BOLUDA TOWAGE CALEDONIAN LTD



Company Documents

DateDescription
16/01/2416 January 2024 Accounts for a small company made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

03/05/233 May 2023 Accounts for a small company made up to 2021-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

30/03/2230 March 2022 Registered office address changed from 13 Henderson Road Inverness IV1 1SN to PO Box IV18 0EH 37 Shore Road Shore Road Invergordon IV18 0EH on 2022-03-30

View Document

25/01/2225 January 2022 Certificate of change of name

View Document

19/01/2219 January 2022 Appointment of Mr Philip David Dulson as a director on 2021-12-20

View Document

19/01/2219 January 2022 Appointment of Mr Geert Hilaire Vandecappelle as a director on 2021-12-20

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/12/2123 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

23/12/2123 December 2021 Satisfaction of charge SC4641350002 in full

View Document

23/12/2123 December 2021 Satisfaction of charge SC4641350003 in full

View Document

23/12/2123 December 2021 Satisfaction of charge SC4641350004 in full

View Document

23/12/2123 December 2021 Notification of Boluda Towage Uk Ltd. as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Satisfaction of charge SC4641350009 in full

View Document

22/12/2122 December 2021 Satisfaction of charge SC4641350007 in full

View Document

22/12/2122 December 2021 Satisfaction of charge SC4641350008 in full

View Document

22/12/2122 December 2021 Cessation of Geg (Holdings) Limited as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Gordon James Farmer as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Roderick James Macgregor as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of James Donald Macdonald as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of James Donald Macdonald as a secretary on 2021-12-20

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document



09/11/219 November 2021 Satisfaction of charge SC4641350001 in full

View Document

03/11/213 November 2021 Registration of charge SC4641350010, created on 2021-10-26

View Document

16/12/1416 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 ARTICLES OF ASSOCIATION

View Document

09/05/149 May 2014 ADOPT ARTICLES 06/05/2014

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350008

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350005

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350006

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350007

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350009

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350002

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350004

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350003

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED SLLP 74 LIMITED
CERTIFICATE ISSUED ON 25/02/14

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4641350001

View Document

27/01/1427 January 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
34 ALBYN PLACE
ABERDEEN
AB10 1FW
SCOTLAND

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR JAMES DONALD MACDONALD

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MR JAMES DONALD MACDONALD

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

20/11/1320 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company