CALEDONIA BOILER SERVICING AND MAINTENANCE LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Cessation of Adam Dunbar as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Notification of Courtney Dunbar as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Notification of Julie Dunbar as a person with significant control on 2022-08-31

View Document

01/02/231 February 2023 Cessation of Emma Wailes as a person with significant control on 2022-09-22

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

22/09/2222 September 2022 Termination of appointment of Emma Wailes as a secretary on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mrs Julie Dunbar as a director on 2022-09-01

View Document

22/09/2222 September 2022 Appointment of Mrs Julie Dunbar as a secretary on 2022-09-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Emma Wailes as a director on 2022-09-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA WAILES / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 1 TOWNHILL ROAD HAMILTON ML3 9UX SCOTLAND

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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