CS01 |
Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 3rd, May 2023
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Feb 2023 new director was appointed.
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Feb 2023 new director was appointed.
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Dec 2022
filed on: 16th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Feb 2022
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor Suite a, Arrol House Viking Way Rosyth Dunfermline KY11 2UT Scotland on Mon, 9th Aug 2021 to Arrol House Viking Way Rosyth Dunfermline KY11 2UU
filed on: 9th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, May 2021
|
incorporation |
Free Download
(13 pages)
|
AD01 |
Change of registered address from The Dukes St Andrews Fife KY16 8NX on Thu, 6th May 2021 to First Floor Suite a, Arrol House Viking Way Rosyth Dunfermline KY11 2UT
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Dec 2020 new director was appointed.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Dec 2020 new director was appointed.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2020
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Dec 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Tue, 7th Nov 2017 new director was appointed.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Mar 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 18th Mar 2016
filed on: 6th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 23rd Aug 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 1st, May 2015
|
accounts |
Free Download
|
AP03 |
On Thu, 12th Mar 2015, company appointed a new person to the position of a secretary
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 23rd Aug 2014
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2015
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Jan 2014
filed on: 30th, January 2014
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed caledonian golf charitable trust LIMITEDcertificate issued on 30/01/14
filed on: 30th, January 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2013
|
incorporation |
|