CALEDONIA CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Registration of charge SC1742530006, created on 2023-07-11

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Stuart Frederick Todd on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Accounts for a small company made up to 2021-03-31

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FREDERICK TODD / 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR STUART FREDERICK TODD / 31/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE JOHNSTON / 31/03/2021

View Document

03/11/203 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 SECRETARY APPOINTED MR DAVID GEORGE JOHNSTON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY CLARE MCNALLY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MCNALLY

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1742530005

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR STUART FREDERICK TODD

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON / 28/04/2015

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/11/1529 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MRS CLARE MCNALLY

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR DAVID JOHNSTON

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD RUSSELL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LEONARD GEORGE RUSSELL / 04/01/2013

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 22/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCNALLY / 31/03/2010

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LEONARD RUSSELL / 18/06/2007

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 £ IC 100/60 29/12/06 £ SR 40@1=40

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 PURCHASE CONTRACT 18/12/06

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 PARTIC OF MORT/CHARGE *****

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

03/05/043 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 DEC MORT/CHARGE *****

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 DEC MORT/CHARGE *****

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTIC OF MORT/CHARGE *****

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 PARTIC OF MORT/CHARGE *****

View Document

08/05/008 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: THE MUSTER ROOMS MIDCRAIGIE TRADING ESTATE DUNDEE ANGUS DD4 7RH

View Document

07/12/997 December 1999 PARTIC OF MORT/CHARGE *****

View Document

23/08/9923 August 1999 AUDITOR'S RESIGNATION

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: UNIT 2A KEILLOR BUILDING, 34 MAINS LOAN DUNDEE DD4 7BT

View Document

14/01/9814 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

09/04/979 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information