CALEDONIA SERVICES LIMITED - ABERDEEN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Address. Change date: 2023-07-10. New address: 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Old address: Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Accounts. Accounts type total exemption full. 2022-06-21 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Mortgage. Charge number: 1. 2020-08-13 View Report
Mortgage. Charge number: SC3296100003. Charge creation date: 2020-07-21. 2020-08-11 View Report
Accounts. Accounts type total exemption full. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2019-10-16 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2018-08-24 View Report
Accounts. Accounts type total exemption full. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2017-09-08 View Report
Confirmation statement. Statement with updates. 2017-08-22 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Mortgage. Mortgage alter floating charge. 2014-05-24 View Report
Mortgage. Charge number: 3296100002. 2014-05-22 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Officers. Change date: 2013-08-30. Officer name: Craig Arthur Stewart. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Change date: 2013-08-02. Officer name: Burness Paull & Williamsons Llp. 2013-08-06 View Report
Officers. Officer name: Burness Paull & Williamsons Llp. 2013-06-03 View Report
Officers. Officer name: Paull & Williamsons Llp. 2013-06-03 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Accounts. Accounts type total exemption small. 2011-07-22 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Accounts. Accounts type total exemption small. 2010-07-21 View Report
Resolution. Description: Resolutions. 2009-09-22 View Report
Capital. Description: Capitals not rolled up. 2009-09-22 View Report
Address. Description: Registered office changed on 22/09/2009 from unit 7/8 murcar commercial park denmore road bridge of don aberdeen AB23 8JW. 2009-09-22 View Report
Annual return. Legacy. 2009-09-15 View Report
Accounts. Accounts type total exemption small. 2009-06-01 View Report
Accounts. Legacy. 2009-05-27 View Report
Officers. Description: Secretary appointed paull & williamsons LLP. 2009-05-06 View Report
Officers. Description: Appointment terminated secretary paull & williamsons. 2009-05-06 View Report
Annual return. Legacy. 2008-09-12 View Report
Accounts. Legacy. 2008-06-03 View Report
Address. Description: Registered office changed on 09/04/2008 from investment house 6 union row aberdeen AB10 1DQ. 2008-04-09 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-12-07 View Report
Officers. Description: New secretary appointed. 2007-11-06 View Report