CALEDONIAN VENDING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 14/12/2214 December 2022 | Final Gazette dissolved following liquidation | 
| 14/12/2214 December 2022 | Final Gazette dissolved following liquidation | 
| 14/09/2214 September 2022 | Final account prior to dissolution in a winding-up by the court | 
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES | 
| 07/02/197 February 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN WARD RITCHIE / 01/07/2017 | 
| 22/06/1822 June 2018 | CESSATION OF MARGARET MACDONALD RITCHIE AS A PSC | 
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | 
| 30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | 
| 04/04/174 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 04/07/164 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders | 
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RITCHIE / 09/06/2015 | 
| 23/06/1523 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders | 
| 08/05/158 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 07/05/157 May 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 100 | 
| 14/11/1414 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3800620002 | 
| 19/08/1419 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3800620001 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 17/06/1417 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders | 
| 17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 24 NAPIER COURT WARDPARK NORTH CUMBERNAULD GLASGOW G68 0EN SCOTLAND | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 16/09/1316 September 2013 | DIRECTOR APPOINTED MR ALLAN RITCHIE | 
| 09/07/139 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 17/08/1217 August 2012 | Annual return made up to 9 June 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 16/08/1116 August 2011 | Annual return made up to 9 June 2011 with full list of shareholders | 
| 09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of CALEDONIAN VENDING LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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