Advanced company searchLink opens in new window

CALEDONIAN LAND ESTATES LIMITED

Company number SC223289

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)
28 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2016 4.26(Scot) Return of final meeting of voluntary winding up
17 May 2016 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 7 Exchange Crescent Edinburgh EH3 8AN on 17 May 2016
17 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-06
24 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jan 2015 AD01 Registered office address changed from C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 6 January 2015
29 Oct 2014 AD01 Registered office address changed from The Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU to C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG on 29 October 2014
08 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
07 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
08 Aug 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
03 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Dec 2010 CH01 Director's details changed for Mr David Leonard Grose on 20 December 2010
24 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for Mepc Secretaries Limited on 18 September 2010
06 Aug 2010 TM01 Termination of appointment of Graham Pierce as a director
23 Jun 2010 AA Full accounts made up to 31 December 2009
28 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
13 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008