CALEDONIA CLIMATE ACTION SERVICES LIMITED
Status | ACTIVE |
Company No. | SC637615 |
Category | |
Incorporated | 01 Aug 2019 |
Age | 4 years, 9 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
CALEDONIA CLIMATE ACTION SERVICES LIMITED is an active with number SC637615. It was incorporated 4 years, 9 months, 29 days ago, on 01 August 2019. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-08
New address: 5 South Charlotte Street Edinburgh EH2 4AN
Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-09
Officer name: Mr Scott James Moncur
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-14
Officer name: Paula Alessandra Minieri
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Callum Walpole
Termination date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 08 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Paula Alessandra Minieri
Change date: 2021-02-26
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Callum Walpole
Appointment date: 2020-10-06
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Nicholas Fremantle
Appointment date: 2020-10-06
Documents
Termination secretary company with name termination date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Crawford Waldie
Termination date: 2020-10-07
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Crawford Waldie
Termination date: 2020-10-06
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Christopher Clarke
Termination date: 2020-10-06
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bill Joseph Power
Termination date: 2020-10-06
Documents
Termination director company with name termination date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas David Benge
Termination date: 2020-10-06
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-06
Officer name: Mr Robin James Waterston
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Anne Stewart
Appointment date: 2020-10-06
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Paula Alessandra Minieri
Appointment date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 28 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Notification of a person with significant control statement
Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bill Joseph Power
Appointment date: 2019-09-09
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas David Benge
Appointment date: 2019-09-09
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-09
Officer name: Mr Malcolm Christopher Clarke
Documents
Appoint person secretary company with name date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-10
Officer name: Mr Andrew Crawford Waldie
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Crawford Waldie
Cessation date: 2019-09-10
Documents
Some Companies
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 11931090 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 KENNEL RIDE,ASCOT,SL5 7NW
Number: | 11568213 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SPINFIELD MOUNT,MARLOW,SL7 2JU
Number: | 05731292 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 08130454 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAP CAPITAL INVESTMENTS LIMITED
112 WEST STREET,CARSHALTON,SM5 2NR
Number: | 10529230 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,ROMFORD,RM7 7DN
Number: | 11611098 |
Status: | ACTIVE |
Category: | Private Limited Company |