Centre the Anderson Centre Waterloo Street Glasgow G2 7PH Scotland to 180 C/O Alexander Sloan St. Vincent Street Glasgow G2 5SG on Nov 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||
Registered office address changed from 98 2nd Floor 98 West George Street Glasgow G2 1PS Scotland to 6/8 the Anderson Centre the Anderson Centre Waterloo Street Glasgow G2 7PH on Jan 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Notification of Colin Thomas Steele as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||
Registered office address changed from C/O Leslie Wolfson & Co. Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 98 2nd Floor 98 West George Street Glasgow G2 1PS on Mar 20, 2019 | 1 pages | AD01 | ||
Cessation of Town Centre Securities Plc as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on May 10, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Termination of appointment of Edward Max Ziff as a director on Dec 31, 2017 | 2 pages | TM01 | ||
Termination of appointment of Mark John Dilley as a director on Dec 31, 2017 | 2 pages | TM01 | ||
Termination of appointment of Richard Anthony Lewis as a director on Dec 31, 2017 | 2 pages | TM01 | ||
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