CALEDONIA PLAY LTD - KINROSS


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

Description Filing date
Officers. Officer name: Mrs Kathleen Isabella Craig. Appointment date: 2024-01-01. 2024-01-07 View Report
Accounts. Accounts type total exemption full. 2023-07-19 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Persons with significant control. Psc name: Mr James Ian Bruce Jones. Change date: 2023-04-27. 2023-04-27 View Report
Accounts. Accounts type total exemption full. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Officers. Change date: 2021-05-05. Officer name: Mrs Sarah Jane Bruce Jones. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Resolution. Description: Resolutions. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Address. New address: Drumbog House Drum Kinross KY13 0UN. Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Change date: 2019-05-31. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-05-06 View Report
Accounts. Accounts type total exemption full. 2018-10-29 View Report
Confirmation statement. Statement with updates. 2018-05-04 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Officers. Officer name: Bart Wallace Dalla Mura. Termination date: 2014-04-29. 2015-06-08 View Report
Address. New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Change date: 2014-12-22. Old address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Capital. Capital cancellation shares. 2014-05-29 View Report
Resolution. Description: Resolutions. 2014-05-29 View Report
Capital. Capital return purchase own shares. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Officers. Change date: 2014-01-01. Officer name: Mrs Sarah Jane Bruce Jones. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type total exemption small. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Address. Change date: 2012-02-01. Old address: 32 Charlotte Square Edinburgh EH2 4ET. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Accounts. Accounts type total exemption small. 2011-05-09 View Report
Accounts. Accounts type total exemption small. 2010-10-01 View Report
Officers. Officer name: Mrs Sarah Jane Bruce Jones. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Officers. Change date: 2009-12-31. Officer name: James Ian Bruce-Jones. 2010-05-19 View Report
Accounts. Accounts type total exemption small. 2009-07-02 View Report
Annual return. Legacy. 2009-05-19 View Report
Accounts. Accounts type total exemption small. 2008-11-04 View Report
Annual return. Legacy. 2008-05-29 View Report
Annual return. Legacy. 2008-03-28 View Report
Accounts. Accounts type total exemption small. 2007-10-31 View Report
Accounts. Accounts type total exemption small. 2006-09-27 View Report
Annual return. Legacy. 2006-07-21 View Report