Edinburgh
EH14 1UT
Scotland
Director Name | Mr Moray Lamb |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 42 West Gorgie Park Edinburgh EH14 1UT Scotland |
Secretary Name | Mrs Amanda Jane Lamb |
---|---|
Status | Current |
Appointed | 01 January 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 42 West Gorgie Park Edinburgh EH14 1UT Scotland |
Secretary Name | Alexander Elliot Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 42 West Gorgie Park Edinburgh EH14 1UT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | caledonianheating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4442010 |
Telephone region | Edinburgh |
Registered Address | Unit 42 West Gorgie Park Edinburgh EH14 1UT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
500 at £0.001 | Amanda Lamb 50.00% Ordinary |
---|---|
500 at £0.001 | Moray Lamb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,167 |
Cash | £125,849 |
Current Liabilities | £280,873 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2023 (4 months ago) |
---|---|
Next Return Due | 14 February 2024 (8 months, 2 weeks from now) |
29 September 2010 | Delivered on: 7 October 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
---|---|
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Mrs Amanda Jane Lamb as a secretary on 1 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Alexander Elliot Lamb as a secretary on 31 December 2020 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Moray Lamb on 1 April 2010 (2 pages) |
2 February 2011 | Director's details changed for Moray Lamb on 1 April 2010 (2 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Moray Lamb on 1 April 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Moray Lamb on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Amanda Jane Lamb on 31 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Alexander Elliot Lamb on 31 January 2010 (1 page) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Moray Lamb on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Amanda Jane Lamb on 31 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Alexander Elliot Lamb on 31 January 2010 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from ferryburn house rosebery avenue south queensferry EH30 9JG (1 page) |
10 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from ferryburn house rosebery avenue south queensferry EH30 9JG (1 page) |
10 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members
|
24 January 2005 | Return made up to 31/01/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: ferryburn house roseberry avenue south queensferry EH30 9JG (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: ferryburn house roseberry avenue south queensferry EH30 9JG (1 page) |
26 January 2004 | Return made up to 31/01/04; full list of members
|
26 January 2004 | Return made up to 31/01/04; full list of members
|
9 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 March 2003 | Ad 31/01/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
9 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 March 2003 | Ad 31/01/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |