Advanced company searchLink opens in new window

CALEDONIAN PALLET SERVICES LIMITED

Company number SC613115

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 AA01 Current accounting period shortened from 29 February 2024 to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
25 Jan 2023 AD01 Registered office address changed from 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 25 January 2023
20 Jan 2023 MR01 Registration of charge SC6131150001, created on 16 January 2023
08 Dec 2022 AD01 Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 8 December 2022
23 Nov 2022 TM01 Termination of appointment of Stanley Frazher as a director on 23 November 2022
18 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
30 Aug 2022 PSC02 Notification of Span Holdings (Scotland) Ltd as a person with significant control on 27 May 2022
29 Aug 2022 PSC07 Cessation of Stanley Frazher as a person with significant control on 27 May 2022
29 Aug 2022 PSC07 Cessation of Paul Stephen Frazher as a person with significant control on 27 May 2022
29 Aug 2022 PSC07 Cessation of Neill Joseph Frazher as a person with significant control on 27 May 2022
22 Aug 2022 AP01 Appointment of Mr Michael Charles Mcguigan as a director on 22 August 2022
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 100
15 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
10 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
16 May 2020 AA Total exemption full accounts made up to 29 February 2020
23 Mar 2020 AA01 Previous accounting period extended from 30 November 2019 to 29 February 2020
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates