CALEDONIA TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
22/04/2422 April 2024 Registered office address changed from C/O Frp Advisory Trading Limited Suite 2B, Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD to Suite B 4th Floor Meridian, Union Row Aberdeen AB10 1SA on 2024-04-22

View Document

22/01/2422 January 2024 Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland to Suite 2B, Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 2024-01-22

View Document

12/01/2412 January 2024 Court order in a winding-up (& Court Order attachment)

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Micro company accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT DAVID ORR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MRS RUTH ELAINE ORR

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HORN

View Document

08/04/138 April 2013 FORM 169

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPROVE FINAL DIVIDEND 06/12/2010

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 GBP IC 43200/41600 22/05/09 GBP SR 1600@1=1600

View Document

21/07/0821 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 GBP IC 46500/44900 23/05/08 GBP SR 1600@1=1600

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 CAPITALS NOT ROLLED UP

View Document

14/12/0714 December 2007 £ IC 51300/46500 23/11/07 £ SR 4800@1=4800

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 £ IC 65000/63300 24/05/07 £ SR 1700@1=1700

View Document

27/11/0627 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0219 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 £ IC 70000/65000 17/12/00 £ SR 5000@1=5000

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: CROMBIE LODGE ABERDEEN SCIENCE & TECHNOLOGY PARK BALGOWNIE RD BRIDGE OF DON ABERDEEN

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 £ IC 105000/70000 05/09/97 £ SR 35000@1=35000

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/09/97

View Document

19/09/9719 September 1997 AUDITOR'S RESIGNATION

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 DEC MORT/CHARGE *****

View Document

14/11/9614 November 1996 PARTIC OF MORT/CHARGE *****

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 46 PALMERSTON ROAD ABERDEEN AB1 2QN

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 PARTIC OF MORT/CHARGE *****

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: 1 EAST CRAIBSTONE STREET BON-ACCORD SQUARE ABERDEEN AB9 1YN

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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