CALEDONIAN ASSET PROTECTION LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 REDUCE ISSUED CAPITAL 28/07/2014

View Document

06/08/146 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 4

View Document

06/08/146 August 2014 SOLVENCY STATEMENT DATED 22/07/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1214 February 2012 18/01/12 STATEMENT OF CAPITAL GBP 225002

View Document

14/02/1214 February 2012 ALTER ARTICLES 18/01/2012

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MARIA CONNELL

View Document

07/02/127 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONNELL / 21/11/2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/1021 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/01/1011 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY BRECHIN TINDAL OATTS, SOLICITORS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 6 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

26/04/0126 April 2001 DEC MORT/CHARGE *****

View Document

11/04/0111 April 2001 DEC MORT/CHARGE *****

View Document

15/02/0115 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 6 CLAIRMONT GARDENS CHARING CROSS GLASGOW G3 7LW

View Document

13/11/9713 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 24 GEORGE SQUARE GLASGOW G2 1EE

View Document

15/01/9715 January 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

28/08/9528 August 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 21/11/92; CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/02/9225 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 PARTIC OF MORT/CHARGE 3726

View Document

13/12/9013 December 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/89

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

16/01/8916 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

29/09/8829 September 1988 PUC 2 220988 25,000 X £1 ORD

View Document

28/09/8828 September 1988 PUC2 10000X£1 ORDINARY 220988

View Document

28/06/8828 June 1988 PUC2 25000 @ £1 ORD 240588

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 PARTIC OF MORT/CHARGE 3697

View Document

09/03/889 March 1988 PUC2 82498 @ £1 ORD 290288

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/01/88

View Document

25/01/8825 January 1988 COMPANY NAME CHANGED EYNORT LIMITED CERTIFICATE ISSUED ON 26/01/88

View Document

20/01/8820 January 1988 INC CAP TO £500000 150188

View Document

20/01/8820 January 1988 G123 INC CAP BY £499900 15/01/88

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 150188

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 150188

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 150188

View Document

13/07/8713 July 1987 CERTIFICATE OF INCORPORATION

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