CALEDONIAN PROPERTY GROUP LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Accounts for a dormant company made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

14/02/2414 February 2024 Registered office address changed from 4 Hope Street Edinburgh EH2 4DB to 46 Charlotte Square Edinburgh EH2 4HQ on 2024-02-14

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 2021-07-22

View Document

14/07/2114 July 2021 Current accounting period shortened from 2022-03-30 to 2021-10-31

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR THOMAS FLEMING LAING

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACK GLEN / 18/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/95

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

17/11/9417 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/94

View Document

28/01/9428 January 1994 EXEMPTION FROM APPOINTING AUDITORS 28/12/93

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 17-23 CALTON ROAD EDINBURGH EH8 8DL

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: 15 UNION STREET EDINBURGH EH1 3LT

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 DEC MORT/CHARGE 5044

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 PARTIC OF MORT/CHARGE 1030

View Document

03/01/913 January 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/90

View Document

28/12/8928 December 1989 DEC MORT/CHARGE 14532

View Document

29/11/8929 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 NC INC ALREADY ADJUSTED 03/11/89

View Document

09/11/899 November 1989 � NC 0/500000 03/11

View Document

01/04/891 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/03

View Document

19/12/8819 December 1988 DEC MORT/CHARGE 12830

View Document

15/12/8815 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

31/08/8831 August 1988 PARTIC OF MORT/CHARGE 8793

View Document

03/02/883 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ALTER MEM AND ARTS 140987

View Document

18/08/8718 August 1987 PARTIC OF MORT/CHARGE 7609

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

27/08/8227 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/08/82

View Document

27/08/8227 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/08/82

View Document

31/12/8131 December 1981 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