CALEDONIAN ELECTRICAL SERVICES LIMITED

Northgate Accounting Services Northgate Accounting Services, Paisley, PA3 2NB, Renfrewshire, United Kingdom
StatusACTIVE
Company No.SC333473
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 6 months, 21 days
JurisdictionScotland

SUMMARY

CALEDONIAN ELECTRICAL SERVICES LIMITED is an active private limited company with number SC333473. It was incorporated 16 years, 6 months, 21 days ago, on 06 November 2007. The company address is Northgate Accounting Services Northgate Accounting Services, Paisley, PA3 2NB, Renfrewshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Old address: Unit 5 30 Allerdyce Drive Glasgow G15 6RY Scotland

New address: Northgate Accounting Services Unit 2.25 1 Macdowall Street Paisley Renfrewshire PA3 2NB

Change date: 2024-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Alexander Skivington

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr Gordon Skivington

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Skivington

Notification date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander James Skivington

Change date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: Unit 5 30 Allerdyce Drive Glasgow G15 6RY

Old address: Block 132, Unit 1 48 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

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: 18 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 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 micro entity

Date: 26 Aug 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: 12 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 micro entity

Date: 29 Aug 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: 21 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 total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: 1D Payne Street Glasgow Lanarkshire G4 0LE

New address: Block 132, Unit 1 48 Nasmyth Road South Hillington Park Glasgow G52 4RE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 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: 24 Dec 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 total exemption small

Date: 21 Nov 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: 19 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 total exemption small

Date: 18 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 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 total exemption small

Date: 24 Apr 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: 28 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 total exemption small

Date: 09 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Old address: 9 Duke Street Glasgow G4 0UL

Change date: 2011-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

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: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Alexander James Skivington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY NET LTD

8 GAVESTON GARDENS,BANBURY,OX15 0NX

Number:03828954
Status:ACTIVE
Category:Private Limited Company

AHD BREWING TECHNICAL SUPPORT LTD

14 PINFOLD CLOSE,WETHERBY,LS22 5JW

Number:10316789
Status:ACTIVE
Category:Private Limited Company

DEMAX (UK) LIMITED

UNIT 3,SWAFFHAM,PE37 7HY

Number:09076402
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

INTELLIGENT ALGORITHMS LIMITED

WILLOW HOUSE,CAMBERLEY,GU15 1DG

Number:11127657
Status:ACTIVE
Category:Private Limited Company

OLLY KNIGHT PHOTOGRAPHY LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:08467255
Status:ACTIVE
Category:Private Limited Company

SHAPEN LIMITED

3A NORTH ROAD,MIDDLESBROUGH,TS9 5DU

Number:09789814
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