CALEDONIAN AND NORTHERN DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Michael John Bracegirdle as a director on 2025-05-12

View Document

15/05/2515 May 2025 Appointment of Ms Sarah Louise Nichols as a director on 2025-05-02

View Document

15/05/2515 May 2025 Appointment of Mr Matthew James Bracegirdle as a director on 2025-05-02

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-06-01

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-06-01

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-06-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY RAFFAELLA LIVESEY

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MRS RAFFAELLA LIVESEY

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/16

View Document

26/04/1726 April 2017 PREVSHO FROM 30/11/2016 TO 01/06/2016

View Document

28/02/1728 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM JACKSON / 05/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM MODEL JETTY SEAGATE PETERHEAD ABERDEENSHIRE AB42 1JP

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRACEGIRDLE / 13/02/2012

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 1 HAMILTON ROAD BOTHWELL LANARKSHIRE G71 8AT

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/01/1130 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

16/04/9216 April 1992 PARTIC OF MORT/CHARGE *****

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 DEC MORT/CHARGE 2082

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: CENTENARY HOUSE 100 MORRISON STREET GLASGOW G5 8LN

View Document

22/06/9022 June 1990 DEC MORT/CHARGE 6812

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 DEC MORT/CHARGE 3153

View Document

22/03/9022 March 1990 DEC MORT/CHARGE 3152

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 1 HAMILTON ROAD BOTHWELL LANARKSHIRE G71 8AT

View Document

09/03/899 March 1989 DEC MORT/CHARGE 2817

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: 11 HAMILTON ROAD BOTHWELL LANARKSHIRE G71 8AT

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 PARTIC OF MORT/CHARGE 270

View Document

04/10/884 October 1988 PARTIC OF MORT/CHARGE 9842

View Document

03/10/883 October 1988 DEC MORT/CHARGE 9760

View Document

26/09/8826 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 PARTIC OF MORT/CHARGE 7563

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

21/03/8821 March 1988 PARTIC OF MORT/CHARGE 2975

View Document

21/03/8821 March 1988 PARTIC OF MORT/CHARGE 2976

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

11/01/8811 January 1988 ALTER MEM AND ARTS 05/06/87

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

23/07/8723 July 1987 PARTIC OF MORT/CHARGE 6823

View Document

07/07/877 July 1987 PARTIC OF MORT/CHARGE 6328

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