Company Information for CALEDONIAN FORESTRY SERVICES LIMITED
C/O THOMSON COOPER, 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, KY11 8PB,
|
Company Registration Number
SC138842
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALEDONIAN FORESTRY SERVICES LIMITED | |
Legal Registered Office | |
C/O THOMSON COOPER, 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PB Other companies in EH3 | |
Company Number | SC138842 | |
---|---|---|
Company ID Number | SC138842 | |
Date formed | 1992-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2020 | |
Account next due | 31/08/2022 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:55:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILLESPIE MACANDREW SECRETARIES LIMITED |
||
JAMES WATT |
||
LORNA ANN WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WJM SECRETARIES LIMITED |
Company Secretary | ||
WRIGHT JOHNSTON & MACKENZIE |
Company Secretary | ||
DRYSDALE ANDERSON WS |
Company Secretary | ||
ELSPETH VIOLET PENTLAND |
Company Secretary | ||
ELSPETH VIOLET PENTLAND |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLUNE LODGE LTD | Company Secretary | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
THE JURA HOTEL LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
DOUGLAS AND ANGUS ESTATES. | Company Secretary | 2018-01-03 | CURRENT | 1937-08-16 | Active | |
LFI SILVA INVESTMENTS LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
NSM FARMS LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
HOT RODS (FISHING) LTD | Company Secretary | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
JOHNSON DISTRIBUTION SERVICES LTD | Company Secretary | 2017-06-12 | CURRENT | 2008-02-13 | Active | |
CINQUE TERRE PROPERTIES LTD | Company Secretary | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
CBCL HOLDINGS LIMITED | Company Secretary | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
EDINBURGH SELF STORAGE CONTAINERS LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
EDINBURGH SELF STORAGE SOLUTIONS LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
EDINBURGH STORAGE LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
NATIVE BREED FARMS LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2017-02-21 | Active - Proposal to Strike off | |
HOBSONS PATISSERIES HOLDINGS LIMITED | Company Secretary | 2016-12-20 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
ROCKBYSEA SCOTLAND II LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ROCKBYSEA SCOTLAND II HOLDINGS LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
THE NATIVE BREED FOOD COMPANY LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
EMNA HOLDINGS LIMITED | Company Secretary | 2016-11-18 | CURRENT | 2016-11-18 | Active - Proposal to Strike off | |
GO STORE SELF STORAGE LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
MINT CAFE & FLOWERS LTD | Company Secretary | 2016-07-05 | CURRENT | 2012-09-25 | Liquidation | |
CRAIGLEITH CAPITAL LIMITED | Company Secretary | 2016-05-27 | CURRENT | 2016-03-09 | Active | |
AUCHINEDEN LIMITED | Company Secretary | 2016-04-11 | CURRENT | 1991-10-21 | Active | |
FISHFIGURE LIMITED | Company Secretary | 2016-04-08 | CURRENT | 2013-10-02 | Active | |
MARYWELL SERVICES LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
ST ANDREWS LEAN CONSULTING LIMITED | Company Secretary | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
BLAIR CASTLE ESTATE LIMITED | Company Secretary | 2015-12-23 | CURRENT | 1995-03-21 | Active | |
GLOBAL VENTILATION LTD | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
GEM COMPLIANCE RESOURCES LIMITED | Company Secretary | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
TORNAGRAIN CONSERVATION TRUST | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
COVE HOUSE PUBLISHING LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
LEGACY RMC LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
TORNAGRAIN SERVICES LIMITED | Company Secretary | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
SMART HISTORY LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
GVUK CNC LTD | Company Secretary | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
EDEN CAMPUS PROPERTIES LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
ANNAT BURN HYDRO LIMITED | Company Secretary | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
SCOTTISH NORTH AMERICAN BUSINESS COUNCIL | Company Secretary | 2014-09-22 | CURRENT | 2000-01-06 | Active | |
BINN BIOMASS LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
BINN GROUP LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
BINN ENVIRONMENTAL LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
WEMYSS COTTAGES LIMITED | Company Secretary | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
LIGHTS AND BRANDING LIMITED | Company Secretary | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2016-01-05 | |
DUMFRIES FARMS LIMITED | Company Secretary | 2013-11-29 | CURRENT | 1986-09-12 | Active | |
BUTE ESTATE LIMITED | Company Secretary | 2013-11-29 | CURRENT | 1989-11-09 | Active | |
BUTE ESTATE DEVELOPMENTS LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2004-02-05 | Active | |
MOUNT STUART TRADING COMPANY LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
THE MOUNT STUART TRUST | Company Secretary | 2013-10-31 | CURRENT | 1989-06-12 | Active | |
NEWTYNE CONSULTANCY AND TRAINING LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
PINK SORBET LIMITED | Company Secretary | 2012-12-12 | CURRENT | 2012-12-12 | Active | |
PHOTOSYNERGY LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2001-07-06 | Active | |
QRAQRBOX LIMITED | Company Secretary | 2012-08-28 | CURRENT | 2012-08-28 | Dissolved 2016-11-29 | |
AITHRIE LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Active | |
LINLITHGOW FARMS LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Active | |
UNIVERSITY OF ST ANDREWS SHOP LIMITED | Company Secretary | 2012-03-13 | CURRENT | 1997-03-11 | Active | |
ST ANDREWS INSTRUMENTATION LIMITED | Company Secretary | 2012-01-06 | CURRENT | 2012-01-06 | Active | |
SOI GROUP LIMITED | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
XLVET TRAINING SERVICES LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) | Company Secretary | 2011-05-05 | CURRENT | 2009-07-30 | Dissolved 2016-05-10 | |
BINN SOIL NUTRIENTS LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2010-06-15 | Dissolved 2016-08-16 | |
BINN (AD) LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2009-07-20 | Dissolved 2018-01-09 | |
BINN RENEWABLE ENERGY LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2010-03-24 | Active | |
BINN RECYCLING | Company Secretary | 2011-04-28 | CURRENT | 2006-03-30 | Active | |
BINN WASTE MANAGEMENT LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2008-09-30 | Active | |
BINN ECOPARK LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2009-05-21 | Active | |
CATOCHIL LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2010-06-15 | Active | |
BINN ORGANICS LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2010-07-14 | Active | |
BINN FARM LIMITED | Company Secretary | 2011-04-28 | CURRENT | 1981-10-29 | Active | |
BINN SKIPS LIMITED | Company Secretary | 2011-04-28 | CURRENT | 2001-09-11 | Active | |
ST ANDREWS INNOVATION LIMITED | Company Secretary | 2011-02-24 | CURRENT | 2011-01-20 | Active | |
HOPETOUN RENEWABLES LIMITED | Company Secretary | 2010-11-15 | CURRENT | 2010-11-15 | Active | |
HOPETOUN RETAIL LIMITED | Company Secretary | 2010-11-15 | CURRENT | 2010-11-15 | Active - Proposal to Strike off | |
ARDFIN ESTATE LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2010-11-09 | Active | |
DEURION LIMITED | Company Secretary | 2010-07-08 | CURRENT | 2010-07-08 | Active - Proposal to Strike off | |
K E H BROWNLIE LIMITED | Company Secretary | 2010-04-21 | CURRENT | 1996-10-22 | Active | |
KIRKTON CARES | Company Secretary | 2009-08-10 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
JOHNSON & JOHNSON FOUNDATION SCOTLAND | Company Secretary | 2009-06-30 | CURRENT | 2007-06-29 | Active | |
UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
THE SHALSTAN PROPERTY COMPANY LIMITED | Company Secretary | 2008-05-06 | CURRENT | 1952-04-12 | Active | |
NEWTYNE PROPERTY LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2005-06-09 | Active | |
REMENHAM PROPERTIES LTD. | Company Secretary | 2008-02-15 | CURRENT | 2002-03-20 | Active | |
TORNAGRAIN LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
TORNAGRAIN NEW TOWN LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
ROCKBYSEA SCOTLAND LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2008-01-17 | Active | |
HEATHHALL BUSINESS CENTRE LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Active | |
STAKIS SIPP NOMINEE CO LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
WILKINSON & ASSOCIATES LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2003-04-14 | Active | |
WILKINSON & CORR HOLDINGS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Liquidation | |
EDINBURGH SELF STORAGE LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2005-08-11 | Active | |
HOME FARMS (HOPETOUN) LIMITED | Company Secretary | 2007-02-09 | CURRENT | 1959-07-06 | Active - Proposal to Strike off | |
RIMFIRE PROPERTIES LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2007-01-11 | Dissolved 2015-06-26 | |
BELLBROOK LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2000-09-28 | Dissolved 2014-06-06 | |
ATHOLL NOMINEES LIMITED | Company Secretary | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
APPLECROSS RURAL CONSERVATION LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2004-09-28 | Dissolved 2013-12-06 | |
MBS ANALYSIS LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2000-12-13 | Active | |
AUCHENCHEYNE LIMITED | Company Secretary | 2006-02-22 | CURRENT | 1974-02-07 | Active | |
FIELD AND LAWN LIMITED | Company Secretary | 2006-02-22 | CURRENT | 1986-07-22 | Active | |
MORAY PLACE LIMITED | Company Secretary | 2006-02-22 | CURRENT | 1987-10-02 | Active | |
ALPHA TRANSLATING & INTERPRETING SERVICES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2000-04-05 | Active | |
GILLESPIE, MACANDREW (NOMINEES) LIMITED | Company Secretary | 2006-02-21 | CURRENT | 1986-11-18 | Active | |
GILLESPIE MACANDREW (TRUSTEES) LIMITED | Company Secretary | 2006-02-21 | CURRENT | 1999-08-13 | Active | |
GILLESPIE MACANDREW WS LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2005-06-08 | Active | |
GILLESPIE MACANDREW DIRECTORS LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2005-07-21 | Active | |
J C AND A STEUART (TRUSTEES) LIMITED | Company Secretary | 2006-02-21 | CURRENT | 1976-10-25 | Active | |
ST. ANDREWS ENVIRONMENTAL SCIENCES LTD | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Dissolved 2018-07-03 | |
SMRU LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
SALTIRE SAFETY SERVICES LIMITED | Company Secretary | 2006-02-07 | CURRENT | 1999-01-22 | Dissolved 2016-09-20 | |
WESTERTON DEVELOPMENTS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2001-03-08 | Dissolved 2013-12-13 | |
MORAY ESTATES PROPERTIES LIMITED | Company Secretary | 2006-01-25 | CURRENT | 1923-06-30 | Active | |
MERSINGTON FARMS LIMITED | Company Secretary | 2006-01-23 | CURRENT | 1959-03-18 | Dissolved 2015-01-06 | |
THE CHILDREN'S FAMILY TRUST SCOTLAND | Company Secretary | 2006-01-23 | CURRENT | 2001-08-23 | Dissolved 2014-10-24 | |
WINCHBURGH BLAES LIMITED | Company Secretary | 2006-01-23 | CURRENT | 1992-06-16 | Dissolved 2014-06-07 | |
BALMORAL PROPERTY SERVICES LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2004-07-08 | Dissolved 2017-07-11 | |
SCORTRIM LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2003-07-02 | Active - Proposal to Strike off | |
STRIMCO LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2003-07-02 | Dissolved 2017-09-05 | |
A.C. LESSELS LTD. | Company Secretary | 2006-01-23 | CURRENT | 1998-08-03 | Active | |
THE TUITEAM COMPANY LIMITED | Company Secretary | 2006-01-23 | CURRENT | 1998-09-01 | Active | |
THE TAY SALMON FISHERIES COMPANY LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2003-06-06 | Active | |
XLVET UK LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2005-01-21 | Active | |
HOPETOUN FARMS LIMITED | Company Secretary | 2006-01-23 | CURRENT | 1978-01-11 | Active | |
CRAWFORD PRIORY LIMITED | Company Secretary | 2006-01-23 | CURRENT | 1991-10-02 | Active | |
HEALTH EXPLORED LIMITED | Company Secretary | 2006-01-23 | CURRENT | 1997-10-13 | Active | |
THE APPLECROSS TRUST | Company Secretary | 2005-12-28 | CURRENT | 2005-12-28 | Active | |
GEM COMPLIANCE CONSULTING LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Active | |
BENNETT & ROBERTSON (TRUSTEES) LIMITED | Company Secretary | 2005-10-14 | CURRENT | 1989-12-07 | Active | |
WALK THE WALK IN ACTION LIMITED | Company Secretary | 2005-08-30 | CURRENT | 1999-11-30 | Active | |
WALK THE WALK WORLDWIDE | Company Secretary | 2005-08-30 | CURRENT | 1999-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/07/21 FROM 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period extended from 30/06/20 TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANN WATT / 17/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATT / 17/09/2011 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WJM SECRETARIES LIMITED | |
AP04 | Appointment of corporate company secretary Gillespie Macandrew Secretaries Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/11 FROM C/O Wright, Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANN WATT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATT / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 4 NORTH CHARLOTTE STREET EDINBURGH EH2 4HT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/98 FROM: WEST THIRD TULLIBARDINE AUCHTERARDER PERTHSHIRE PH3 1NJ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1063253 | Active | Licenced property: TULLIBARDINE WEST THIRD AUCHTERARDER GB PH3 1NJ. |
Notices to | 2021-07-06 |
Appointmen | 2021-07-06 |
Resolution | 2021-07-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIAN FORESTRY SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Operational Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CALEDONIAN FORESTRY SERVICES LIMITED | Event Date | 2021-07-06 |
Initiating party | Event Type | Appointmen | |
Defending party | CALEDONIAN FORESTRY SERVICES LIMITED | Event Date | 2021-07-06 |
Company Number: SC138842 Name of Company: CALEDONIAN FORESTRY SERVICES LIMITED Nature of Business: Agents involved in the sale of machinery, industrial equipment, ships and aircraft Type of Liquidatio… | |||
Initiating party | Event Type | Resolution | |
Defending party | CALEDONIAN FORESTRY SERVICES LIMITED | Event Date | 2021-07-06 |
CALEDONIAN FORESTRY SERVICES LIMITED Company Number: SC138842 Registered office: 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ Principal trading address: (Formerly) West Third, Tullibardine, Aucht… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |