CALEDON TRONGATE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Change of details for Mr Robert William Wotherspoon as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Director's details changed for Mr Robert William Wotherspoon on 2023-06-01

View Document

13/06/2313 June 2023 Director's details changed for Mr Robert John Wotherspoon on 2023-06-01

View Document

13/06/2313 June 2023 Change of details for Mr Robert John Wotherspoon as a person with significant control on 2023-06-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MRS LISA JANE LAWSON

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3961790001

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3961790003

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3961790002

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIE

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3961790003

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3961790002

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3961790001

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER DAVID JARVIE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOFFAT

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANDSBURGH

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR JOHN STUART DAVID MOFFAT

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANDREW DAVID LANDSBURGH

View Document

16/10/1416 October 2014 15/10/14 STATEMENT OF CAPITAL GBP 200

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM WOTHERSPOON

View Document

22/09/1422 September 2014 COMPANY NAME CHANGED WM ESTATES LIMITED CERTIFICATE ISSUED ON 22/09/14

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLACHLAN

View Document

29/08/1429 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED MCL CALEDON LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

12/06/1312 June 2013 COMPANY NAME CHANGED CALEDON RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 12/06/13

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL MCLACHLAN / 24/10/2011

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOTHERSPOON / 24/10/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 127 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED SOVEREIGN HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/10/11

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information