(CS01) Confirmation statement with updates Wed, 20th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Sep 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Sep 2020
filed on: 20th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Sep 2020 director's details were changed
filed on: 20th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Sep 2020 director's details were changed
filed on: 20th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Aug 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Aug 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 58a Market Street Forfar DD8 3EW on Fri, 17th Mar 2017 to Orchardbank Business Park Forfar Angus DD8 1TD
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3919190002, created on Thu, 10th Nov 2016
filed on: 12th, November 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge SC3919190001, created on Thu, 22nd Sep 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 21st Jan 2016: 200.00 GBP
capital
|
|
(CH01) On Fri, 18th Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 21st Jan 2014: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Mar 2013
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 18th Feb 2013: 200.00 GBP
filed on: 1st, March 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed caledonian distribution LTDcertificate issued on 19/02/13
filed on: 19th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 18th Feb 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Mon, 18th Feb 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st May 2013
filed on: 15th, February 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Feb 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Jan 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jan 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 22nd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Jan 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 14th Oct 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Oct 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 24th Jan 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 20th Jan 2011: 100.00 GBP
filed on: 24th, January 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(22 pages)
|