CALEDONIAN VENTURES LIMITED

CALEDONIAN VENTURES LIMITED

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

    Company NameCALEDONIAN VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147399
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALEDONIAN VENTURES LIMITED?

    • (7020) /

    Where is CALEDONIAN VENTURES LIMITED located?

    Registered Office Address
    Regency House Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOBASIC SERVICES LIMITEDNov 09, 1993Nov 09, 1993

    What are the latest accounts for CALEDONIAN VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CALEDONIAN VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Nov 09, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2011

    Statement of capital on Jan 17, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

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

    6 pagesAA

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Annual return made up to Nov 09, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009

    2 pagesCH01

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

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

    6 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175(5)(a)/group specific conflicts 01/09/2009
    RES13

    legacy

    9 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of CALEDONIAN VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147809260001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesWelsh59395180001
    CHARITY, Sheena
    18 Long Craig Walk
    KY1 1SJ Kirkcaldy
    Fife
    Secretary
    18 Long Craig Walk
    KY1 1SJ Kirkcaldy
    Fife
    British66765420001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    British78545300002
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Secretary
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    British142078700006
    PUNLER, Moira Joan
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    Secretary
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    British894800002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritish78545300002
    O'CALLAGHAN, Sean James
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    Director
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    British101412420001
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Director
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    ScotlandBritish142078700006
    PUNLER, Moira Joan
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    Director
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    British894800002
    SNEDDON, Lisa Marion
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    Director
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    British101413820001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CALEDONIAN VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 14, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 30, 2008
    Delivered On Jan 08, 2009
    Satisfied
    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
    • Jan 08, 2009Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jan 12, 2001
    Delivered On Jan 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 10 mount frost, balbirnie estate, markinch, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 2001
    Delivered On Jan 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 40 pinewoods, cardrona estates, peebles.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2001Registration of a charge (410)
    • May 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 29, 2000
    Delivered On Jun 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 5, pinewoods, cardrona village,peebles.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2000Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 23, 2000
    Delivered On Feb 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot one balbirnie estate, markinch, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 2000Registration of a charge (410)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 1999
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 4 pinewoods, cardrona village, peebles.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 2000Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 1999
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 5 kings crest, airth, castle estate, falkirk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 2000Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 1999
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 3 pinewoods, cardrona village, peebles.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 2000Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 1999
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 2 pinewoods, cardrona village, peebles.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 2000Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 09, 1999
    Delivered On Nov 22, 1999
    Satisfied
    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 22, 1999Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a floating charge (MG03s)

    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