CALEDIN LTD - History of Changes


DateDescription
2024-04-07 delete address BANK FLAT GARDYNE STREET FRIOCKHEIM ARBROATH SCOTLAND DD11 4SG
2024-04-07 insert address 1 BANK HOUSE. GARDYNE STREET FRIOCKHEIM ARBROATH SCOTLAND DD11 4SG
2024-04-07 insert sic_code 31090 - Manufacture of other furniture
2024-04-07 update registered_address
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/22
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-30
2022-07-07 update accounts_next_due_date 2022-08-30 => 2023-05-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2022-08-30
2022-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/21
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-10-07 update account_category DORMANT => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-04-30 => 2020-08-30
2021-10-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20
2021-09-22 update statutory_documents DIRECTOR APPOINTED MR ALLAN MUNRO WILSON
2021-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-27 update statutory_documents FIRST GAZETTE
2021-04-07 delete address BIRNIEBRAES COLLISTON FIRTHMUIR ARBROATH ANGUS SCOTLAND DD11 2QP
2021-04-07 insert address BANK FLAT GARDYNE STREET FRIOCKHEIM ARBROATH SCOTLAND DD11 4SG
2021-04-07 update registered_address
2021-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2021 FROM BIRNIEBRAES COLLISTON FIRTHMUIR ARBROATH ANGUS DD11 2QP SCOTLAND
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-04-07 update accounts_next_due_date 2020-01-31 => 2021-05-30
2020-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2020-02-07 update account_ref_month 4 => 8
2020-01-15 update statutory_documents CURREXT FROM 30/04/2020 TO 30/08/2020
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-04-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-12-11 update statutory_documents DIRECTOR APPOINTED MR STUART ROBERT RIDDELL
2018-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBERT RIDDELL
2018-12-11 update statutory_documents CESSATION OF ALLAN WILSON AS A PSC
2018-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON
2018-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-08-07 delete address 30-34 REFORM STREET DUNDEE DD1 1RJ
2017-08-07 insert address BIRNIEBRAES COLLISTON FIRTHMUIR ARBROATH ANGUS SCOTLAND DD11 2QP
2017-08-07 update registered_address
2017-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN WILSON
2017-07-11 update statutory_documents FIRST GAZETTE
2017-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 30-34 REFORM STREET DUNDEE DD1 1RJ
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-07-07 delete sic_code 14120 - Manufacture of workwear
2016-07-07 delete sic_code 14132 - Manufacture of other women's outerwear
2016-07-07 insert sic_code 43390 - Other building completion and finishing
2016-07-07 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-07-07 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-06-07 update statutory_documents 14/04/16 FULL LIST
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MUNRO WILSON / 06/06/2016
2015-09-07 insert company_previous_name CICI COUTURE LTD
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-07 update name CICI COUTURE LTD => CALEDIN LTD
2015-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-08-20 update statutory_documents COMPANY NAME CHANGED CICI COUTURE LTD CERTIFICATE ISSUED ON 20/08/15
2015-08-08 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-08-08 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-07-06 update statutory_documents 14/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-07-07 delete address 30-34 REFORM STREET DUNDEE UNITED KINGDOM DD1 1RJ
2014-07-07 insert address 30-34 REFORM STREET DUNDEE DD1 1RJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-07-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-06-03 update statutory_documents 14/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-01 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-07-01 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-21 delete sic_code 0141 - Agricultural service activities
2013-06-21 insert sic_code 14120 - Manufacture of workwear
2013-06-21 insert sic_code 14132 - Manufacture of other women's outerwear
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update returns_last_madeup_date 2011-04-14 => 2012-04-14
2013-06-21 update returns_next_due_date 2012-05-12 => 2013-05-12
2013-06-13 update statutory_documents 14/04/13 FULL LIST
2012-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-03 update statutory_documents 14/04/12 FULL LIST
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MUNRO WILSON / 29/06/2012
2012-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-24 update statutory_documents COMPANY NAME CHANGED PLAN IT-BUILD IT LTD. CERTIFICATE ISSUED ON 24/08/11
2011-08-22 update statutory_documents DIRECTOR APPOINTED MR ALLAN MUNRO WILSON
2011-08-22 update statutory_documents 14/04/11 FULL LIST
2011-08-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2011-06-21 update statutory_documents DIRECTOR APPOINTED MR ALLAN MUNRO WILSON
2011-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY-ANN TALBOT
2010-07-16 update statutory_documents 14/04/10 STATEMENT OF CAPITAL GBP 2
2010-07-09 update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY-ANN TALBOT
2010-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-04-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION