CALEDONIAN COUNTRY HOMES LIMITED
Overview
Company Name | CALEDONIAN COUNTRY HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC110629 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CALEDONIAN COUNTRY HOMES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CALEDONIAN COUNTRY HOMES LIMITED located?
Registered Office Address | 61a North Castle Street EH2 3LJ Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CALEDONIAN COUNTRY HOMES LIMITED?
Company Name | From | Until |
---|---|---|
POLE POSITION KARTING LIMITED | Feb 08, 1999 | Feb 08, 1999 |
NORTH CASTLE PROPERTIES LIMITED | Aug 23, 1988 | Aug 23, 1988 |
RANDOTTE (NO. 158) LIMITED | Apr 19, 1988 | Apr 19, 1988 |
What are the latest accounts for CALEDONIAN COUNTRY HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for CALEDONIAN COUNTRY HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Michael James Baynham on Apr 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Douglas Lowe on Apr 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael James Baynham on Apr 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Douglas Lowe on Apr 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Douglas Lowe on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael James Baynham on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Michael James Baynham on Apr 16, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from 61a North Castle Street Edinburgh EH2 3LJ United Kingdom on Apr 16, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Michael James Baynham on Apr 16, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from 61 North Castle Street Edinburgh EH2 3LJ on Apr 16, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2007 | 5 pages | AA |
Who are the officers of CALEDONIAN COUNTRY HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAYNHAM, Michael James | Secretary | North Castle Street EH2 3LJ Edinburgh 61a United Kingdom | British | 1240450002 | ||||||
BAYNHAM, Michael James | Director | North Castle Street EH2 3LJ Edinburgh 61a United Kingdom | United Kingdom | British | Lawyer | 1240450002 | ||||
LOWE, Ian Douglas | Director | North Castle Street EH2 3LJ Edinburgh 61a United Kingdom | Scotland | British | Company Director | 261940006 | ||||
MCGREGOR, John Alexander Stephen | Secretary | 32 Lockharton Avenue EH14 1AZ Edinburgh Midlothian | British | 345210003 | ||||||
MCGREGOR, John Alexander Stephen | Director | 32 Lockharton Avenue EH14 1AZ Edinburgh Midlothian | United Kingdom | British | Chartered Surveyor | 345210003 |
Does CALEDONIAN COUNTRY HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Oct 24, 1989 Delivered On Nov 03, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars St magnus house aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 02, 1988 Delivered On Sep 12, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.7 acres to N. side of london road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 30, 1988 Delivered On Sep 15, 1988 | Outstanding | 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
| ||||
Transactions
|
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