CALEDONIA VENTURES LIMITED

Northwood House Northwood House, Dundee, DD5 1JW
StatusDISSOLVED
Company No.SC333470
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 5 months, 23 days
JurisdictionScotland
Dissolution02 Nov 2021
Years2 years, 5 months, 27 days

SUMMARY

CALEDONIA VENTURES LIMITED is an dissolved private limited company with number SC333470. It was incorporated 16 years, 5 months, 23 days ago, on 06 November 2007 and it was dissolved 2 years, 5 months, 27 days ago, on 02 November 2021. The company address is Northwood House Northwood House, Dundee, DD5 1JW.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Hunter

Termination date: 2019-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leigh Grubb

Appointment date: 2019-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcewan

Termination date: 2019-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-27

Psc name: John Mcewan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Russell Roberton

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Alistair Taylor Barrie

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Taylor Barrie

Termination date: 2014-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed servite ventures LIMITED\certificate issued on 05/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Lynch

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: William Russell Robertson

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Starke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Julie Lynch

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Mr Eric Ronald Starke

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Russell Robertson

Change date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Alistair Taylor Barrie

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed eric ronald starke

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julie cosgrove

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed john mcewan

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed alistair taylor barrie

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed julie anne lynch

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed william russell robertson

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed william andrew kilpatrick

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed iain charles rattray bett

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: the ca'd'oro, 45 gordon street, glasgow, G1 3PE

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hms (716) LIMITED\certificate issued on 21/11/07

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCRUE 1 LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007807
Status:ACTIVE
Category:Limited Partnership

CENTRAL ZZ747 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09463472
Status:LIQUIDATION
Category:Private Limited Company

CERTIFIED SPORTS LIMITED

82 GAYVILLE ROAD,LONDON,SW11 6JP

Number:07939987
Status:ACTIVE
Category:Private Limited Company

HAHA TRAINING LTD

12 LONDON ROAD,PORTSMOUTH,

Number:08059922
Status:ACTIVE
Category:Private Limited Company

JONATHAN OPENSHAW LTD

FLAT 11 BUSHEY HALL,LONDON,SE5 8QG

Number:11925318
Status:ACTIVE
Category:Private Limited Company

LITTLE YUM YUMS NURSERY LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:09644879
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