Advanced company searchLink opens in new window

CALEDONIA YOUTH

Company number SC150976

Filter by category

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2018 DS01 Application to strike the company off the register
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with no updates
07 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 19 May 2016 no member list
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Dec 2015 AP01 Appointment of Mr John Stuart Aldridge as a director on 30 November 2015
04 Aug 2015 AR01 Annual return made up to 19 May 2015 no member list
04 Aug 2015 AD01 Registered office address changed from 5 Castle Terrace Edinburgh EH1 2DP to Finlaysons 4 Albert Place Perth PH2 8JE on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Katherine Campbell Quigley as a director on 31 March 2015
04 Aug 2015 TM01 Termination of appointment of Jill Dykes as a director on 31 March 2015
04 Aug 2015 TM01 Termination of appointment of Katherine Campbell Quigley as a director on 31 March 2015
04 Aug 2015 TM01 Termination of appointment of Jill Dykes as a director on 31 March 2015
04 Aug 2015 TM01 Termination of appointment of Barry Fowler as a director on 31 March 2015
04 Aug 2015 TM01 Termination of appointment of Barry Fowler as a director on 31 March 2015
18 Apr 2015 MR04 Satisfaction of charge 1 in full
19 Dec 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 19 May 2014 no member list
30 Jun 2014 CH01 Director's details changed for Jason Kent Annetts on 30 June 2014
15 May 2014 TM01 Termination of appointment of Mary Duffy as a director
31 Dec 2013 AA Full accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 19 May 2013 no member list