CALEDONIA FIRE AND SECURITY LIMITED

5 Wheatfield Road, Kirkcaldy, KY1 3PD, Scotland
StatusACTIVE
Company No.SC261324
CategoryPrivate Limited Company
Incorporated24 Dec 2003
Age20 years, 6 months, 10 days
JurisdictionScotland

SUMMARY

CALEDONIA FIRE AND SECURITY LIMITED is an active private limited company with number SC261324. It was incorporated 20 years, 6 months, 10 days ago, on 24 December 2003. The company address is 5 Wheatfield Road, Kirkcaldy, KY1 3PD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-24

Officer name: Mr Robert Roy Elder Hutcheson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2021

Action Date: 25 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-25

Psc name: Mr Robert Roy Elder Hutcheson

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-24

Officer name: Mrs June Hutcheson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-02

Old address: Unit 5 Waverley Road Mitchelston Industrial Estate Kirkcaldy KY1 3NH

New address: 5 Wheatfield Road Kirkcaldy KY1 3PD

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Craig Mckenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Mccomb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Mckenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2012

Action Date: 24 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-24

Capital : 5,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Mccomb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Resolution

Date: 14 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Hutcheson

Documents

View document PDF

Capital return purchase own shares

Date: 20 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-01

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caledonia fire protection LIMITED\certificate issued on 08/09/11

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Limond

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Limond

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ferguson

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Marie Limond

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr Charles Mclelland Limond

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr Robert Roy Elder Hutcheson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-07

Officer name: Mr Robert Roy Elder Hutcheson

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONPLEX LIMITED

338 BETHNAL GREEN ROAD,LONDON,E2 0AG

Number:09912237
Status:ACTIVE
Category:Private Limited Company

DRAGON HOUSE (2007) LIMITED

454 EWELL ROAD,SURBITON,KT6 7EL

Number:06063215
Status:ACTIVE
Category:Private Limited Company

GREENGINEERING LIMITED

15 GHELUVELT AVENUE,KIDDERMINSTER,DY10 2QP

Number:07955318
Status:ACTIVE
Category:Private Limited Company

HOLBURN-WATTS LIMITED

7 PALMERSTON PLACE,,EH12 5AH

Number:SC138704
Status:ACTIVE
Category:Private Limited Company

JANET MILLWOOD TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:09940465
Status:ACTIVE
Category:Private Limited Company

PHOENIX APOLLO INVESTMENTS LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:02015411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source