CALTON SUPPORT SERVICES LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/148 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ESTHER AITKEN

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED BRYAN ANTHONY JACKSON

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER DUNEASE AITKEN / 24/07/2010

View Document

05/07/105 July 2010 SECRETARY APPOINTED BRYAN JACKSON

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY WARNERS SOLICITORS

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 5 DURHAM DRIVE EDINBURGH EH15 1PG

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DEC MORT/CHARGE *****

View Document

02/06/002 June 2000 DEC MORT/CHARGE *****

View Document

02/06/002 June 2000 DEC MORT/CHARGE *****

View Document

02/06/002 June 2000 DEC MORT/CHARGE *****

View Document

19/05/0019 May 2000 DEC MORT/CHARGE *****

View Document

18/04/0018 April 2000 DEC MORT/CHARGE *****

View Document

13/04/0013 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 DEC MORT/CHARGE *****

View Document

08/02/008 February 2000 DEC MORT/CHARGE *****

View Document

08/02/008 February 2000 DEC MORT/CHARGE *****

View Document

08/02/008 February 2000 DEC MORT/CHARGE *****

View Document

08/02/008 February 2000 DEC MORT/CHARGE *****

View Document

29/12/9929 December 1999 PARTIC OF MORT/CHARGE *****

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

25/11/9925 November 1999 DEC MORT/CHARGE *****

View Document

30/09/9930 September 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/12/981 December 1998 PARTIC OF MORT/CHARGE *****

View Document

25/11/9825 November 1998 PARTIC OF MORT/CHARGE *****

View Document

25/11/9825 November 1998 PARTIC OF MORT/CHARGE *****

View Document

25/11/9825 November 1998 PARTIC OF MORT/CHARGE *****

View Document

25/11/9825 November 1998 PARTIC OF MORT/CHARGE *****

View Document

25/11/9825 November 1998 PARTIC OF MORT/CHARGE *****

View Document

18/11/9818 November 1998 PARTIC OF MORT/CHARGE *****

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 8 GREENDYKES ROAD BROXBURN WEST LOTHIAN EH52 5AG

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/01/9823 January 1998 S366A DISP HOLDING AGM 15/12/97 S252 DISP LAYING ACC 15/12/97 S386 DISP APP AUDS 15/12/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/09/966 September 1996 PARTIC OF MORT/CHARGE *****

View Document

07/08/967 August 1996 PARTIC OF MORT/CHARGE *****

View Document

01/08/961 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: G OFFICE CHANGED 05/02/94 343 EASTER ROAD EDINBURGH

View Document

05/04/935 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: G OFFICE CHANGED 24/07/92 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/07/9224 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9224 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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