THE CALEDONIA CENTRE FOR SOCIAL DEVELOPMENT

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

09/07/259 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of George Gordon Clark as a director on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REID

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 17/12/15 NO MEMBER LIST

View Document

06/07/156 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GORDON CLARK / 30/01/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER REID / 30/04/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BOYD / 30/10/2014

View Document

06/01/156 January 2015 17/12/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 17/12/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 17/12/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 21/12/11 NO MEMBER LIST

View Document

04/07/114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 21/12/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 21/12/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER REID / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BOYD / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GORDON CLARK / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEARG WIGHTMAN / 21/12/2009

View Document

08/05/098 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 21/12/05

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 ANNUAL RETURN MADE UP TO 21/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 21/12/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 21/12/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 21/12/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 21/12/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 21/12/99

View Document

28/01/0028 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 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