About

Registered Number: SC105692
Date of Incorporation: 16/07/1987 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years ago)
Registered Address: 1 Muirlees Crescent, Milngavie, Glasgow, G62 7JA

 

Caledonian Asset Protection Ltd was founded on 16 July 1987 and has its registered office in Glasgow. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Connell, James, Connell, Maria, Frater, Thomas Glen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, James 29 August 2003 - 1
CONNELL, Maria 17 January 2012 - 1
FRATER, Thomas Glen 03 March 1988 08 April 1988 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 12 February 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 29 November 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 06 August 2014
CAP-SS - N/A 06 August 2014
SH19 - Statement of capital 06 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 05 September 2012
RESOLUTIONS - N/A 14 February 2012
SH01 - Return of Allotment of shares 14 February 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 11 January 2010
363a - Annual Return 30 December 2008
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 04 December 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 07 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 26 November 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
419a(Scot) - N/A 26 April 2001
419a(Scot) - N/A 11 April 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 20 March 1998
287 - Change in situation or address of Registered Office 16 February 1998
363s - Annual Return 13 November 1997
287 - Change in situation or address of Registered Office 28 August 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 15 January 1997
288 - N/A 24 June 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 08 December 1995
288 - N/A 28 August 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 30 November 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 09 December 1992
353 - Register of members 25 February 1992
288 - N/A 13 February 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 05 December 1991
410(Scot) - N/A 02 April 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 27 November 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 10 August 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 January 1989
MISC - Miscellaneous document 29 September 1988
MISC - Miscellaneous document 28 September 1988
288 - N/A 28 June 1988
MISC - Miscellaneous document 28 June 1988
410(Scot) - N/A 11 April 1988
MISC - Miscellaneous document 09 March 1988
288 - N/A 08 March 1988
288 - N/A 07 March 1988
CERTNM - Change of name certificate 25 January 1988
CERTNM - Change of name certificate 25 January 1988
RESOLUTIONS - N/A 20 January 1988
RESOLUTIONS - N/A 20 January 1988
RESOLUTIONS - N/A 20 January 1988
RESOLUTIONS - N/A 20 January 1988
MISC - Miscellaneous document 20 January 1988
CERTINC - N/A 13 July 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 20 March 1991 Fully Satisfied

N/A

Bond & floating charge 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.