CALEDONIAN TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | SC609545 |
Category | Private Limited Company |
Incorporated | 01 Oct 2018 |
Age | 5 years, 7 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
CALEDONIAN TECHNOLOGIES LTD is an active private limited company with number SC609545. It was incorporated 5 years, 7 months, 29 days ago, on 01 October 2018. The company address is 272 Bath Street, Glasgow, G2 4JR.
Company Fillings
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
Old address: 17 Yew Crescent Cambuslang Glasgow G72 7FE Scotland
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2023-05-03
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2023
Action Date: 05 Feb 2023
Category: Address
Type: AD01
New address: 17 Yew Crescent Cambuslang Glasgow G72 7FE
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Change date: 2023-02-05
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Old address: 10 Newton Place Glasgow G3 7PR Scotland
Change date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Gazette filings brought up to date
Date: 15 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: 10 Newton Place Glasgow G3 7PR
Old address: 17 Yew Crescent Cambuslang Glasgow G72 7FE United Kingdom
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr William Mcculley
Documents
Notification of a person with significant control
Date: 01 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: William Mcculley
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Mark Paul Shankland
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Mark Paul Shankland
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Gordon Findlay
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Findlay
Change date: 2019-10-10
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
New address: 17 Yew Crescent Cambuslang Glasgow G72 7FE
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Change date: 2019-10-10
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-06
Officer name: Gordon Findlay
Documents
Some Companies
CONSTRUCTION CERTIFICATION LTD
36 ALBERT EMBANKMENT,LONDON,SE1 7TL
Number: | 11343266 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAYDOWN TERRACE MAYDOWN TERRACE,DUNGANNON,BT71 7LD
Number: | NI640673 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STADIUM COURT PLANTATION ROAD,WIRRAL,CH62 3QG
Number: | 09986862 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C,LONDON,NW3 5RX
Number: | 11522676 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 LONDON ROAD,COLCHESTER,CO3 8NZ
Number: | 11584974 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.G. WITNEY & SON ELECTRICAL LIMITED
3 DURRANT RD,DORSET,BH2 6NE
Number: | 04741405 |
Status: | ACTIVE |
Category: | Private Limited Company |