CALEDONIA YOUTH

Finlaysons Finlaysons, Perth, PH2 8JE
StatusDISSOLVED
Company No.SC150976
Category
Incorporated19 May 1994
Age30 years, 1 month
JurisdictionScotland
Dissolution12 Jun 2018
Years6 years, 7 days

SUMMARY

CALEDONIA YOUTH is an dissolved with number SC150976. It was incorporated 30 years, 1 month ago, on 19 May 1994 and it was dissolved 6 years, 7 days ago, on 12 June 2018. The company address is Finlaysons Finlaysons, Perth, PH2 8JE.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Apr 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stuart Aldridge

Appointment date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

New address: Finlaysons 4 Albert Place Perth PH2 8JE

Old address: 5 Castle Terrace Edinburgh EH1 2DP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Campbell Quigley

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Dykes

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Katherine Campbell Quigley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Dykes

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Barry Fowler

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Barry Fowler

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Kent Annetts

Change date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Duffy

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Robson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Aldridge

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Godfrey Robson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Fowler

Documents

View document PDF

Miscellaneous

Date: 11 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Sect 519 auditor's resignation notice

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Bridget Duffy

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Dykes

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Mcbrearty

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Balloch

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Weeple

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Campbell Quigley

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Balloch

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Munro

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Pullin

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Certificate change of name company

Date: 27 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caledonia youth LIMITED LIMITED\certificate issued on 27/05/10

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jason kent annetts

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/05/09

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daniel wight

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed dr joan anne weeple

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/05/08

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christine munro / 02/02/2008

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/05/07

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/05/06

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/05/05

Documents

View document PDF

Resolution

Date: 05 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/05/04

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/05/03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/05/02

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brook in scotland LIMITED\certificate issued on 15/10/01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/05/01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian brook advisory centre\certificate issued on 11/10/00

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/05/00

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

1774 INVESTMENTS LIMITED

3C DRAKES FARM DRAKES DRIVE,AYLESBURY,HP18 9BA

Number:11796463
Status:ACTIVE
Category:Private Limited Company

CDH HIGHWAY SOLUTIONS LTD

85 QUEENSWAY,WINSFORD,CW7 1BN

Number:11343728
Status:ACTIVE
Category:Private Limited Company

DERMASURG LIMITED

20 HESSEL STREET,LONDON,E1 2LP

Number:06507174
Status:ACTIVE
Category:Private Limited Company

LAWRENCE HANNAH LIMITED

EQUINOX HOUSE CLIFTON PARK,YORK,YO30 5PA

Number:08216311
Status:ACTIVE
Category:Private Limited Company

ROBERT BEATTY ASSOCIATES LIMITED

19 BENSON ROAD,HENFIELD,BN5 9HY

Number:10991012
Status:ACTIVE
Category:Private Limited Company

SANDROY RETAIL LIMITED

74 CROSS GATES ROAD,LEEDS,LS15 7NN

Number:09756986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source