HIBERNIAN & CALEDONIAN LANDS LIMITED

Company Documents

DateDescription
07/08/197 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/05/197 May 2019 NOTICE OF FINAL MEETING OF CREDITORS

View Document

24/01/1724 January 2017 COURT ORDER NOTICE OF WINDING UP

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 7 THE PADDOCK NORTH BERWICK EAST LOTHIAN EH39 4QW

View Document

24/01/1724 January 2017 NOTICE OF WINDING UP ORDER

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 SAIL ADDRESS CHANGED FROM: 45 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA

View Document

09/10/159 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL GERARD WHITTAKER / 01/04/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 45 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 7 THE PADDOCK NORTH BERWICK EAST LOTHIAN EH39 4QW

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/08/1527 August 2015 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/08/1527 August 2015 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/08/1527 August 2015 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/08/1527 August 2015 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WHITTAKER / 20/01/2011

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WHITTAKER / 01/04/2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL GERARD WHITTAKER / 22/06/2011

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WHITTAKER / 02/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 45 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

08/10/128 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 6 BROUGHTON STREET LANE EDINBURGH MIDLOTHIAN EH1 3LY

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED PAUL GERARD WHITAKER

View Document

24/06/1124 June 2011 SECRETARY APPOINTED PAUL GERARD WHITTAKER

View Document

24/06/1124 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/06/1124 June 2011 SAIL ADDRESS CHANGED FROM: 4 DALHOUSIE TERRACE EDINBURGH EH10 5NE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY COLIN MCCULLOCH

View Document

22/06/1122 June 2011 SECRETARY APPOINTED COLIN MCCULLOCH

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 45 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MICHAEL VINCENT O'DONOGHUE

View Document

03/06/113 June 2011 SECOND FILING WITH MUD 31/08/10 FOR FORM AR01

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WHITTAKER

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER

View Document

03/06/113 June 2011 SAIL ADDRESS CREATED

View Document

03/06/113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/06/113 June 2011 Annual return made up to 31 August 2009 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY COLIN MCCULLOCH

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WHITTAKER / 15/11/2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM, 67 RATCLIFFE TERRACE, EDINBURGH, MIDLOTHIAN, EH9 1SU

View Document

13/05/1113 May 2011 SECRETARY APPOINTED PAUL GERARD WHITTAKER

View Document

13/05/1113 May 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY APPOINTED COLIN JOHN MCCULLOCH

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WHITTAKER

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, 137 CRAIGLEA DRIVE, EDINBURGH, LOTHIAN, EH10 5PP

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MICHAEL VINCENT O'DONOGHUE

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 6C CANAAN LANE, EDINBURGH, EH10 4SY, UNITED KINGDOM

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'DONOGHUE

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, 6C CANAAN LANE, EDINBURGH, EH10 4SY

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/06; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/91

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/96

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/95

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 12 BRUNTSFIELD CRESCENT, EDINBURGH, EH10 4EZ

View Document

11/07/0711 July 2007 ORDER OF COURT - RESTORATION 06/07/07

View Document

07/10/947 October 1994 STRUCK OFF AND DISSOLVED

View Document

17/06/9417 June 1994 FIRST GAZETTE

View Document

02/12/932 December 1993 STRIKE-OFF ACTION SUSPENDED

View Document

12/11/9312 November 1993 FIRST GAZETTE

View Document

05/05/925 May 1992 STRIKE-OFF ACTION SUSPENDED

View Document

21/02/9221 February 1992 FIRST GAZETTE

View Document

06/02/916 February 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/05/901 May 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 DEC MORT/CHARGE 4217

View Document

15/03/9015 March 1990 PARTIC OF MORT/CHARGE 2901

View Document

25/01/9025 January 1990 PARTIC OF MORT/CHARGE 905

View Document

22/01/9022 January 1990 DEC MORT/CHARGE 708

View Document

11/01/9011 January 1990 DEC MORT/CHARGE 358

View Document

28/12/8928 December 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

05/10/895 October 1989 PARTIC OF MORT/CHARGE 11389

View Document

01/09/891 September 1989 PARTIC OF MORT/CHARGE 9968

View Document

01/09/891 September 1989 PARTIC OF MORT/CHARGE 9938

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/07/8911 July 1989 PARTIC OF MORT/CHARGE 7901

View Document

11/07/8911 July 1989 PARTIC OF MORT/CHARGE 7872

View Document

11/07/8911 July 1989 PARTIC OF MORT/CHARGE 7875

View Document

31/05/8931 May 1989 PARTIC OF MORT/CHARGE 6089

View Document

31/05/8931 May 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 PARTIC OF MORT/CHARGE 4785

View Document

06/04/896 April 1989 PARTIC OF MORT/CHARGE 3939

View Document

17/03/8917 March 1989 PARTIC OF MORT/CHARGE 3167

View Document

16/03/8916 March 1989 PARTIC OF MORT/CHARGE 3110

View Document

24/02/8924 February 1989 PARTIC OF MORT/CHARGE 2262

View Document

10/11/8810 November 1988 PARTIC OF MORT/CHARGE 11321

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5603

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5613

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5611

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5604

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5610

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5612

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5609

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5608

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5602

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5605

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5607

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5606

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5601

View Document

02/06/882 June 1988 PARTIC OF MORT/CHARGE 5600

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 24 CASTLE ST, EDINBURGH, EH2 3HT

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/88

View Document

12/02/8812 February 1988 COMPANY NAME CHANGED CALLURN LIMITED CERTIFICATE ISSUED ON 15/02/88

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 190188

View Document

31/08/8731 August 1987 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