CALEDONIAN VEHICLE CONTRACTS LIMITED
Overview
| Company Name | CALEDONIAN VEHICLE CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC111075 |
| 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 VEHICLE CONTRACTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CALEDONIAN VEHICLE CONTRACTS LIMITED located?
| Registered Office Address | The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford Musselburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALEDONIAN VEHICLE CONTRACTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRE CONTRACTS LIMITED | Sep 21, 1988 | Sep 21, 1988 |
| LUXVAST LIMITED | May 10, 1988 | May 10, 1988 |
What are the latest accounts for CALEDONIAN VEHICLE CONTRACTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CALEDONIAN VEHICLE CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Robert Gordon Nisbet as a secretary on Aug 27, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Patrick Edward Sweeney as a secretary on Aug 27, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on Mar 12, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on Oct 27, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Martin on Nov 19, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of CALEDONIAN VEHICLE CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NISBET, Robert Gordon | Secretary | C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford The John Martin Group Ltd Musselburgh Scotland | 249800160001 | |||||||
| MARTIN, John | Director | C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford The John Martin Group Ltd Musselburgh Scotland | Scotland | British | 9491910002 | |||||
| NISBET, Robert Gordon | Director | 13 Stoneyhill Court EH21 6SD Musselburgh Midlothian Scotland | United Kingdom | British | 35595540001 | |||||
| MARTIN, John Swanston | Secretary | 26 Learmonth Terrace EH4 1NZ Edinburgh | British | 54965710002 | ||||||
| SWEENEY, Patrick Edward | Secretary | Mountcastle Drive South EH15 3LS Edinburgh 73 United Kingdom | British | 140307230001 | ||||||
| NELSON, Paul Anthony | Director | Ardmore Kilbryde Crescent FK15 9AZ Dunblane Perthshire | United Kingdom | British | 115310020001 |
Who are the persons with significant control of CALEDONIAN VEHICLE CONTRACTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Martin | Dec 17, 2016 | C/O Belmont Wallyford 3 Salters Road EH21 8JY Wallyford The John Martin Group Ltd Musselburgh Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CALEDONIAN VEHICLE CONTRACTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jan 10, 2001 Delivered On Jan 15, 2001 | 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
| ||||
| Floating charge | Created On Jul 27, 1990 Delivered On Aug 03, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The charge subsists over "charged assets" as defined in the floating charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 27, 1990 Delivered On Aug 03, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The charge subsists over "charged assets" as defined in the floating charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 27, 1990 Delivered On Aug 03, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The charge subsists over "charged assets" as defined in the floating charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 27, 1990 Delivered On Aug 03, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The charge subsists over 'charged assets' as defined in the floating charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Jul 19, 1989 Delivered On Jul 27, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jan 27, 1989 Delivered On Feb 10, 1989 | 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
| ||||
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