CALEDONIAN UTILITIES LIMITED

Company Documents

DateDescription
08/07/198 July 2019 ORDER OF COURT - EARLY DISSOLUTION

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE MATTHEWS

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ

View Document

01/06/171 June 2017 NOTICE OF WINDING UP ORDER

View Document

01/06/171 June 2017 COURT ORDER NOTICE OF WINDING UP

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 10 CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AS

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DREW MATTHEWS

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR STEPHEN MATTHEWS

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4438270002

View Document

08/04/148 April 2014 DIRECTOR APPOINTED STEPHEN ANDREW MATTHEWS

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4438270001

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED STEPHAN ANDREW MATTHEWS

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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