Advanced company searchLink opens in new window

HERCULES CALEDONIA LTD.

Company number SC595251

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)
29 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 Apr 2020 AD01 Registered office address changed from 2/1 524 Paisley Road West Glasgow Strathclyde G51 1RN Scotland to 231 Nithsdale Road Glasgow G41 5HA on 23 April 2020
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
18 Apr 2019 CH01 Director's details changed for Dr George Vinas on 24 January 2019
18 Apr 2019 PSC04 Change of details for Dr George Vinas as a person with significant control on 24 January 2019
18 Apr 2019 TM01 Termination of appointment of Jordi Vinas as a director on 1 April 2019
03 Apr 2019 AP01 Appointment of Dr Jordi Vinas as a director on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from Trident House 175 Renfrew Road Paisley PA3 4EF United Kingdom to 2/1 524 Paisley Road West Glasgow Strathclyde G51 1RN on 1 April 2019
26 Feb 2019 TM01 Termination of appointment of Shazad Ahmed Bakhsh as a director on 24 January 2019
26 Feb 2019 PSC07 Cessation of Shazad Ahmed Bakhsh as a person with significant control on 24 January 2019
26 Feb 2019 PSC01 Notification of George Vinas as a person with significant control on 24 January 2019
26 Feb 2019 AP01 Appointment of Dr George Vinas as a director on 24 January 2019
24 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-24
  • GBP 100