Advanced company searchLink opens in new window

CALEDONIAN CATHOLIC LIMITED

Company number SC708426

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
13 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
13 Oct 2023 AD01 Registered office address changed from B15 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF Scotland to 11 Rotary Way Kirkintilloch G66 3FD on 13 October 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Oct 2022 PSC04 Change of details for Mr Daniel Liam Mcginty as a person with significant control on 26 October 2022
27 Oct 2022 PSC04 Change of details for Mrs Mary Catherine Mcginty as a person with significant control on 26 October 2022
27 Oct 2022 PSC04 Change of details for Mr Ian Gerard Dunn as a person with significant control on 26 October 2022
26 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
26 Oct 2022 CH01 Director's details changed for Mrs Mary Catherine Mcginty on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Daniel Liam Mcginty on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Ian Gerard Dunn on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from B15 Whitecrook Street Clydebank G81 1QF Scotland to B15 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mrs Mary Catherine Mcginty on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Ian Gerard Dunn on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Daniel Liam Mcginty on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from A1 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF United Kingdom to B15 Whitecrook Street Clydebank G81 1QF on 26 October 2022
26 Oct 2022 PSC04 Change of details for Mrs Mary Catherine Mcginty as a person with significant control on 26 October 2022
26 Oct 2022 PSC04 Change of details for Mr Daniel Liam Mcginty as a person with significant control on 26 October 2022
26 Oct 2022 PSC04 Change of details for Mr Ian Gerard Dunn as a person with significant control on 26 October 2022
20 Jun 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
02 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-02
  • GBP 99