Advanced company searchLink opens in new window

CALEDONIA JETS LTD.

Company number SC637968

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)
20 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
28 Apr 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
27 Apr 2022 AD01 Registered office address changed from Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 27 April 2022
12 Apr 2022 TM01 Termination of appointment of Nick Mundy as a director on 16 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 16 March 2022
12 Apr 2022 AP01 Appointment of Alexander Mcdowell as a director on 16 March 2022
12 Apr 2022 PSC07 Cessation of Nick Mundy as a person with significant control on 16 March 2022
12 Apr 2022 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 12 April 2022
23 Jan 2022 TM01 Termination of appointment of Karen Drummond as a director on 9 January 2021
23 Jan 2022 PSC07 Cessation of Karen Drummond as a person with significant control on 3 January 2021
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
02 Jun 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
09 Mar 2020 PSC01 Notification of Karen Drummond as a person with significant control on 1 January 2020
09 Mar 2020 PSC04 Change of details for Mr. Nick Mundy as a person with significant control on 1 March 2020
02 Oct 2019 AD01 Registered office address changed from 29 Bowhouse Drive Kirkcaldy KY1 1SB Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2 October 2019
20 Aug 2019 AP01 Appointment of Mrs. Karen Drummond as a director on 14 August 2019
20 Aug 2019 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
20 Aug 2019 AD01 Registered office address changed from 27 Bowhouse Drive Kirkcaldy Fife KY1 1SB United Kingdom to 29 Bowhouse Drive Kirkcaldy KY1 1SB on 20 August 2019
05 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted