|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
|
|
|
15 Apr 2025
|
15 Apr 2025
Change of details for Caledonian Heritable Limited as a person with significant control on 15 April 2025
|
|
|
13 Jun 2024
|
13 Jun 2024
Register inspection address has been changed from 4 Hope Street Edinburgh EH2 4DB Scotland to 46 Charlotte Square Edinburgh EH2 4HQ
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Registered office address changed from 4 Hope Street Edinburgh EH2 4DB Scotland to 46 Charlotte Square Edinburgh EH2 4HQ on 14 February 2024
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
15 Jun 2016
|
15 Jun 2016
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Hope Street Edinburgh EH2 4DB
|
|
|
31 May 2016
|
31 May 2016
Current accounting period extended from 30 June 2016 to 31 October 2016
|
|
|
19 May 2016
|
19 May 2016
Satisfaction of charge SC4800470001 in full
|