CAPERCAILLIE BOOKS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 STRUCK OFF AND DISSOLVED

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAY STRANG

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAY STRANG / 03/10/2015

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDERSON STRATHERN WS

View Document

31/10/1531 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM, 4 DOUNE TERRACE, EDINBURGH, MIDLOTHIAN, EH3 6DY

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY REMOVED UNDER SECTION 1095 CA2006

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM, 1 RUTLAND COURT, EDINBURGH, EH3 8EY

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 SECOND FILING WITH MUD 05/10/11 FOR FORM AR01

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY STRANG / 01/10/2009

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY STRANG / 29/05/2009

View Document

28/10/0928 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN WS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 £ NC 50000/100000 30/09/06

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 30/09/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 48 NORTH CASTLE STREET, EDINBURGH, MIDLOTHIAN EH2 3LX

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

29/03/0429 March 2004 £ NC 1000/50000 19/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 COMPANY NAME CHANGED ANDSTRAT (NO. 141) LIMITED CERTIFICATE ISSUED ON 06/12/01

View Document

06/12/016 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/016 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 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