CALEDONIAN OFFSET LIMITED

Company Documents

DateDescription
02/04/192 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 8TH FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD EDINBURGH EH4 2HS

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 01/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1705260003

View Document

04/07/144 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1705260003

View Document

04/07/144 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1705260002

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 108 HOLYROOD ROAD EDINBURGH EH8 8AS

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1705260002

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 AMENDMENT AND RESTATEMENT OF OVERRIDE AGRMT & INTERCREDITOR AGRMT OF 28/08/09 19/04/2012

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GRANT MURRAY

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR DANIEL CAMMIADE

View Document

19/03/1119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

12/01/1012 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER

View Document

05/11/095 November 2009 SECRETARY APPOINTED MR PETER MCCALL

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0925 September 2009 OVERRIDE/SECURITY AGREEMENT/ FORMALITIES 23/09/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 53 MANOR PLACE EDINBURGH EH3 7EG

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR JOHN ANTHONY FRY

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: BARCLAY HOUSE 108 HOLYROOD ROAD EDINBURGH MIDLOTHIAN EH8 8AS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/01/017 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 9 NEWHAVEN ROAD EDINBURGH EH6 5QA

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

09/04/989 April 1998 EXEMPTION FROM APPOINTING AUDITORS 19/03/98

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/04/989 April 1998 S386 DISP APP AUDS 19/03/98

View Document

09/04/989 April 1998 S252 DISP LAYING ACC 19/03/98

View Document

09/04/989 April 1998 S366A DISP HOLDING AGM 19/03/98

View Document

21/12/9721 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 COMPANY NAME CHANGED DUNWILCO (557) LIMITED CERTIFICATE ISSUED ON 11/03/97

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

10/12/9610 December 1996 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