CALEDONIA PORTFOLIO REALISATIONS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-25 View Report
Confirmation statement. Statement with updates. 2022-09-01 View Report
Accounts. Accounts type total exemption full. 2022-08-24 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-08-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-01-08 View Report
Accounts. Legacy. 2021-01-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-01-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-09-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-14 View Report
Accounts. Legacy. 2019-10-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2019-10-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2019-10-14 View Report
Confirmation statement. Statement with updates. 2019-09-02 View Report
Persons with significant control. Psc name: Braveheart Investment Group Plc. Change date: 2018-08-31. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Persons with significant control. Psc name: Braveheart Investment Group Plc. Change date: 2016-08-30. 2018-08-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-08-08 View Report
Accounts. Legacy. 2018-08-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. 2018-08-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. 2018-08-08 View Report
Officers. Officer name: Gbac Limited. Appointment date: 2018-02-01. 2018-04-30 View Report
Address. New address: 1 George Square Glasgow G2 1AL. Old address: 2 Dundee Road Perth PH2 7DW. Change date: 2017-11-11. 2017-11-11 View Report
Accounts. Accounts type full. 2017-10-11 View Report
Confirmation statement. Statement with no updates. 2017-09-03 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Accounts. Accounts type full. 2016-08-10 View Report
Auditors. Auditors resignation company. 2016-03-30 View Report
Officers. Termination date: 2015-11-13. Officer name: Geoffrey Charles Byars Thomson. 2016-01-07 View Report
Accounts. Accounts type full. 2015-12-14 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Trevor Edward Brown. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Address. Old address: Merlin House Necessity Brae Perth PH2 0PF. New address: 2 Dundee Road Perth PH2 7DW. Change date: 2015-06-22. 2015-06-22 View Report
Officers. Officer name: Carolyn Smith. Termination date: 2015-05-06. 2015-05-06 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Officers. Officer name: Aileen Brown. 2013-12-03 View Report
Accounts. Accounts type full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Address. Change date: 2013-02-04. Old address: the Cherrybank Centre Cherrybank Gardens Perth Perthshire PH2 0PF. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Accounts. Accounts type full. 2012-08-06 View Report
Officers. Officer name: Aileen Brown. 2012-02-07 View Report
Officers. Officer name: Colin Grant. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Accounts. Accounts type full. 2011-08-03 View Report
Resolution. Description: Resolutions. 2011-03-23 View Report
Officers. Change date: 2011-02-21. Officer name: Mr Geoffrey Charles Byars Thomson. 2011-02-23 View Report
Officers. Change date: 2011-02-21. Officer name: Ms Carolyn Smith. 2011-02-23 View Report