CALEDONIA WASHROOM SERVICES LTD.

SC338421
UNIT 3 COCKLAW STREET KELTY SCOTLAND KY4 0DT

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 6 Buy now
27 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2023 accounts Annual Accounts 7 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 10 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2022 officers Appointment of director (Mrs Claire Louise Grant) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Martin John Wright) 1 Buy now
01 Mar 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 officers Termination of appointment of director (Iain Stewart) 1 Buy now
21 Dec 2021 officers Termination of appointment of secretary (Susan Coghill) 1 Buy now
09 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2021 officers Appointment of director (Mr Martin John Wright) 2 Buy now
09 Aug 2021 officers Appointment of director (Mr Robert Guice) 2 Buy now
25 Jun 2021 capital Return of Allotment of shares 2 Buy now
05 May 2021 capital Return of purchase of own shares 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2021 accounts Annual Accounts 10 Buy now
16 Mar 2021 capital Return of purchase of own shares 3 Buy now
04 Feb 2021 mortgage Registration of a charge 18 Buy now
03 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2020 officers Change of particulars for director (Mr Iain Stewart) 2 Buy now
03 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2020 officers Change of particulars for secretary (Susan Coghill) 1 Buy now
30 Mar 2020 accounts Annual Accounts 10 Buy now
13 Mar 2020 resolution Resolution 3 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 10 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 accounts Annual Accounts 9 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2018 officers Change of particulars for director (Mr Iain Stewart) 2 Buy now
18 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2018 officers Change of particulars for secretary (Susan Coghill) 1 Buy now
23 Mar 2017 accounts Annual Accounts 7 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2016 accounts Annual Accounts 7 Buy now
09 Mar 2016 annual-return Annual Return 5 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 7 Buy now
17 Mar 2014 accounts Annual Accounts 7 Buy now
27 Feb 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2013 accounts Annual Accounts 7 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 officers Change of particulars for director (Mr Iain Stewart) 2 Buy now
01 Apr 2011 accounts Annual Accounts 6 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 officers Change of particulars for director (Mr Iain Stewart) 2 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for secretary (Susan Coghill) 1 Buy now
30 Mar 2010 officers Change of particulars for director (Iain Stewart) 2 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2009 accounts Annual Accounts 5 Buy now
21 Nov 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
01 May 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
01 May 2009 officers Director's change of particulars / iain stewart / 28/04/2009 1 Buy now
01 May 2009 officers Secretary's change of particulars / susan coghill / 28/04/2009 1 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from c/o ross strachan solicitors 2 india buildings 86 bell street dundee DD1 1JQ 1 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from 2 india buildings 86 bell street dundee DD1 1JQ 1 Buy now
17 Jun 2008 officers Director appointed iain stewart 2 Buy now
29 May 2008 officers Secretary appointed susan coghill 2 Buy now
03 Mar 2008 resolution Resolution 15 Buy now
03 Mar 2008 officers Appointment terminated secretary brian reid LTD. 1 Buy now
03 Mar 2008 officers Appointment terminated director stephen mabbott LTD. 1 Buy now
27 Feb 2008 incorporation Incorporation Company 17 Buy now