CALEDONIAN OPTICAL LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAlterations to floating charge SC0552750004

View Document

16/07/2516 July 2025 NewAlterations to floating charge 2

View Document

11/07/2511 July 2025 NewRegistration of charge SC0552750004, created on 2025-06-25

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/10/2431 October 2024 Appointment of Mr Kevin Sutherland as a director on 2024-10-30

View Document

24/07/2424 July 2024 Termination of appointment of Frances Teresa Rus as a director on 2024-07-24

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

16/01/2416 January 2024 Appointment of Mr Matthew James Norris as a director on 2024-01-15

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/06/2330 June 2023 Termination of appointment of Ross Andrew Gordon Mclellan as a director on 2023-06-30

View Document

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

View Accounts

07/02/237 February 2023 Registered office address changed from 14 Crown Terrace Aberdeen AB11 6HE to Unit 4 Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen AB21 0LQ on 2023-02-07

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/12/2228 December 2022 Alterations to floating charge SC0552750003

View Document

21/12/2221 December 2022 Alterations to floating charge 2

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

03/03/153 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/03/153 March 2015 SECRETARY APPOINTED MRS HEATHER MARGARET BLAIR

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY BURNETT & COMPANY

View Document

12/02/1512 February 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACK

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

27/04/1227 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA GILMOUR

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES DUNCAN / 08/02/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER BLACK / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA GILMOUR / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: 6 KING'S GATE ABERDEEN AB15 4EJ

View Document

03/04/083 April 2008 Appointment Terminate, Director Logged Form

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ROBERT ALEXANDER BLACK

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 6A QUEEN'S ROAD ABERDEEN AB1 6YT

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 DEC MORT/CHARGE *****

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 PARTIC OF MORT/CHARGE *****

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/03/9829 March 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

12/03/9412 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/08/9113 August 1991 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

28/07/9128 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: G OFFICE CHANGED 09/07/91 37 ALBERT STREET ABERDEEN AB1 1XU

View Document

05/07/915 July 1991 FIRST GAZETTE

View Document

24/09/9024 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

21/01/8721 January 1987 ALLOTMENT OF SHARES

View Document

17/11/8617 November 1986 DIRECTOR RESIGNED

View Document

08/07/868 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

10/06/8610 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

22/05/8622 May 1986 RETURN MADE UP TO 07/08/85; FULL LIST OF MEMBERS

View Document

17/12/7517 December 1975 ALLOTMENT OF SHARES

View Document

30/08/7430 August 1974 ALLOTMENT OF SHARES

View Document

20/03/7420 March 1974 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