CALEDONIAN LOCK & SAFE CO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE MACSWEEN / 03/12/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE MACSWEEN / 06/12/2019

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

13/12/1513 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

14/12/1414 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

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

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE MACSWEEN / 01/01/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE MACSWEEN / 07/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH TERENCE LANG / 07/12/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DEREK GOMEZ

View Document

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

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 3 SOUTH ROAD BUSBY CLARKSTON GLASGOW G76 8JB

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED CALEDONIAN SECURITY LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: UNIT 2 SHAWBRIDGE INDUSTRIAL ESTATE, SHAWBRIDGE STREET GLASGOW G43 1QM

View Document

19/01/9919 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 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