CALEDONIAN STAIRCASE SYSTEMS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

11/09/2311 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

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

21/09/2221 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

03/12/213 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

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

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CESSATION OF HELEN THOMSON AS A PSC

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 2 PARKLANDS WAY EUROCENTRAL MOTHERWELL ML1 4WR SCOTLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN THOMSON

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 10 PARKLEE DRIVE, CARMUNNOCK CLARKSTON GLASGOW G76 9AS SCOTLAND

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/02/1614 February 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SHIRLAW THOMSON / 14/02/2016

View Document

14/02/1614 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN THOMSON / 14/02/2016

View Document

14/02/1614 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHIRLAW THOMSON / 14/02/2016

View Document

14/02/1614 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 156 WATERSIDE ROAD CARMUNOCK GLASGOW G76 9AJ

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN THOMSON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHIRLAW THOMSON / 03/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0118 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 PARTIC OF MORT/CHARGE *****

View Document

05/01/005 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/11/9126 November 1991 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/01/919 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 EXEMPTION FROM APPOINTING AUDITORS 18/12/89

View Document

28/02/9028 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/04/8820 April 1988 ALTER MEM AND ARTS 080488

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

11/04/8811 April 1988 COMPANY NAME CHANGED BIDBASE LIMITED CERTIFICATE ISSUED ON 12/04/88

View Document

01/03/881 March 1988 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