CALEDONIAN HERITABLE LIMITED

CALEDONIAN HERITABLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCALEDONIAN HERITABLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC076552
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CALEDONIAN HERITABLE LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is CALEDONIAN HERITABLE LIMITED located?

    Registered Office Address
    46 Charlotte Square
    EH2 4HQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN HERITABLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAVELL COMMUNICATIONS LIMITEDNov 06, 1981Nov 06, 1981

    What are the latest accounts for CALEDONIAN HERITABLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for CALEDONIAN HERITABLE LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2025
    Next Confirmation Statement DueApr 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2024
    OverdueNo

    What are the latest filings for CALEDONIAN HERITABLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Owens as a director on Mar 10, 2025

    1 pagesTM01

    Appointment of Mr Thomas Alexander Kenneth Younger as a director on Mar 04, 2025

    2 pagesAP01

    Group of companies' accounts made up to Oct 31, 2023

    39 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 4 Hope Street Edinburgh EH2 4DB to 46 Charlotte Square Edinburgh EH2 4HQ on Feb 14, 2024

    1 pagesAD01

    Group of companies' accounts made up to Oct 31, 2022

    39 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2021

    41 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Mackinnon Grycuk as a director on Jul 19, 2021

    1 pagesTM01

    Termination of appointment of Fiona Mackinnon Grycuk as a secretary on Jul 19, 2021

    1 pagesTM02

    Group of companies' accounts made up to Oct 31, 2020

    41 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2019

    53 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2018

    51 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2017

    50 pagesAA

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Oct 31, 2016

    47 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Oct 31, 2015

    34 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 2,000,100
    SH01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Who are the officers of CALEDONIAN HERITABLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOTT, Robert Graeme
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    United KingdomBritishManager55703050001
    DOYLE, Kevin Hugh Michael
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    ScotlandBritishCompany Director1152530002
    GLEN, John Mack
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    ScotlandBritishGeneral Manager35519840001
    RUSSELL, Gordon Iain
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    ScotlandBritishAccountant201523020001
    YOUNGER, Thomas Alexander Kenneth
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    ScotlandBritishCompany Director164267460002
    GRYCUK, Fiona Mackinnon
    4 Hope Street
    Edinburgh
    EH2 4DB
    Secretary
    4 Hope Street
    Edinburgh
    EH2 4DB
    BritishPa/Secretary876510008
    CRAWFORD, Brian Irmler
    24/2 Duddingston Manor
    EH5 3QG Edinburgh
    Director
    24/2 Duddingston Manor
    EH5 3QG Edinburgh
    ScotlandBritishDirector69826560001
    GRYCUK, Fiona Mackinnon
    4 Hope Street
    Edinburgh
    EH2 4DB
    Director
    4 Hope Street
    Edinburgh
    EH2 4DB
    ScotlandBritishPa/Secretary876510008
    JOHNSTON, Brian
    40 Moat View
    EH25 9NZ Roslin
    Midlothian
    Scotland
    Director
    40 Moat View
    EH25 9NZ Roslin
    Midlothian
    Scotland
    BritishManager1389070001
    LAING, Thomas Fleming
    Edenshead House
    Gateside
    KY14 7ST Cupar
    Fife
    Director
    Edenshead House
    Gateside
    KY14 7ST Cupar
    Fife
    ScotlandBritishChartered Accountant19242660001
    OWENS, Michael
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    ScotlandBritishManager8041390001

    Who are the persons with significant control of CALEDONIAN HERITABLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Hugh Michael Doyle
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Mar 28, 2017
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CALEDONIAN HERITABLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 04, 2012
    Delivered On Jun 11, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at archerfield estate dirleton ELN5836 please see form for details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 11, 2012Registration of a charge (MG01s)
    Standard security
    Created On May 30, 2012
    Delivered On Jun 11, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14 george street edinburgh.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 11, 2012Registration of a charge (MG01s)
    Floating charge
    Created On May 25, 2012
    Delivered On Jun 08, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01s)
    Bond & floating charge
    Created On Nov 03, 1994
    Delivered On Nov 09, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 1994Registration of a charge (410)
    Standard security
    Created On Jul 25, 1990
    Delivered On Aug 03, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15-23 calton road, edinburgh under exception.
    Persons Entitled
    • Scottish LTD Newcastle Breweries PLC
    Transactions
    • Aug 03, 1990Registration of a charge
    • Feb 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    15-23 calton road edinburgh under exception.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 23, 1990Registration of a charge
    • Feb 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7/8 maritime street & 42/45 water street leith.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Elmfield house 6/8 st andrew street dalkeith.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 broughton street, edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    45/47 queensferry st and 2 hope street, edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    101 leith walk and 16 manderston street edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 maritime street leith.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    James street portobello.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (419a)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 04, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at pentland industrial estate, loanhead.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 02, 1982
    Delivered On Sep 14, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 14, 1982Registration of a charge
    Letter of offset
    Created On Sep 02, 1982
    Delivered On Sep 10, 1982
    Satisfied
    Amount secured
    All moneys due, or to become due by flavell micro industries limited and/or another
    Short particulars
    The balances at credit of any account held by the bank of scotland in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 1982Registration of a charge
    • Oct 08, 1992Statement 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