CALEDONIA INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC344122

Incorporation date

10/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Application to strike the company off the register
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon10/05/2024
Previous accounting period shortened from 2024-03-31 to 2024-02-29
dot icon10/05/2024
Micro company accounts made up to 2024-02-29
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon15/03/2021
Change of details for Mr Calum Morrison as a person with significant control on 2017-11-09
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Change of details for Mr Calum Morrison as a person with significant control on 2018-07-18
dot icon19/07/2018
Director's details changed for Mr Calum Morrison on 2018-07-18
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Notification of Calum Morrison as a person with significant control on 2017-11-09
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon22/01/2016
Resolutions
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Calum Morrison on 2014-03-04
dot icon03/03/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2014-03-03
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/03/2012
Director's details changed for Mr Calum Morrison on 2012-03-02
dot icon13/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2012
Director's details changed for Mr Calum Morrison on 2012-01-19
dot icon17/01/2012
Registered office address changed from Flat 6 9 Old Street Clydebank Dunbartonshire G81 6DE Scotland on 2012-01-17
dot icon09/12/2011
Registered office address changed from 15 Newburgh North Barr Erskine PA8 6EG on 2011-12-09
dot icon09/12/2011
Director's details changed for Mr Calum Morrison on 2011-12-09
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 10/06/09; full list of members
dot icon10/06/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon10/06/2008
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.21K
-
0.00
-
-
2023
1
1.94K
-
0.00
3.30K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIA INFORMATION SERVICES LIMITED

CALEDONIA INFORMATION SERVICES LIMITED is an(a) Dissolved company incorporated on 10/06/2008 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA INFORMATION SERVICES LIMITED?

toggle

CALEDONIA INFORMATION SERVICES LIMITED is currently Dissolved. It was registered on 10/06/2008 and dissolved on 03/09/2024.

Where is CALEDONIA INFORMATION SERVICES LIMITED located?

toggle

CALEDONIA INFORMATION SERVICES LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does CALEDONIA INFORMATION SERVICES LIMITED do?

toggle

CALEDONIA INFORMATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALEDONIA INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.