CEDALION LIMITED
Overview
| Company Name | CEDALION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC154888 |
| 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 CEDALION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CEDALION LIMITED located?
| Registered Office Address | c/o FIRST FLOOR Clarence House 131-135 George Street EH2 4JS Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEDALION LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHLAND BUSINESS SOLUTIONS LIMITED | Jun 27, 1995 | Jun 27, 1995 |
| HIGHLAND DREAMS LIMITED | Dec 13, 1994 | Dec 13, 1994 |
What are the latest accounts for CEDALION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for CEDALION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CEDALION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Philip Norgate as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Barr as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Julie Merry as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Julie Carina Merry as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Carter as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Patrick Carter as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Allan Barr on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick James Carter on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Patrick James Carter on Dec 01, 2011 | 2 pages | CH03 | ||||||||||
Appointment of Mr Allan Barr as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Pickering as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Links House 15 Links Place Edinburgh EH6 7EZ* on Mar 04, 2011 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Patrick James Carter on Jan 15, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CEDALION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERRY, Julie | Secretary | c/o First Floor 131-135 George Street EH2 4JS Edinburgh Clarence House Scotland | 174066900001 | |||||||
| MERRY, Julie Carina | Director | c/o First Floor 131-135 George Street EH2 4JS Edinburgh Clarence House Scotland | England | British | 108103680001 | |||||
| NORGATE, Philip | Director | c/o First Floor 131-135 George Street EH2 4JS Edinburgh Clarence House | England | British | 186922090001 | |||||
| CARTER, Patrick James | Secretary | 24 High Holborn EC1V 6AZ London Napier House United Kingdom | British | 77210650002 | ||||||
| CHESTER, Isobel Kathryn | Secretary | 137 Denmark Road SE5 9LB London | British | 93647960003 | ||||||
| GALLEY, Christopher Simon | Secretary | 25 Ivy Terrace EH11 1PJ Edinburgh | British | 193932070001 | ||||||
| HARWOOD, Marsali Katherine | Secretary | 39 Sunnybank KT18 7DY Epsom Surrey | British | 72766620003 | ||||||
| HINTON, Michael David | Secretary | Speedyburn House Station Road, Gifford EH41 4QL Haddington East Lothian | British | 68615800001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BARR, Allan William | Director | c/o Charteris Plc 24 High Holborn EC1V 6AZ London Napier House United Kingdom | England | British | 99093000001 | |||||
| BURNET, Thomas James Wardlaw | Director | 45 Claremont Road EH6 7NN Edinburgh Lothian | United Kingdom | British | 94868800001 | |||||
| CAMERON, William Donald Garnett | Director | 18 Barnshot Road EH13 0DJ Edinburgh Midlothian | Scotland | British | 64934130001 | |||||
| CARTER, Patrick James | Director | 24 High Holborn EC1V 6AZ London Napier House United Kingdom | United Kingdom | British | 77210650003 | |||||
| GALLEY, Christopher Simon | Director | 2 Tyninghame Mains Tyninghame EH42 1XW Dunbar | England | British | 193932070001 | |||||
| HARWOOD, Marsali Katherine | Director | 39 Sunnybank KT18 7DY Epsom Surrey | England | British | 72766620003 | |||||
| HINTON, Michael David | Director | Speedyburn House Station Road, Gifford EH41 4QL Haddington East Lothian | United Kingdom | British | 68615800001 | |||||
| JOHNSTON, Robert | Director | 4 Corby Hall Drive Ashbrooke SR2 7HZ Sunderland Tyne & Wear | British | 75033610001 | ||||||
| MCCAFFERTY, William Albert | Director | 13 Baberton Mains Lea EH14 3HB Edinburgh Midlothian | British | 86651770001 | ||||||
| PICKERING, David | Director | 39/40 Bartholomew Close EC1A 7JN London Charteris House United Kingdom | England | British | 54069500002 | |||||
| TRIPP, Alan Charles Macdonald | Director | 66 Craigleith Road EH4 2DU Edinburgh Midlothian | British | 26370001 | ||||||
| WILKIE, Keith Jamieson | Director | 78 Dudley Avenue EH6 4PW Edinburgh | British | 54754410003 | ||||||
| WOODWARD, Alan Charles | Director | 11 Denholm Gardens GU4 7YU Guildford Surrey | United Kingdom | British | 68701900002 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Does CEDALION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jan 16, 2003 Delivered On Jan 27, 2003 | 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
| ||||
| Bond & floating charge | Created On Mar 08, 2001 Delivered On Mar 26, 2001 | 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
| ||||
| ||||
| Bond & floating charge | Created On Nov 17, 1999 Delivered On Nov 19, 1999 | 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