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)
24 Jun 2014 MR01 Registration of charge 1705260002
12 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
01 Jul 2013 AP01 Appointment of Mr David John King as a director
24 May 2013 TM01 Termination of appointment of Grant Murray as a director
15 Apr 2013 AP01 Appointment of Mr Ashley Gilroy Mark Highfield as a director
12 Apr 2013 TM01 Termination of appointment of Daniel Cammiade as a director
10 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
09 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
10 May 2012 466(Scot) Alterations to floating charge 1
04 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
27 Feb 2012 TM01 Termination of appointment of John Fry as a director
12 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 1 January 2011
11 May 2011 AP01 Appointment of Mr Grant Murray as a director
24 Mar 2011 AP01 Appointment of Mr Daniel Cammiade as a director
19 Mar 2011 TM01 Termination of appointment of Stuart Paterson as a director
17 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
11 May 2010 AA Accounts for a dormant company made up to 2 January 2010
12 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
11 Jan 2010 TM01 Termination of appointment of Philip Cooper as a director
05 Nov 2009 AP03 Appointment of Mr Peter Mccall as a secretary
05 Nov 2009 TM02 Termination of appointment of Philip Cooper as a secretary
06 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 1
25 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Override/security agreement/ formalities 23/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association