Advanced company searchLink opens in new window

CALEDONIAN OFFSET LIMITED

Company number SC170526

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)
14 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2020 LIQ14(Scot) Final account prior to dissolution in CVL
13 Jan 2020 TM01 Termination of appointment of David John King as a director on 31 December 2019
09 Jan 2020 TM02 Termination of appointment of Peter Mccall as a secretary on 31 December 2019
02 Apr 2019 AD01 Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to Broadies Llp Solicitors 15 Atholl Crescent Edinburgh EH3 8HA on 2 April 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
28 Aug 2018 MR04 Satisfaction of charge 1 in full
16 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
03 Jul 2015 AA Accounts for a dormant company made up to 3 January 2015
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
06 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
01 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
01 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
01 Sep 2014 CH03 Secretary's details changed for Mr Peter Mccall on 1 July 2014
04 Jul 2014 466(Scot) Alterations to a floating charge
04 Jul 2014 MR01 Registration of charge 1705260003
04 Jul 2014 466(Scot) Alterations to a floating charge
01 Jul 2014 AD01 Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014