CALEDONIAN GAS LIMITED

CALEDONIAN GAS LIMITED

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

    Company NameCALEDONIAN GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC131307
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALEDONIAN GAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CALEDONIAN GAS LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATCHSOUND LIMITEDApr 17, 1991Apr 17, 1991

    What are the latest accounts for CALEDONIAN GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for CALEDONIAN GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Dec 24, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2014

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 250,000
    SH01

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

    6 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Michael Howard Davies as a secretary

    3 pagesAP03

    Termination of appointment of Janet Reid as a secretary

    2 pagesTM02

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

    5 pagesAR01

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

    6 pagesAA

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

    5 pagesAR01

    Appointment of Janet Dorothy Reid as a secretary

    3 pagesAP03

    Termination of appointment of Marie Ross as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

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

    5 pagesAR01

    Director's details changed for David Lewis Wark on Feb 21, 2010

    2 pagesCH01

    Secretary's details changed for Marie Isobel Ross on Feb 22, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a
    Annotations
    DateAnnotation
    Sep 26, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/09/2022 under section 1088 of the Companies Act 2006

    Who are the officers of CALEDONIAN GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Scotland
    Secretary
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Scotland
    British168208390001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritish125700460002
    WARK, David Lewis
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish46723000002
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Secretary
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    HORAN, Alan James, Dr
    3 Hyde Park Crescent
    W2 2PW London
    Secretary
    3 Hyde Park Crescent
    W2 2PW London
    British1558130001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    REID, Janet Dorothy
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Secretary
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    British157053200001
    ROBINSON, Graham John
    17 Kelvin View
    Torrance
    G64 4HQ Glasgow
    Secretary
    17 Kelvin View
    Torrance
    G64 4HQ Glasgow
    British43117410001
    ROSS, Marie Isobel
    1 Atlantic Quay
    Glasgow
    G2 8SP
    Secretary
    1 Atlantic Quay
    Glasgow
    G2 8SP
    British42057170004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAKER, John Russell
    205 Oxford Lane
    64063 Lees Summit
    Missouri
    Usa
    Director
    205 Oxford Lane
    64063 Lees Summit
    Missouri
    Usa
    American23436430001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    BRYANT, Peter John
    The Grange
    Uppermill
    OL3 6HP Saddleworth
    Lancashire
    Director
    The Grange
    Uppermill
    OL3 6HP Saddleworth
    Lancashire
    EnglandBritish93425210001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    British105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritish52720790003
    FLEMING, Martin Andrew
    13 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    Director
    13 Barons Hill Avenue
    EH49 7JU Linlithgow
    West Lothian
    Scotland/West LothianBritish45702410001
    GREEN, Richard Calvin
    1215 West 57th Street
    Kansas City
    Missouri
    64113
    Usa
    Director
    1215 West 57th Street
    Kansas City
    Missouri
    64113
    Usa
    American19180080001
    HARE, Peter James
    1 Overton Gardens
    Kilmacolm
    PA13 4DS Penfrewshire
    Renfrewshire
    Director
    1 Overton Gardens
    Kilmacolm
    PA13 4DS Penfrewshire
    Renfrewshire
    British36490710001
    HEASLEY, John
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    British100717000001
    LANDELS, William Daniel
    41 Ayr Road
    Giffnock
    G46 6SD Glasgow
    Director
    41 Ayr Road
    Giffnock
    G46 6SD Glasgow
    British40909860001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Director
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritish57316940002
    SMITH, Michael Andrew
    Talgarth Knockbuckle Road
    PA13 4JU Kilmacolm
    Renfrewshire
    Director
    Talgarth Knockbuckle Road
    PA13 4JU Kilmacolm
    Renfrewshire
    British65926290001
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001
    STEWART, Ian
    Invermark 19 Crawford Street
    ML1 3AD Motherwell
    Lanarkshire
    Director
    Invermark 19 Crawford Street
    ML1 3AD Motherwell
    Lanarkshire
    British16001040001
    VOWLES, Kenneth Leslie, Professor
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    Director
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    United KingdomBritish33865740001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CALEDONIAN GAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2014Commencement of winding up
    Apr 11, 2016Due to be dissolved on
    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