CALEDONIAN LAND PROPERTIES LIMITED

CALEDONIAN LAND PROPERTIES LIMITED

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

    Company NameCALEDONIAN LAND PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121349
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALEDONIAN LAND PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CALEDONIAN LAND PROPERTIES LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN LAND PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOTHWELL STREET PROPERTIES NO. 1 LIMITEDNov 27, 1989Nov 27, 1989
    AMOBE LIMITEDNov 15, 1989Nov 15, 1989

    What are the latest accounts for CALEDONIAN LAND PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CALEDONIAN LAND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 110 Queen Street Glasgow G1 3BX on Oct 06, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2016

    LRESSP

    Termination of appointment of Emily Ann Mousley as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 06, 2015

    1 pagesAD01

    Registered office address changed from The Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU to C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on Oct 29, 2014

    2 pagesAD01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Dec 01, 2011

    2 pagesCH04

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 10, 2010

    2 pagesCH01

    Termination of appointment of Graham Pierce as a director

    1 pagesTM01

    Who are the officers of CALEDONIAN LAND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    4th
    Secretary
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    4th
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomBritishAccountant120479020004
    WILMAN, Kirsty Ann-Marie
    Portsoken Street
    E1 8HZ London
    1
    England
    Director
    Portsoken Street
    E1 8HZ London
    1
    England
    United KingdomBritishChartered Accountant155163600003
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    BritishChartered Secy3041640002
    WOOLLEY, Roderic Harry
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    Secretary
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    British1017530003
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    ANDERSON, William Wallace
    141 Rosendale Road
    SE21 8HE London
    Director
    141 Rosendale Road
    SE21 8HE London
    EnglandBritishChartered Accountant2894560001
    ARMSTRONG, James
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    Director
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    BritishAccountant41035300001
    BECKWITH, John Lionel
    6 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    6 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    BritishC.A.1017520001
    BETHUNE, Hamish William
    Glencairn
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Glencairn
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    BritishDirector1198020001
    BOYD, James Adams
    Sleepers
    Station Road
    EH41 4QL Gifford
    East Lothian
    Director
    Sleepers
    Station Road
    EH41 4QL Gifford
    East Lothian
    BritishCorporate Financier39891810001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritishChartered Accountant3769730001
    DARROCH, Christopher
    12 Bogton Avenue
    G44 3JJ Muirend
    Glasgow
    Director
    12 Bogton Avenue
    G44 3JJ Muirend
    Glasgow
    BritishChartered Surveyor81530460001
    DAVIDSON, Gavin Arthur
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    Director
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    BritishChartered Surveyor59873500003
    EDMONDSON, Grant Anthony Hird
    47 Dinmont Road
    G41 3UJ Glasgow
    Lanarkshire
    Director
    47 Dinmont Road
    G41 3UJ Glasgow
    Lanarkshire
    ScotlandBritishChartered Surveyor98404790001
    EXLEY, Richard John
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    Director
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    BritishChartered Surveyor50191130002
    GAYNOR, Paul
    26 Wentworth Drive
    Usworth
    NE37 1PX Washington
    Tyne & Wear
    Director
    26 Wentworth Drive
    Usworth
    NE37 1PX Washington
    Tyne & Wear
    BritishCertified Accountant9385530001
    HALL, Margaret Mcarthur
    11 Dargarvel Avenue
    G41 5LU Glasgow
    Lanarkshire
    Director
    11 Dargarvel Avenue
    G41 5LU Glasgow
    Lanarkshire
    BritishSolicitor492360001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    LYLE, David Angus
    Ravelston
    Glencairn Road
    PA13 4NJ Kilmacolm
    Renfrewshire
    Director
    Ravelston
    Glencairn Road
    PA13 4NJ Kilmacolm
    Renfrewshire
    BritishSolicitor & Chartered Secretar127450001
    MCDERMOTT, Michael Edward
    120 Bothwell Street
    G2 7JP Glasgow
    Lanarkshire
    Director
    120 Bothwell Street
    G2 7JP Glasgow
    Lanarkshire
    BritishSolicitor392900001
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    BritishC.A77781180001
    MCSHERRY, Alan Cameron
    27 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Director
    27 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    ScotlandBritishChartered Surveyor37891470001
    MOUSLEY, Emily Ann
    Grand Avenue
    Muswell Hill
    N10 3BS London
    55
    England
    Director
    Grand Avenue
    Muswell Hill
    N10 3BS London
    55
    England
    EnglandBritishChartered Accountant155262770003
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUkAccoutant123665160001
    PRINGLE, Keith Sutherland
    16 Corsbie Grove
    DG8 6JE Newton Stewart
    Wigtownshire
    Director
    16 Corsbie Grove
    DG8 6JE Newton Stewart
    Wigtownshire
    BritishChartered Surveyor1374510005
    QUINCE, Roger Edward
    Timber Hills
    Rede Road Whepstead
    IP29 4SR Bury St Edmunds
    Suffolk
    Director
    Timber Hills
    Rede Road Whepstead
    IP29 4SR Bury St Edmunds
    Suffolk
    United KingdomBritishEconomist92937100001
    RANKIN, Robert Craig Mcpherson
    Dunbarney House
    Bridge Of Earn
    PH2 9EE Perth
    Director
    Dunbarney House
    Bridge Of Earn
    PH2 9EE Perth
    BritishExec.Director35826120001
    RUSH, Anthony John
    Craigend
    Montrose Terrace
    PA11 3DH Bridge Of Weir
    Renfrewshire
    Director
    Craigend
    Montrose Terrace
    PA11 3DH Bridge Of Weir
    Renfrewshire
    ScotlandBritishDirector526850001
    RUTHERFORD, William Lindsay
    Ham Green Cottage
    Ham
    SN8 3QR Marlborough
    Wiltshire
    Director
    Ham Green Cottage
    Ham
    SN8 3QR Marlborough
    Wiltshire
    BritishDirector48416720001
    SHEEHAN, Nicholas John Philip
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    BritishChartered Surveyor39476870001
    SILLS, Christopher Mark
    45 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    Director
    45 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    United KingdomBritishChartered Surveyor70646860002
    SINCLAIR, Donald Templeton
    6 Dunure Drive
    Newton Mearns
    G77 5TH Glasgow
    Lanarkshire
    Director
    6 Dunure Drive
    Newton Mearns
    G77 5TH Glasgow
    Lanarkshire
    BritishSolicitor127420001

    Does CALEDONIAN LAND PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 01, 1994
    Delivered On Apr 19, 1994
    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 Bank of Nova Scotia
    Transactions
    • Apr 19, 1994Registration of a charge (410)
    • Jul 12, 1995Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts
    Created On Jul 30, 1993
    Delivered On Aug 05, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies which are received or receivable by the company or its agents in connection with the lease or licence of any of the properties.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland as Agent for Itself and Others
    Transactions
    • Aug 05, 1993Registration of a charge (410)
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts
    Created On Jul 05, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies which are received or receivable by the company or its agents in connection with the lease or licence of any of the properties or any part thereof (such monies to include, without limitation, all rental monies, licence fees an all other sums in connection with the properties (including any rental or licence fees increased pursuant to the provisions of the leases) and interest (if any) in respect of overdue rent).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent for Itself and Others
    Transactions
    • Jul 15, 1993Registration of a charge (410)
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts
    Created On Jun 17, 1993
    Delivered On Jul 02, 1993
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    All monies receivable by the company in connection with leases. See companies house microfiche.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jul 02, 1993Registration of a charge (410)
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts
    Created On Feb 17, 1992
    Delivered On Feb 27, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received in connection with the lease of the properties.
    Persons Entitled
    • The Governor and Co of the Bank of Scotland Foe Itself and as Agent for the Banks
    Transactions
    • Feb 27, 1992Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 03, 1991
    Delivered On Jun 11, 1991
    Satisfied
    Amount secured
    All moneys due, or to become due by company and/or caledonian land PLC
    Short particulars
    Subjects k/a 51 watt road hillington glasgow title no ren 25594.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agentfor the Bank
    Transactions
    • Jun 11, 1991Registration of a charge
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Jan 23, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received or receivable by the company or its agents in connection with the lease of licence.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jan 24, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Jan 21, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received or receivable by the company or its agents in connection with the lease of licence.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jan 24, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Jan 15, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received or receivable by the company or its agents in connection with the lease of license.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jan 24, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Jan 11, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received or receivable by the company or its agents in connection with the lease of licence.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jan 24, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Jan 08, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received or receivable by the company or its agents in connection with the lease of licence.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jan 24, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Dec 20, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received or receivable by the company or its agents in connection with the lease of licence.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jan 07, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Dec 19, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received or receivable by the company or its agents in connection with the lease of licence.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jan 07, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Dec 18, 1990
    Delivered On Jan 07, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received or receivable by the company or its agents in connection with the lease of licence.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Jan 07, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation of book debts (rents)
    Created On Dec 12, 1990
    Delivered On Mar 12, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies received by the company or its agents in connection with the lease or licence.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Mar 12, 1991Registration of a charge
    • Nov 05, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subjects comprising 12.45 acres and forming yorker industrial estate glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Oct 07, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subjects comprising 7.79 acres and forming righead industrial estate bellshill.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Feb 14, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subject comprising 141.227 acres, 0.78 acres, 2 acres, 0.17 acres forming newhouse industrial estate, lanarkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Feb 14, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subject comprising 5.682 acres, 1.03 acres, forming martyn street industrail estate airdrie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Oct 07, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subject comprising 27.605 acres, 13.171 acres, 2.976 acres forming carfin industrail estate lanarkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Feb 14, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subjects comprising 47.483 acres forming thornliebank industrial estate glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Feb 14, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subjects comprising 4 acres and 2 acres, 2 roods and 7 poles, 770 sq yards, 8,860 sq yds, 20,599 sq yds, 400 sq yrds forming germiston industrial estate glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Oct 07, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subjects comprising 7.085 acres, 3.796 acres at shand mills, sanquhar.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Feb 14, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subjects comprising 86 acres, 0.050 acres, 0.24 hectares subjects under title no dmb 6314 forming clydebank business clydebank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Feb 14, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 06, 1990
    Delivered On Aug 23, 1990
    Satisfied
    Amount secured
    All sums due or to become due by the company and/or another
    Short particulars
    Subjects comprising 31.726 acres 8.646 acres, 21.6 acres, 1.738 acres subject under title no lan 3716 forming blantyre industrial estate lanarkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent
    Transactions
    • Aug 23, 1990Registration of a charge
    • Feb 14, 1995Statement of satisfaction of a charge in full or part (419a)

    Does CALEDONIAN LAND PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 26, 2017Dissolved on
    Sep 29, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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