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 Type | Publication 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... |  |