CALEDONIAN BUILDING AND LANDSCAPING LTD

C/O Quantuma Advisory Limited Third Floor C/O Quantuma Advisory Limited Third Floor, 175 West George Street, G2 2LB, Glasgow
StatusDISSOLVED
Company No.SC467440
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionScotland
Dissolution17 Oct 2023
Years7 months, 18 days

SUMMARY

CALEDONIAN BUILDING AND LANDSCAPING LTD is an dissolved private limited company with number SC467440. It was incorporated 10 years, 4 months, 20 days ago, on 15 January 2014 and it was dissolved 7 months, 18 days ago, on 17 October 2023. The company address is C/O Quantuma Advisory Limited Third Floor C/O Quantuma Advisory Limited Third Floor, 175 West George Street, G2 2LB, Glasgow.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary John Finnie

Notification date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-05

Psc name: Caledonian Interiors Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-09

Old address: 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland

New address: C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 07 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary John Finnie

Cessation date: 2019-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-19

Psc name: Caledonian Interiors Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Finnie

Change date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary John Finnie

Change date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG

Change date: 2017-06-13

Old address: 113 st. Johns Road Edinburgh EH12 7SB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Gary John Finnie

Change date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caledonian landscaping (edinburgh) LIMITED\certificate issued on 22/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed calendonian landscaping (edinburgh) LIMITED\certificate issued on 04/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Kibble

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Old address: C/O Care of: Coleman 388 Lanark Road Edinburgh EH13 0LX Scotland

Change date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND MARK JACKSON LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP014941
Status:ACTIVE
Category:Limited Partnership

BROOKSON (5169M) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06117125
Status:ACTIVE
Category:Private Limited Company

HAYNES GARDENS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10790579
Status:ACTIVE
Category:Private Limited Company

HILTON RENTAL LIMITED

UNIT 1 M11 BUSINESS LINK,STANSTED,CM24 8GF

Number:07773302
Status:ACTIVE
Category:Private Limited Company

LOW COST AUTOMATION LTD

46 BALLYNANNY RD,BANBRIDGE,BT32 4LQ

Number:NI645860
Status:ACTIVE
Category:Private Limited Company

RH SERVICES (AUTOMOTIVE) LTD

123 MARSHALL LANE,NORTHWICH,CW8 1LA

Number:11524251
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