CALGACUS CAPITAL LIMITED

SC391765
36 NORTH CASTLE STREET EDINBURGH LOTHIAN EH2 3BN

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
18 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Mark David Shaw) 2 Buy now
27 Jan 2016 annual-return Annual Return 8 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
28 Jan 2015 annual-return Annual Return 8 Buy now
18 Mar 2014 accounts Annual Accounts 7 Buy now
28 Jan 2014 annual-return Annual Return 8 Buy now
21 Jan 2013 annual-return Annual Return 8 Buy now
22 Oct 2012 accounts Annual Accounts 7 Buy now
09 Feb 2012 annual-return Annual Return 8 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Steven Howard Kasoff) 2 Buy now
09 Feb 2012 officers Change of particulars for director (Elliott Greenberg) 2 Buy now
09 Feb 2012 officers Change of particulars for director (Timothy Jon Mackey) 2 Buy now
09 Feb 2012 officers Change of particulars for director (Benjamin John Paget Thomson) 2 Buy now
09 Feb 2012 officers Change of particulars for director (Marcus Stuart Rennie) 2 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Mark David Shaw) 2 Buy now
12 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2011 officers Appointment of director (Elliot Greenberg) 3 Buy now
21 Apr 2011 officers Appointment of director (Steven Howard Kasoff) 3 Buy now
21 Apr 2011 officers Appointment of director (Timothy Jon Mackey) 3 Buy now
21 Apr 2011 resolution Resolution 13 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2011 officers Appointment of director (Mr Mark David Shaw) 3 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2011 officers Termination of appointment of secretary (Md Secretaries Limited) 2 Buy now
10 Mar 2011 officers Termination of appointment of director (Roger Connon) 2 Buy now
10 Mar 2011 officers Termination of appointment of director (John Rutherford) 2 Buy now
10 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2011 resolution Resolution 1 Buy now
09 Mar 2011 officers Appointment of director (Marcus Stuart Rennie) 4 Buy now
09 Mar 2011 officers Appointment of director (Benjamin John Paget Thomson) 4 Buy now
18 Jan 2011 incorporation Incorporation Company 48 Buy now