CALEDONIAN INSOLVENCY SERVICES LTD

Register to unlock more data on OkredoRegister

CALEDONIAN INSOLVENCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC404660

Incorporation date

03/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 58 Waterloo Street, Glasgow G2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon19/03/2024
Final Gazette dissolved following liquidation
dot icon19/12/2023
Final account prior to dissolution in MVL (final account attached)
dot icon15/12/2021
Registered office address changed from 100 Queen Street Glasgow G1 3DN Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2021-12-15
dot icon15/12/2021
Resolutions
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon05/09/2018
Registered office address changed from 70 York Street Glasgow G2 8JX Scotland to 100 Queen Street Glasgow G1 3DN on 2018-09-05
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/02/2017
Director's details changed for Mr Samuel John Poade on 2017-02-06
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Registered office address changed from 48 Mansionhouse Road Mount Vernon Glasgow G32 0RP to 70 York Street Glasgow G2 8JX on 2015-10-21
dot icon06/10/2015
Termination of appointment of Mark Anthony Hollinshead as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mr Samuel John Poade as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Gavin Reid Scott as a director on 2015-09-30
dot icon06/10/2015
Termination of appointment of Philip Sterndale Bennett as a director on 2015-09-30
dot icon06/10/2015
Termination of appointment of Damien John Welch as a director on 2015-09-30
dot icon06/10/2015
Appointment of Mrs Kirsty Louise Vernon as a director on 2015-10-01
dot icon18/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon17/08/2015
Current accounting period shortened from 2015-10-31 to 2015-09-30
dot icon18/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/05/2015
Amended accounts made up to 2013-10-31
dot icon16/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/04/2014
Appointment of Mr Damien John Welch as a director on 2014-04-02
dot icon15/04/2014
Appointment of Mr Mark Anthony Hollinshead as a director on 2014-04-02
dot icon15/04/2014
Termination of appointment of Raymond Edward Clewer as a director on 2014-04-02
dot icon15/04/2014
Termination of appointment of Raymond Edward Clewer as a secretary on 2014-04-02
dot icon16/12/2013
Appointment of Mr Gavin Reid Scott as a director on 2013-12-13
dot icon16/12/2013
Appointment of Mr Phillip Sterndale Bennett as a director on 2013-12-13
dot icon14/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon23/07/2013
Amended accounts made up to 2012-10-31
dot icon30/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/04/2013
Registered office address changed from The Stables 21-25 Carlton Court Glasgow G5 9JP Scotland on 2013-04-02
dot icon12/11/2012
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon01/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Gavin Reid Scott as a director on 2012-03-21
dot icon03/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollinshead, Mark Anthony
Director
02/04/2014 - 30/09/2015
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALEDONIAN INSOLVENCY SERVICES LTD

CALEDONIAN INSOLVENCY SERVICES LTD is an(a) Dissolved company incorporated on 03/08/2011 with the registered office located at 4th Floor 58 Waterloo Street, Glasgow G2 7DA. 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 CALEDONIAN INSOLVENCY SERVICES LTD?

toggle

CALEDONIAN INSOLVENCY SERVICES LTD is currently Dissolved. It was registered on 03/08/2011 and dissolved on 19/03/2024.

Where is CALEDONIAN INSOLVENCY SERVICES LTD located?

toggle

CALEDONIAN INSOLVENCY SERVICES LTD is registered at 4th Floor 58 Waterloo Street, Glasgow G2 7DA.

What does CALEDONIAN INSOLVENCY SERVICES LTD do?

toggle

CALEDONIAN INSOLVENCY SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALEDONIAN INSOLVENCY SERVICES LTD?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved following liquidation.