STEVEN CALDER LTD

Company Documents

DateDescription
28/11/2428 November 2024 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Final Gazette dissolved following liquidation

View Document

28/08/2428 August 2024 Final account prior to dissolution in CVL

View Document

13/03/2413 March 2024 Registered office address changed from 2/1 24 Sandyford Place Glasgow G3 7NG to 250 West George Street Glasgow G2 4QY on 2024-03-13

View Document

26/02/2426 February 2024 Registered office address changed from Straumsey Seater Canisbay Wick KW1 4YH to 2/1 24 Sandyford Place Glasgow G3 7NG on 2024-02-26

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

02/04/182 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM BARRY BUSINESS CENTRE MAIN STREET BARRY CARNOUSTIE DD7 7RP UNITED KINGDOM

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

08/12/168 December 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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