CALEDONIA SPIRIT LIMITED
Status | ACTIVE |
Company No. | SC482689 |
Category | Private Limited Company |
Incorporated | 22 Jul 2014 |
Age | 9 years, 10 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
CALEDONIA SPIRIT LIMITED is an active private limited company with number SC482689. It was incorporated 9 years, 10 months, 17 days ago, on 22 July 2014. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND, Lanarkshire, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
Old address: 8 Ancrum Road Dalkeith EH22 3AJ Scotland
New address: C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd
Change date: 2022-11-11
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 15 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-25
Psc name: Stephen James Johnstone
Documents
Mortgage satisfy charge full
Date: 09 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4826890001
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Johnstone
Change date: 2020-07-20
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-20
Psc name: Stephen James Johnstone
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
Old address: 39 Polton Road Lasswade Midlothian EH18 1AF
Change date: 2020-01-24
New address: 8 Ancrum Road Dalkeith EH22 3AJ
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-03
Psc name: Stephen James Johnstone
Documents
Mortgage satisfy charge full
Date: 31 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4826890002
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change person director company with change date
Date: 26 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Johnstone
Change date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Change account reference date company previous shortened
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
New address: 39 Polton Road Lasswade Midlothian EH18 1AF
Change date: 2015-01-15
Old address: C/O Dallas Mcmillan 70 West Regent Street Glasgow G2 2QZ
Documents
Capital allotment shares
Date: 06 Nov 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH01
Capital : 149,985.00 GBP
Date: 2014-09-22
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 24 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-24
Capital : 220,046.58 GBP
Documents
Capital name of class of shares
Date: 16 Oct 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage alter floating charge
Date: 06 Oct 2014
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 03 Oct 2014
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 24 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4826890002
Charge creation date: 2014-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2014
Action Date: 24 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4826890001
Charge creation date: 2014-09-24
Documents
Capital allotment shares
Date: 01 Sep 2014
Action Date: 23 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-23
Capital : 290,000 GBP
Documents
Change of name notice
Date: 28 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 28 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dms (shelf) no.2014 Six LIMITED\certificate issued on 28/07/14
Documents
Resolution
Date: 28 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
32 WOLLATON ROAD,SHEFFIELD,S17 4LE
Number: | 08555030 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A, BLOCK EIGHT TRADING ESTATE SOUTH AVENUE,BLANTYRE,G72 0XB
Number: | SC530587 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MILL 63 NEWRY ROAD,NEWRY,BT34 5AL
Number: | NI627416 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR
Number: | 08540743 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIZZA HOME WEST BROMPTON LIMITED
350 OLD BROMPTON ROAD,LONDON,SW5 9JU
Number: | 11804293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 NEAR TRAIN STATION,ALTON,GU34 2PZ
Number: | 10382333 |
Status: | ACTIVE |
Category: | Private Limited Company |