CALSCO PROPERTIES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM C/O DICKSON MIDDLETON 20 BARNTON STREET STIRLING FK8 1HJ

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL MARGARET PILLEY / 06/08/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH KIRKWOOD

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR CALUM PILLEY

View Document

26/05/1526 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/05/145 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAIL PILLEY / 19/02/2013

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KENNETH CLARK KIRKWOOD / 19/02/2013

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O DICKSON MIDDLETON 20 BARNTON STREET STIRLING STIRLINGSHIRE FK8 1NE

View Document

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM C/O DICKSON MIDDLETON 20 BARNTON STREET STIRLING FK8 1NE SCOTLAND

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 44 GARTCLUSH GARDENS BANNOCKBURN STIRLING FK7 8QA

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL MARGARET PILLEY / 05/05/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAIL PILLEY / 01/11/2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

26/05/0626 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

24/11/0524 November 2005 PARTIC OF MORT/CHARGE *****

View Document

07/09/057 September 2005 PARTIC OF MORT/CHARGE *****

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 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