About

Registered Number: SC133702
Date of Incorporation: 02/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 15 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH

 

Based in Loanhead, Caledonian Clothing Company Ltd was registered on 02 September 1991, it has a status of "Active". Caledonian Clothing Company Ltd has 3 directors listed as Niven, Lawrence Irvine, Muirhead, Hugh, Rodier, Derick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIRHEAD, Hugh 30 December 1991 10 March 1995 1
RODIER, Derick 01 March 2007 20 June 2008 1
Secretary Name Appointed Resigned Total Appointments
NIVEN, Lawrence Irvine 15 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 15 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 21 September 2018
PSC04 - N/A 17 September 2018
PSC07 - N/A 03 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 03 May 2017
SH01 - Return of Allotment of shares 16 March 2017
RESOLUTIONS - N/A 15 March 2017
CC04 - Statement of companies objects 15 March 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 22 August 2014
AP03 - Appointment of secretary 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 28 October 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 25 September 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 12 August 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 27 September 1996
287 - Change in situation or address of Registered Office 02 July 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 28 September 1995
288 - N/A 20 April 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 04 October 1993
288 - N/A 19 February 1993
363s - Annual Return 30 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
MEM/ARTS - N/A 06 December 1991
CERTNM - Change of name certificate 29 November 1991
CERTNM - Change of name certificate 28 November 1991
CERTNM - Change of name certificate 28 November 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
NEWINC - New incorporation documents 02 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.