BRITISH CALEDONIAN GROUP LIMITED

BRITISH CALEDONIAN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH CALEDONIAN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC036382
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH CALEDONIAN GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRITISH CALEDONIAN GROUP LIMITED located?

    Registered Office Address
    British Airways Plc
    Ground Floor, Bute Court
    PA3 2SW Glasgow Airport
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH CALEDONIAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH CALEDONIAN GROUP PUBLIC LIMITED COMPANYNov 18, 1985Nov 18, 1985
    CALEDONIAN AVIATION GROUP PUBLIC LIMITED COMPANY(THE)Apr 27, 1961Apr 27, 1961

    What are the latest accounts for BRITISH CALEDONIAN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BRITISH CALEDONIAN GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITISH CALEDONIAN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Andrew Ian Fleming as a director

    2 pagesAP01

    Termination of appointment of Kulbinder Dosanjh as a secretary

    1 pagesTM02

    Termination of appointment of Kulbinder Dosanjh as a director

    1 pagesTM01

    Appointment of Courtney Kate Adams as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 20,626,952
    SH01

    Appointment of Mr Robert Leonard French as a director

    2 pagesAP01

    Termination of appointment of Alan Buchanan as a director

    1 pagesTM01

    Appointment of Mrs Kulbinder Kaur Dosanjh as a director

    2 pagesAP01

    Annual return made up to Sep 17, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    7 pagesAA

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Sep 17, 2010 with full list of shareholders

    5 pagesAR01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Annual return made up to Sep 17, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Kulbinder Kaur Dosanjh on Oct 01, 2009

    1 pagesCH03

    Who are the officers of BRITISH CALEDONIAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Courtney Kate
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Secretary
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    182722270001
    FLEMING, Andrew Ian
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    United KingdomBritish182722200001
    FRENCH, Robert Leonard
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    Director
    PO BOX 365
    Speedbird Way
    UB7 0GB Harmondsworth
    Waterside
    United Kingdom
    EnglandBritish102273970001
    WILLIAMS, Keith
    Waterside
    PO BOX 365, Harmondsworth
    UB7 0GB West Drayton
    Middlesex
    Director
    Waterside
    PO BOX 365, Harmondsworth
    UB7 0GB West Drayton
    Middlesex
    United KingdomBritish62266660002
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Secretary
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    British140989190001
    CHAMBERLAIN, Simon Timothy
    68 Hatfield Road
    Chiswick
    W4 1AF London
    Secretary
    68 Hatfield Road
    Chiswick
    W4 1AF London
    British684640001
    DOSANJH, Kulbinder Kaur
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    England
    Secretary
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    England
    British231199720001
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Secretary
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    British11658650001
    REDWOOD, Gail Felicity
    Herreway
    Finchampstead Ridges
    RG40 3SU Wokingham
    Berkshire
    Secretary
    Herreway
    Finchampstead Ridges
    RG40 3SU Wokingham
    Berkshire
    British7366140005
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Secretary
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    AYLING, Robert John
    151 Hartington Road
    SW8 2EY London
    Director
    151 Hartington Road
    SW8 2EY London
    UkBritish51938690001
    AYLING, Robert John
    151 Hartington Road
    SW8 2EY London
    Director
    151 Hartington Road
    SW8 2EY London
    UkBritish51938690001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United KingdomBritish140989190001
    DOSANJH, Kulbinder Kaur
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    United Kingdom
    Director
    Waterside
    P O Box 365
    UB7 0GB Harmondsworth
    British Airways Plc
    United Kingdom
    United KingdomBritish231199720001
    MARSHALL, Colin Marsh, Lord
    21 Montpelier Square
    SW7 1JR London
    Director
    21 Montpelier Square
    SW7 1JR London
    United KingdomBritish950050001
    REDWOOD, Gail Felicity
    Herreway
    Finchampstead Ridges
    RG40 3SU Wokingham
    Berkshire
    Director
    Herreway
    Finchampstead Ridges
    RG40 3SU Wokingham
    Berkshire
    British7366140005
    RISHTON, John Frederick
    Cherry Trees
    Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    Director
    Cherry Trees
    Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    British77849580003
    STEVENS, Derek Maurice
    62 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    62 Dukes Avenue
    Chiswick
    W4 2AF London
    EnglandBritish950060001
    WALSH, Stephen John
    4 Leinster Avenue
    SW14 7JP London
    Director
    4 Leinster Avenue
    SW14 7JP London
    British19349300002

    Does BRITISH CALEDONIAN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 15, 1982
    Delivered On Apr 22, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on the north and south side of church road, gatwick airport.
    Persons Entitled
    • Standard Chartered Bank Public Limited Company
    Transactions
    • Apr 22, 1982Registration of a charge
    • Feb 09, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0