CALEDONIAN INVESTMENTS NO. 1 LLP

86 Bell Street, Dundee, DD1 1HN, Scotland
StatusDISSOLVED
Company No.SO300712
CategoryLimited Liability Partnership
Incorporated07 Sep 2005
Age18 years, 8 months, 6 days
JurisdictionScotland
Dissolution16 Nov 2021
Years2 years, 5 months, 27 days

SUMMARY

CALEDONIAN INVESTMENTS NO. 1 LLP is an dissolved limited liability partnership with number SO300712. It was incorporated 18 years, 8 months, 6 days ago, on 07 September 2005 and it was dissolved 2 years, 5 months, 27 days ago, on 16 November 2021. The company address is 86 Bell Street, Dundee, DD1 1HN, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jan 2021

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Diana Jane Humphreys

Termination date: 2009-10-02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: LLAD01

Change date: 2020-06-16

New address: 86 Bell Street Dundee DD1 1HN

Old address: C/O Accel Business 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 02 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

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: 02 Nov 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-28

Officer name: Paul Mckenna

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Oct 2018

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robin Down

Termination date: 2017-10-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Oct 2018

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-23

Officer name: Anna Katherine Down

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3007120038

Charge creation date: 2018-06-04

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 29 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 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: 19 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-07

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-07

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2013

Action Date: 07 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: LLAD01

Old address: 7 Dewars Mill St. Andrews Fife KY16 9TY

Change date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-20

Officer name: Mr Nigel James Grinyer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-20

Officer name: Mr David Clarke

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Crombie Property Partnership

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Prahalathan Rajeskaran

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Diana Humphreys

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anna Katherine Down

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robin Down

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: William De Winton

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2009

Action Date: 07 Jul 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul David Letley

Change date: 2009-07-07

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 15/07/2009 from langlands buchanan gardens st andrews fife KY16 9LX

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars paul mckenna

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/09/08

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/06

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Oct 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

EXPERT TUTORIALS LIMITED

20 CUMBERLAND STREET,CHESHIRE,SK10 1DD

Number:04969118
Status:ACTIVE
Category:Private Limited Company

HOMEWORKBOX LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11022038
Status:ACTIVE
Category:Private Limited Company

MILL & HARROW CONSTRUCTION LIMITED

22 MILL LANE,CARSHALTON,SM5 2JY

Number:10649426
Status:ACTIVE
Category:Private Limited Company

MOA INVESTMENTS LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:10753619
Status:ACTIVE
Category:Private Limited Company

STEVE JENX LIMITED

46 KIRKCROFT LANE,SHEFFIELD,S21 1BS

Number:05410172
Status:ACTIVE
Category:Private Limited Company

TETRAMECH LIMITED

WYNDS POINT, NEW ROAD,CHELTENHAM,GL52 3NX

Number:06084913
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