About

Registered Number: SC170526
Date of Incorporation: 10/12/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (4 years and 9 months ago)
Registered Address: Broadies Llp Solicitors, 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Caledonian Offset Ltd was setup in 1996, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. This business has one director listed in the Companies House registry. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCALL, Peter 02 November 2009 31 December 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2020
LIQ14(Scot) - N/A 14 April 2020
TM01 - Termination of appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
RESOLUTIONS - N/A 02 April 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 17 January 2019
MR04 - N/A 28 August 2018
AA - Annual Accounts 16 August 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
466(Scot) - N/A 04 July 2014
MR01 - N/A 04 July 2014
466(Scot) - N/A 04 July 2014
AD01 - Change of registered office address 01 July 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 09 July 2012
466(Scot) - N/A 10 May 2012
RESOLUTIONS - N/A 04 May 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 19 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
AP03 - Appointment of secretary 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 06 October 2009
RESOLUTIONS - N/A 25 September 2009
AA - Annual Accounts 23 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 02 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 18 February 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 08 April 2003
363a - Annual Return 30 December 2002
AA - Annual Accounts 21 February 2002
363a - Annual Return 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
AA - Annual Accounts 19 June 2001
363a - Annual Return 07 January 2001
288b - Notice of resignation of directors or secretaries 14 July 2000
288c - Notice of change of directors or secretaries or in their particulars 20 June 2000
AA - Annual Accounts 10 March 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363a - Annual Return 07 January 2000
287 - Change in situation or address of Registered Office 22 November 1999
AA - Annual Accounts 29 April 1999
363a - Annual Return 21 December 1998
AUD - Auditor's letter of resignation 12 August 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 21 December 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
CERTNM - Change of name certificate 10 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

Deed of accession 25 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.