CALEDON PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Satisfaction of charge SC3676770009 in full |
16/04/2516 April 2025 | Satisfaction of charge SC3676770011 in full |
16/04/2516 April 2025 | Satisfaction of charge SC3676770010 in full |
15/04/2515 April 2025 | Registration of charge SC3676770015, created on 2025-04-14 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Satisfaction of charge SC3676770012 in full |
03/07/243 July 2024 | Satisfaction of charge SC3676770013 in full |
09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Notification of Robert William Wotherspoon as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Cessation of Robert John Wotherspoon as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Termination of appointment of Annie Crawford Millar as a director on 2023-06-01 |
29/05/2329 May 2023 | Director's details changed for Mrs Annie Crawford Millar on 2023-05-29 |
29/05/2329 May 2023 | Director's details changed for Mr Robert John Wotherspoon on 2023-05-15 |
29/05/2329 May 2023 | Director's details changed for Mr Robert William Wotherspoon on 2023-05-29 |
29/05/2329 May 2023 | Satisfaction of charge SC3676770014 in full |
29/05/2329 May 2023 | Change of details for Mr Robert John Wotherspoon as a person with significant control on 2023-05-01 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
14/11/1414 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
29/08/1429 August 2014 | 31/12/13 TOTAL EXEMPTION FULL |
13/11/1313 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
17/07/1317 July 2013 | 31/12/12 TOTAL EXEMPTION FULL |
15/02/1315 February 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
16/11/1216 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
11/05/1211 May 2012 | 31/10/11 TOTAL EXEMPTION FULL |
15/11/1115 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM LISMORE HOUSE 127 GEORGE STREET EDINBURGH EH2 4JN SCOTLAND |
28/10/1128 October 2011 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCLACHLAN |
12/07/1112 July 2011 | DIRECTOR APPOINTED MR COLIN MICHAEL MCLACHLAN |
29/03/1129 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
02/11/102 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 20 ALVA STREET EDINBURGH EH2 4PY UNITED KINGDOM |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH |
29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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