Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES |
2023-10-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM WOTHERSPOON |
2023-06-13 |
update statutory_documents CESSATION OF ROBERT JOHN WOTHERSPOON AS A PSC |
2023-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNIE MILLAR |
2023-06-07 |
update num_mort_outstanding 10 => 9 |
2023-06-07 |
update num_mort_satisfied 4 => 5 |
2023-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOTHERSPOON / 15/05/2023 |
2023-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WOTHERSPOON / 29/05/2023 |
2023-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE CRAWFORD MILLAR / 29/05/2023 |
2023-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3676770014 |
2023-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOTHERSPOON / 01/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES |
2022-10-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update num_mort_charges 13 => 14 |
2022-07-07 |
update num_mort_outstanding 9 => 10 |
2022-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770014 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-10-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-03 |
delete source_ip 79.170.44.95 |
2021-10-03 |
insert source_ip 206.189.124.228 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-07 |
update num_mort_charges 11 => 13 |
2019-09-07 |
update num_mort_outstanding 7 => 9 |
2019-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770012 |
2019-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770013 |
2019-04-07 |
update num_mort_charges 8 => 11 |
2019-04-07 |
update num_mort_outstanding 4 => 7 |
2019-04-03 |
delete otherexecutives Sheila Low |
2019-04-03 |
delete alias Caledon Group |
2019-04-03 |
delete email sh..@caledongroup.co.uk |
2019-04-03 |
delete person Sheila Low |
2019-04-03 |
update description |
2019-04-03 |
update person_description Annie Millar => Annie Millar |
2019-04-03 |
update person_description Iain Wotherspoon => Iain Wotherspoon |
2019-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770010 |
2019-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770011 |
2019-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770009 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update num_mort_outstanding 7 => 4 |
2018-11-07 |
update num_mort_satisfied 1 => 4 |
2018-10-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3676770006 |
2018-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3676770007 |
2018-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3676770008 |
2018-08-07 |
update num_mort_charges 5 => 8 |
2018-08-07 |
update num_mort_outstanding 4 => 7 |
2018-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770006 |
2018-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770007 |
2018-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770008 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
update num_mort_outstanding 5 => 4 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3676770004 |
2017-02-07 |
update num_mort_charges 4 => 5 |
2017-02-07 |
update num_mort_outstanding 4 => 5 |
2017-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770005 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-07 |
update num_mort_charges 1 => 4 |
2016-09-07 |
update num_mort_outstanding 1 => 4 |
2016-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770004 |
2016-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770003 |
2016-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770002 |
2016-07-27 |
update statutory_documents SECRETARY APPOINTED MRS LISA JANE LAWSON |
2016-04-19 |
delete otherexecutives Maurissa Allan |
2016-04-19 |
insert chiefinvestmentofficer Annie Millar |
2016-04-19 |
delete email ma..@caledongroup.co.uk |
2016-04-19 |
delete person Maurissa Allan |
2016-04-19 |
insert alias Caledon Group |
2016-04-19 |
insert email an..@caledongroup.co.uk |
2016-04-19 |
insert person Annie Millar |
2015-12-07 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-07 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-27 |
update statutory_documents 29/10/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM WOTHERSPOON |
2015-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS ANNIE CRAWFORD MILLAR |
2015-10-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-08-27 |
delete portfolio_pages_linkeddomain geograph.org.uk |
2015-03-04 |
delete alias Caledon Group Limited |
2015-03-04 |
update robots_txt_status www.caledongroup.co.uk: 404 => 200 |
2015-01-07 |
update num_mort_charges 0 => 1 |
2015-01-07 |
update num_mort_outstanding 0 => 1 |
2014-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3676770001 |
2014-12-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-14 |
update statutory_documents 29/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-05-25 |
update person_description Graham Hamilton => Graham Hamilton |
2014-05-25 |
update person_description Iain Wotherspoon => Iain Wotherspoon |
2014-05-25 |
update person_description Sheila Low => Sheila Low |
2013-12-07 |
delete address 1 HILL STREET EDINBURGH SCOTLAND EH2 3JP |
2013-12-07 |
insert address 1 HILL STREET EDINBURGH EH2 3JP |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-13 |
update statutory_documents 29/10/13 FULL LIST |
2013-10-19 |
delete address 11 Hills Place
London
W1F 7SE |
2013-10-19 |
delete email co..@caledongroup.co.uk |
2013-10-19 |
delete person Colin McLachlan |
2013-10-19 |
delete phone 07768 577 203 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-25 |
update account_ref_month 10 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-02-15 |
update statutory_documents PREVEXT FROM 31/10/2012 TO 31/12/2012 |
2013-02-02 |
delete phone 07939 469038 |
2013-02-02 |
insert phone 07768 577 203 |
2013-01-05 |
delete email al..@caledongroup.co.uk |
2013-01-05 |
delete person Alan McSherry |
2013-01-05 |
insert email sh..@caledongroup.co.uk |
2013-01-05 |
insert person Sheila Low |
2013-01-05 |
update person_description Colin McLachlan |
2013-01-05 |
update person_description Graham Hamilton |
2013-01-05 |
update person_description Iain Wotherspoon |
2012-11-16 |
update statutory_documents 29/10/12 FULL LIST |
2012-05-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2012-05-11 |
update statutory_documents 16/11/11 STATEMENT OF CAPITAL GBP 100000 |
2011-11-15 |
update statutory_documents 29/10/11 FULL LIST |
2011-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2011 FROM
LISMORE HOUSE 127 GEORGE STREET
EDINBURGH
EH2 4JN
SCOTLAND |
2011-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MCLACHLAN |
2011-07-12 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MICHAEL MCLACHLAN |
2011-03-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2010-11-02 |
update statutory_documents 29/10/10 FULL LIST |
2010-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
20 ALVA STREET
EDINBURGH
EH2 4PY
UNITED KINGDOM |
2010-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS |
2010-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2010 FROM
7 CASTLE STREET
EDINBURGH
EH2 3AH |
2009-10-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |