CALEDONIA CLIMATE ACTION SERVICES LIMITED

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC637615
Category
Incorporated01 Aug 2019
Age4 years, 9 months, 29 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER MCKEE LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11931090
Status:ACTIVE
Category:Private Limited Company

DAISY REILLY LTD

52 KENNEL RIDE,ASCOT,SL5 7NW

Number:11568213
Status:ACTIVE
Category:Private Limited Company

GALEOTES LIMITED

7 SPINFIELD MOUNT,MARLOW,SL7 2JU

Number:05731292
Status:ACTIVE
Category:Private Limited Company

KHAN PROCESS ENGINEERING LTD

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

SPACE38 LIMITED

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:11611098
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