CALDER BUSINESS MANAGEMENT CONSULTANT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
20/10/1820 October 2018 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
20/07/1820 July 2018 | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM ROCKLANDS LODGE CRAIGTON ROAD CULTS ABERDEEN AB15 9PS SCOTLAND |
03/03/173 March 2017 | SPECIAL RESOLUTION TO WIND UP |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/05/1629 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
16/03/1616 March 2016 | 01/08/15 STATEMENT OF CAPITAL GBP 2 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 50 CRAIGIEBURN PARK ABERDEEN AB15 7SG |
06/11/156 November 2015 | DIRECTOR APPOINTED MRS LYNNE MARY JANICE CALDER |
07/06/157 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS CALDER / 10/05/2015 |
07/06/157 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/06/148 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/12/1315 December 2013 | REGISTERED OFFICE CHANGED ON 15/12/2013 FROM 40 WEST SAVILE TERRACE EDINBURGH EH9 3EH SCOTLAND |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 64 SPRINGFIELD AVENUE ABERDEEN AB15 8JB |
04/06/134 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS CALDER / 27/05/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | DIRECTOR APPOINTED IAN DOUGLAS CALDER |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD. |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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