About

Registered Number: SC231084
Date of Incorporation: 02/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: C/O Greg Hannah & Company, 26 Victoria Street, Rutherglen, Glasgow, G73 1DS

 

Having been setup in 2002, Caledonian Trimmings Ltd have registered office in Rutherglen, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Caledonian Trimmings Ltd. The companies director is Shearer, Hilary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARER, Hilary 13 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 11 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 18 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 29 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 12 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
RESOLUTIONS - N/A 14 August 2002
CERTNM - Change of name certificate 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
225 - Change of Accounting Reference Date 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.