CALEDONIA SPIRIT LIMITED

C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND, Lanarkshire, Scotland
StatusACTIVE
Company No.SC482689
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4826890001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4826890002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Mortgage alter floating charge

Date: 03 Oct 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWA (UK) LIMITED

32 WOLLATON ROAD,SHEFFIELD,S17 4LE

Number:08555030
Status:ACTIVE
Category:Private Limited Company

CLAMARDAN LIMITED

UNIT 3A, BLOCK EIGHT TRADING ESTATE SOUTH AVENUE,BLANTYRE,G72 0XB

Number:SC530587
Status:ACTIVE
Category:Private Limited Company

MONTEITH HOMES LIMITED

OLD MILL 63 NEWRY ROAD,NEWRY,BT34 5AL

Number:NI627416
Status:ACTIVE
Category:Private Limited Company

N BURROWS LTD

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

REGMORE LIMITED

UNIT 2 NEAR TRAIN STATION,ALTON,GU34 2PZ

Number:10382333
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