- Company Overview for CALUM PATERSON COMMUNICATIONS LTD (SC584889)
- Filing history for CALUM PATERSON COMMUNICATIONS LTD (SC584889)
- People for CALUM PATERSON COMMUNICATIONS LTD (SC584889)
- Charges for CALUM PATERSON COMMUNICATIONS LTD (SC584889)
- More for CALUM PATERSON COMMUNICATIONS LTD (SC584889)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
25 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from PO Box Unit 1.4 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to 64 Tannin Crescent East Kilbride Glasgow G75 9FS on 9 August 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Vivienne Cramp as a director on 4 April 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | AP01 | Appointment of Ms Vivienne Cramp as a director on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Calum Paterson on 12 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from 46a Tannin Crescent East Kilbride Glasgow G75 9FS Scotland to PO Box Unit 1.4 1 Redwood Crescent East Kilbride Glasgow G74 5PA on 23 October 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
02 Jan 2019 | PSC04 | Change of details for Mr Calum Paterson as a person with significant control on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 1B Leven Square Renfrew PA4 9DQ Scotland to 46a Tannin Crescent East Kilbride Glasgow G75 9FS on 2 January 2019 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Calum Paterson on 20 August 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 28 Etive Crescent Bishopbriggs Glasgow G64 1ES United Kingdom to 1B Leven Square Renfrew PA4 9DQ on 21 August 2018 | |
10 Aug 2018 | MR01 | Registration of charge SC5848890001, created on 7 August 2018 | |
05 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-05
|