Advanced company searchLink opens in new window

CALEDONIAN GAS LIMITED

Company number SC131307

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2016 4.26(Scot) Return of final meeting of voluntary winding up
24 Dec 2014 AD01 Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 December 2014
24 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 250,000
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Apr 2012 AP03 Appointment of Michael Howard Davies as a secretary
10 Apr 2012 TM02 Termination of appointment of Janet Reid as a secretary
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
19 Jan 2011 AP03 Appointment of Janet Dorothy Reid as a secretary
19 Jan 2011 TM02 Termination of appointment of Marie Ross as a secretary
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for David Lewis Wark on 21 February 2010
01 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 22 February 2010
24 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
01 Aug 2008 288c Director's change of particulars / marion venman / 23/07/2008
12 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/09/2022 under section 1088 of the Companies Act 2006