London
WC1N 1NN
Secretary Name | Miss Amanda Currie Brock |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2007(1 day after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Ross John Duguid |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(1 day after company formation) |
Appointment Duration | 5 years (resigned 15 February 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 262 Ferme Park Road Crouch End London N8 9BL |
Director Name | Charles Currie Brock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 October 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Alton Murray Drive Crieff Perthshire PH7 3DG Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | caledoniart.com |
---|---|
Telephone | 07 718516954 |
Telephone region | Mobile |
Registered Address | C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Amanda Currie Brock Duguid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,486 |
Current Liabilities | £40,147 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
26 October 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
1 March 2023 | Director's details changed for Miss Amanda Currie Brock on 13 July 2021 (2 pages) |
1 March 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 July 2021 | Change of details for Miss Amanda Currie Brock as a person with significant control on 13 July 2021 (2 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
4 October 2019 | Change of details for Miss Amanda Brock as a person with significant control on 4 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Ms Amanda Currie Brock Duguid on 4 October 2019 (2 pages) |
4 October 2019 | Secretary's details changed for Ms Amanda Currie Brock Duguid on 4 October 2019 (1 page) |
5 July 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
28 January 2019 | Termination of appointment of Charles Currie Brock as a director on 3 October 2018 (1 page) |
26 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Ross Duguid as a director (2 pages) |
6 March 2012 | Termination of appointment of Ross Duguid as a director (2 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Charles Currie Brock on 11 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Charles Currie Brock on 11 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 December 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
15 December 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
2 May 2008 | Director appointed charles currie brock (1 page) |
2 May 2008 | Director appointed charles currie brock (1 page) |
10 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2007 | New secretary appointed;new director appointed (1 page) |
5 March 2007 | New secretary appointed;new director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (19 pages) |
12 February 2007 | Incorporation (19 pages) |