Caledonian Retail Solutions Ltd

General information

Name:

Caledonian Retail Solutions Limited

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC442505

Incorporation date: 2013-02-11

Dissolution date: 2021-03-30

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the beginning of Caledonian Retail Solutions Ltd, the firm which was located at 6th Floor, Gordon Chambers 90 Mitchell Street in Glasgow. The company was registered on 2013/02/11. Its Companies House Reg No. was SC442505 and the zip code was G1 3NQ. The company had been on the British market for approximately eight years up until 2021/03/30.

As found in the company's directors directory, there were three directors including: Amanda C. and Christopher C..

Executives who had significant control over the firm were: Amanda C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Amanda C.

Role: Director

Appointed: 15 February 2017

Latest update: 6 March 2024

Christopher C.

Role: Director

Appointed: 11 February 2013

Latest update: 6 March 2024

People with significant control

Amanda C.
Notified on 25 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 25 March 2021
Confirmation statement last made up date 11 February 2020
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 11 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 July 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies