About

Registered Number: SC216440
Date of Incorporation: 06/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5 Atholl Avenue, Hillington Park, Glasgow, G52 4UA

 

Founded in 2001, Caledonian Biosystem Ltd are based in Glasgow, it has a status of "Active". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 30 December 2011
SH01 - Return of Allotment of shares 29 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 03 February 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 22 May 2002
410(Scot) - N/A 11 May 2001
CERTNM - Change of name certificate 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.