Advanced company searchLink opens in new window

CALEDONIA HOMES (KIRKFIELDBANK) LIMITED

Company number SC276918

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2017 DS01 Application to strike the company off the register
16 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
05 Dec 2016 CH01 Director's details changed for Mr Ian William Mcmurdo on 30 November 2016
05 Dec 2016 CH03 Secretary's details changed for Caroline Susan Mcmurdo on 30 November 2016
05 Dec 2016 AD01 Registered office address changed from 35/1 Great King Street Edinburgh EH3 6QR to Flat 1, 4B Ellersly Road Edinburgh EH12 6HZ on 5 December 2016
09 Nov 2016 MR04 Satisfaction of charge 1 in full
09 Nov 2016 MR04 Satisfaction of charge 3 in full
20 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jan 2015 CH03 Secretary's details changed for Caroline Susan Mcmurdo on 10 January 2015
30 Jan 2015 CH01 Director's details changed for Ian William Mcmurdo on 10 January 2015
30 Jan 2015 AD01 Registered office address changed from Hallyne House Lyne Near Peebles EH45 8NS to 35/1 Great King Street Edinburgh EH3 6QR on 30 January 2015
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
11 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
12 Aug 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 August 2013
12 Aug 2013 AP03 Appointment of Caroline Susan Mcmurdo as a secretary
12 Aug 2013 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Jan 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2