CALEDONIAN ASSET PROTECTION LIMITED
Status | DISSOLVED |
Company No. | SC105692 |
Category | Private Limited Company |
Incorporated | 16 Jul 1987 |
Age | 36 years, 10 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 07 May 2019 |
Years | 5 years, 28 days |
SUMMARY
CALEDONIAN ASSET PROTECTION LIMITED is an dissolved private limited company with number SC105692. It was incorporated 36 years, 10 months, 19 days ago, on 16 July 1987 and it was dissolved 5 years, 28 days ago, on 07 May 2019. The company address is 1 Muirlees Crescent 1 Muirlees Crescent, Glasgow, G62 7JA.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 06 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 22/07/14
Documents
Capital statement capital company with date currency figure
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Capital
Type: SH19
Date: 2014-08-06
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Resolution
Date: 14 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Feb 2012
Action Date: 18 Jan 2012
Category: Capital
Type: SH01
Capital : 225,002 GBP
Date: 2012-01-18
Documents
Appoint person director company with name date
Date: 14 Feb 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Connell
Appointment date: 2012-01-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-21
Officer name: James Connell
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: 25 Bothwell Street Glasgow G2 6NL
Change date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brechin tindal oatts, solicitors
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Legacy
Date: 11 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 11/12/01 from: 6 clairmont gardens glasgow G3 7LW
Documents
Legacy
Date: 26 Apr 2001
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 11 Apr 2001
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type full group
Date: 15 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Accounts with accounts type full group
Date: 10 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 27 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 16 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 16/02/98 from: 6 clairmont gardens charing cross glasgow G3 7LW
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/97; full list of members
Documents
Legacy
Date: 28 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 28/08/97 from: 24 george square glasgow G2 1EE
Documents
Accounts with accounts type full
Date: 15 Jan 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/96; full list of members
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/95; full list of members
Documents
Legacy
Date: 28 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 10 Feb 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/94; full list of members
Documents
Accounts with accounts type full group
Date: 09 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 30 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/93; no change of members
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/92; change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 25 Feb 1992
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 05 Dec 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 05 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/91; full list of members
Documents
Legacy
Date: 02 Apr 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 3726
Documents
Legacy
Date: 13 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/11/90; full list of members
Documents
Accounts with accounts type small group
Date: 27 Nov 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 18 Mar 1990
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 18 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 03/03/88--------- £ si 82500@1
Documents
Accounts with accounts type small group
Date: 06 Feb 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 06 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/12/89; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 16 Jan 1989
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/03 to 31/05
Documents
Miscellaneous
Date: 29 Sep 1988
Category: Miscellaneous
Type: MISC
Description: Puc 2 220988 25,000 x £1 ord
Documents
Miscellaneous
Date: 28 Sep 1988
Category: Miscellaneous
Type: MISC
Description: PUC2 10000X£1 ordinary 220988
Documents
Legacy
Date: 28 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Miscellaneous
Date: 28 Jun 1988
Category: Miscellaneous
Type: MISC
Description: PUC2 25000 @ £1 ord 240588
Documents
Legacy
Date: 11 Apr 1988
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 3697
Documents
Miscellaneous
Date: 09 Mar 1988
Category: Miscellaneous
Type: MISC
Description: PUC2 82498 @ £1 ord 290288
Documents
Legacy
Date: 08 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 25 Jan 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eynort LIMITED\certificate issued on 26/01/88
Documents
Some Companies
DONKEY LANE,WEST DRAYTON,UB7 7HQ
Number: | 08422158 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 NEWTON HALL,NEWTON,CB22 7ZE
Number: | 09991173 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVISAGE PROPERTY CONSTRUCTION LTD
THE CRIB,DORRIDGE,B93 8NJ
Number: | 10972408 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHARLESTON COURT,INVERNESS,IV3 8YB
Number: | SC515460 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DALE GARDENS,ELLESMERE PORT,CH65 6RD
Number: | 08745757 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ
Number: | 11473430 |
Status: | ACTIVE |
Category: | Private Limited Company |