CALEDONIAN INDEPENDENT LEASING LIMITED

SC168296
9 HILTON TERRACE BISHOPBRIGGS GLASGOW G64 3HB

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 12 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 12 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 10 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 10 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 9 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 officers Appointment of director (Mr Scott Graeme Macnicol) 2 Buy now
01 May 2019 accounts Annual Accounts 9 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2018 accounts Annual Accounts 15 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 6 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2017 officers Change of particulars for secretary (Mr Graeme Macniol) 1 Buy now
31 Jan 2017 officers Appointment of secretary (Mr Graeme Macniol) 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 officers Termination of appointment of secretary (Constance Macnicol) 1 Buy now
22 Jun 2016 officers Termination of appointment of director (Constance Macnicol) 1 Buy now
01 Apr 2016 accounts Annual Accounts 7 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 May 2013 accounts Annual Accounts 8 Buy now
20 Sep 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 accounts Annual Accounts 8 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 accounts Annual Accounts 8 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
06 Oct 2010 officers Change of particulars for director (Graeme Ross Macnicol) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Constance Macnicol) 2 Buy now
18 Feb 2010 accounts Annual Accounts 8 Buy now
01 Oct 2009 annual-return Return made up to 17/09/09; full list of members 4 Buy now
10 Jul 2009 accounts Annual Accounts 8 Buy now
22 Sep 2008 annual-return Return made up to 17/09/08; full list of members 4 Buy now
19 Dec 2007 accounts Annual Accounts 8 Buy now
26 Oct 2007 annual-return Return made up to 17/09/07; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 8 Buy now
29 Sep 2006 annual-return Return made up to 17/09/06; full list of members 2 Buy now
19 Jan 2006 accounts Annual Accounts 6 Buy now
09 Nov 2005 capital £ ic 100/50 10/10/05 £ sr 50@1=50 1 Buy now
05 Oct 2005 annual-return Return made up to 17/09/05; full list of members 7 Buy now
02 Aug 2005 accounts Annual Accounts 7 Buy now
05 Oct 2004 annual-return Return made up to 17/09/04; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 8 Buy now
27 Oct 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
09 Aug 2003 officers Director resigned 1 Buy now
26 Feb 2003 accounts Annual Accounts 7 Buy now
01 Oct 2002 annual-return Return made up to 17/09/02; full list of members 7 Buy now
02 May 2002 accounts Annual Accounts 7 Buy now
20 Sep 2001 annual-return Return made up to 17/09/01; full list of members 7 Buy now
11 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2001 officers Director resigned 1 Buy now
27 Mar 2001 accounts Annual Accounts 8 Buy now
26 Sep 2000 annual-return Return made up to 17/09/00; full list of members 7 Buy now
17 Jul 2000 accounts Annual Accounts 9 Buy now
15 Nov 1999 officers New director appointed 2 Buy now
15 Nov 1999 officers New director appointed 2 Buy now
30 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 1999 annual-return Return made up to 17/09/99; no change of members 4 Buy now
21 Jul 1999 accounts Annual Accounts 7 Buy now
30 Sep 1998 annual-return Return made up to 17/09/98; no change of members 4 Buy now
17 Jul 1998 accounts Annual Accounts 6 Buy now
15 Oct 1997 annual-return Return made up to 17/09/97; full list of members 6 Buy now
11 Nov 1996 officers Director resigned 1 Buy now
21 Oct 1996 officers Secretary resigned 1 Buy now
21 Oct 1996 officers Director resigned 1 Buy now
21 Oct 1996 officers New director appointed 2 Buy now
21 Oct 1996 officers New director appointed 2 Buy now
21 Oct 1996 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 1996 address Registered office changed on 21/10/96 from: balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ 1 Buy now
21 Oct 1996 capital Ad 10/10/96--------- £ si 100@1=100 £ ic 1/101 2 Buy now
17 Sep 1996 incorporation Incorporation Company 18 Buy now