CALEDONIA INFORMATION SERVICES LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type micro entity. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type total exemption full. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Persons with significant control. Psc name: Mr Calum Morrison. Change date: 2017-11-09. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2020-11-16 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Accounts. Accounts type total exemption full. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type total exemption full. 2019-02-12 View Report
Persons with significant control. Change date: 2018-07-18. Psc name: Mr Calum Morrison. 2018-07-19 View Report
Officers. Officer name: Mr Calum Morrison. Change date: 2018-07-18. 2018-07-19 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Accounts. Accounts type total exemption full. 2018-03-13 View Report
Persons with significant control. Notification date: 2017-11-09. Psc name: Calum Morrison. 2017-11-17 View Report
Persons with significant control. Withdrawal date: 2017-11-16. 2017-11-16 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Capital. Capital allotment shares. 2016-02-02 View Report
Resolution. Description: Resolutions. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-06-10 View Report
Officers. Change date: 2014-03-04. Officer name: Mr Calum Morrison. 2014-03-04 View Report
Address. Old address: 24 Great King Street Edinburgh EH3 6QN United Kingdom. Change date: 2014-03-03. 2014-03-03 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-06-10 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Officers. Change date: 2012-03-02. Officer name: Mr Calum Morrison. 2012-03-02 View Report
Accounts. Accounts type total exemption small. 2012-02-13 View Report
Officers. Change date: 2012-01-19. Officer name: Mr Calum Morrison. 2012-01-19 View Report
Address. Change date: 2012-01-17. Old address: Flat 6 9 Old Street Clydebank Dunbartonshire G81 6DE Scotland. 2012-01-17 View Report
Address. Change date: 2011-12-09. Old address: 15 Newburgh North Barr Erskine PA8 6EG. 2011-12-09 View Report
Officers. Officer name: Mr Calum Morrison. Change date: 2011-12-09. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Gazette. Gazette filings brought up to date. 2011-06-01 View Report
Accounts. Accounts type total exemption small. 2011-05-31 View Report
Gazette. Gazette notice compulsary. 2011-04-08 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Accounts. Accounts type total exemption small. 2010-01-08 View Report
Annual return. Legacy. 2009-06-11 View Report
Accounts. Legacy. 2008-06-10 View Report
Incorporation. Incorporation company. 2008-06-10 View Report