CALEDONIAN BUILDING AND LANDSCAPING LTD
Status | DISSOLVED |
Company No. | SC467440 |
Category | Private Limited Company |
Incorporated | 15 Jan 2014 |
Age | 10 years, 4 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 17 Oct 2023 |
Years | 7 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
Liquidation compulsory return final meeting court scotland
Date: 17 Jul 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
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
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
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
Liquidation compulsory notice winding up order court scotland
Date: 07 Dec 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Kibble
Documents
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
Some Companies
ASSOCIATED SUB-CONTRACTORS AND MARK JACKSON LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP014941 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06117125 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 10790579 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 M11 BUSINESS LINK,STANSTED,CM24 8GF
Number: | 07773302 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BALLYNANNY RD,BANBRIDGE,BT32 4LQ
Number: | NI645860 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 MARSHALL LANE,NORTHWICH,CW8 1LA
Number: | 11524251 |
Status: | ACTIVE |
Category: | Private Limited Company |