Caledonian Software Support Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HIGHFIELD SOLUTIONS LIMITED
KARVELLO LIMITED
LING INDUSTRIAL SERVICES LIMITED
RIDGEWALL LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC159473 |
Record last updated |
Tuesday, April 22, 2025 1:04:04 PM UTC |
Official Address |
85 Carlise Road Abington Clydesdale East
There are 2 companies registered at this street
|
Locality |
Clydesdale East |
Region |
South Lanarkshire, Scotland |
Postal Code |
ML126SD
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 25, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Mar 29, 2024 |
Resignation of one Director (a man) 7175...
|  |
Registry |
Mar 16, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Nov 16, 2022 |
Two appointments: 2 men
|  |
Registry |
Apr 21, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Oct 31, 2019 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Oct 31, 2019 |
Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Financials |
Sep 17, 2014 |
Annual accounts
|  |
Registry |
Mar 10, 2014 |
Annual return
|  |
Financials |
Jun 13, 2013 |
Annual accounts
|  |
Registry |
Apr 16, 2013 |
Annual return
|  |
Registry |
Feb 5, 2013 |
Change of accounting reference date
|  |
Registry |
Oct 10, 2012 |
Change of particulars for director
|  |
Registry |
Oct 10, 2012 |
Change of particulars for director 7175...
|  |
Registry |
Oct 8, 2012 |
Change of particulars for director
|  |
Financials |
Jun 1, 2012 |
Annual accounts
|  |
Registry |
May 28, 2012 |
Annual return
|  |
Registry |
May 18, 2012 |
Change of accounting reference date
|  |
Registry |
Apr 12, 2012 |
Annual return
|  |
Financials |
Nov 14, 2011 |
Annual accounts
|  |
Registry |
Nov 8, 2011 |
Change of accounting reference date
|  |
Registry |
May 23, 2011 |
Change of accounting reference date 7175...
|  |
Registry |
Mar 7, 2011 |
Annual return
|  |
Registry |
Feb 14, 2011 |
Change of registered office address
|  |
Registry |
Feb 11, 2011 |
Appointment of a man as Director
|  |
Registry |
Feb 11, 2011 |
Return of allotment of shares
|  |
Registry |
Feb 11, 2011 |
Appointment of a man as Director
|  |
Registry |
Feb 10, 2011 |
Two appointments: 2 men
|  |
Registry |
Feb 8, 2011 |
Return of allotment of shares
|  |
Registry |
Feb 3, 2011 |
Change of name certificate
|  |
Registry |
Feb 3, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 3, 2011 |
Company name change
|  |
Registry |
Dec 30, 2010 |
Change of name certificate
|  |
Registry |
Dec 30, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 30, 2010 |
Company name change
|  |
Registry |
Mar 2, 2010 |
Appointment of a man as Director
|  |
Registry |
Jan 18, 2004 |
Company name change
|  |
Registry |
Jul 30, 2003 |
Company name change 2926...
|  |
Registry |
May 3, 2003 |
Company name change
|  |
Registry |
Oct 4, 1995 |
Company name change 14159...
|  |