Advanced company searchLink opens in new window

CALEDONIAN INDEPENDENT EXPORTS LTD

Company number SC364963

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2016 AD01 Registered office address changed from 8 Bruntsfield Terrace Edinburgh EH10 4EX to 21-23 Hill Street Edinburgh EH2 3JP on 20 September 2016
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AA Micro company accounts made up to 30 September 2014
11 Apr 2016 AA Micro company accounts made up to 30 September 2013
07 Dec 2015 CH04 Secretary's details changed for Csca on 4 December 2015
04 Dec 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
04 Dec 2015 CH04 Secretary's details changed for Csca on 4 December 2015
04 Dec 2015 CH04 Secretary's details changed for Csca on 4 December 2015
30 Apr 2015 CERTNM Company name changed premium scotch whisky LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
04 Feb 2015 CERTNM Company name changed caledonian independent exports LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
22 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2015 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 Jan 2015 CH04 Secretary's details changed for Csca on 21 January 2015
18 Jan 2015 AD01 Registered office address changed from 22 Hanover Street Edinburgh EH2 2EP Scotland to 8 Bruntsfield Terrace Edinburgh EH10 4EX on 18 January 2015
09 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
05 Sep 2011 AP01 Appointment of Mr Robert Campbell Shirlaw as a director
05 Sep 2011 TM01 Termination of appointment of Iain Shirlaw as a director