Advanced company searchLink opens in new window

CALEDONIAN CINEMAS LIMITED

Company number SC252070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
21 Apr 2023 SH02 Statement of capital on 31 March 2023
  • GBP 1
15 Apr 2023 PSC05 Change of details for Cs2010 Limited as a person with significant control on 31 March 2023
15 Apr 2023 PSC07 Cessation of Regcommunity Limited as a person with significant control on 31 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
05 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
05 Mar 2022 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors are directed to refrain from any borrowing or granting of any charge or security over the assets of the company 19/09/2020
01 Oct 2020 MA Memorandum and Articles of Association
01 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
01 Oct 2020 PSC02 Notification of Regcommunity Limited as a person with significant control on 18 September 2020
30 Sep 2020 PSC05 Change of details for Cs2010 Limited as a person with significant control on 18 September 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 2
03 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
03 Jul 2020 TM01 Termination of appointment of Gavin Mackenzie as a director on 15 July 2019
24 Jun 2020 CH01 Director's details changed for Mr Ronald Farquharson on 16 June 2020
21 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
25 Jan 2019 AD01 Registered office address changed from Inveress Ice Centre Bught Drive Inverness IV3 5SR to 1 Hill Park Inverness IV2 4AL on 25 January 2019
18 Aug 2018 AA Total exemption full accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates