CALEDONIAN FERGUSON TIMPSON LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/11/2220 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 THE PROPOSED PURCHASE OF LAND AT 5 ATHOLL AVENUE, HILLINGTON PARK, GLASGOW BY ALAN WOODBURN MENZIES THORNTON IS HEREBY APPROVED. 10/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1527 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 100.00

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR GRAEME JOHN FLEMING

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOODBURN MENZIES THORNTON / 31/03/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAEME JOHN FLEMING / 31/03/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ARTICLES OF ASSOCIATION

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED CALEDONIAN INDUSTRIES LIMITED CERTIFICATE ISSUED ON 23/04/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 DEC MORT/CHARGE *****

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 2-6 CARLYLE AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4XY

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

04/11/994 November 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

09/09/999 September 1999 DEC MORT/CHARGE *****

View Document

09/09/999 September 1999 DEC MORT/CHARGE *****

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/09/992 September 1999 PARTIC OF MORT/CHARGE *****

View Document

22/04/9922 April 1999 PARTIC OF MORT/CHARGE *****

View Document

19/04/9919 April 1999 PARTIC OF MORT/CHARGE *****

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/996 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/996 April 1999 DEC MORT/CHARGE *****

View Document

06/04/996 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

06/04/996 April 1999 SECT 155 26/03/99

View Document

06/04/996 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/9930 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 PARTIC OF MORT/CHARGE *****

View Document

25/03/9925 March 1999 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS; AMEND

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 £ IC 100/80 10/01/96 £ SR 20@1=20

View Document

08/01/968 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/968 January 1996 ALTER MEM AND ARTS 13/12/95

View Document

20/12/9520 December 1995 SECRETARY RESIGNED

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED CALEDONIAN RUBBER LIMITED CERTIFICATE ISSUED ON 03/04/95

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/04/931 April 1993 PARTIC OF MORT/CHARGE *****

View Document

30/03/9330 March 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

17/10/8817 October 1988 PARTIC OF MORT/CHARGE 10278

View Document

14/06/8814 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

26/11/8726 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

23/01/8723 January 1987 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 30/11/85

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