CAILEAN PROPERTY SOLUTIONS LTD.

Company Documents

DateDescription
08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

14/01/1714 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR IAIN JOHNSTON LINDSAY

View Document

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MCGUGAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/08/1129 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, SECRETARY COLIN MCGUGAN

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM DALGETY BUSINESS CENTRE SYBRIG HOUSE RIDGE WAY DALGETY BAY FIFE KY11 9JN

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STORRIE / 01/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER MCGUGAN / 01/01/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN ALEXANDER MCGUGAN / 01/01/2010

View Document

18/08/0918 August 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY APPOINTED COLIN MCGUGAN

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED COLIN STORRIE

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY PETER TRAINER

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company