CALEDONIAN MACBRAYNE LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

20/04/2320 April 2023 Secretary's details changed for Ms Heather Ferguson on 2023-04-20

View Document

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

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Appointment of Ms Morag Mcneill as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Erik Jorgen Ostergaard as a director on 2021-12-31

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MRS GILLIAN MARGARET BRUTON

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY NORMAN THOMSON

View Document

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

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR KEVIN PETER HOBBS

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS GILLIAN MARGARET BRUTON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WHYTE

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FORREST

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK FORREST / 07/08/2014

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEOD

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE JOHNSTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MARK PATRICK FORREST

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ALISTAIR MORRISON WHYTE

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR NORMAN THOMSON

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PETTIGREW

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/062 October 2006 COMPANY NAME CHANGED CALEDONIAN MARITIME ASSETS LIMIT ED CERTIFICATE ISSUED ON 02/10/06

View Document

28/09/0628 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED DALGLEN (NO.1052) LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

14/09/0614 September 2006 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