CEDALION LIMITED

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

    Company NameCEDALION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154888
    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 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 AddressNo

    What were the previous names of CEDALION LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND BUSINESS SOLUTIONS LIMITEDJun 27, 1995Jun 27, 1995
    HIGHLAND DREAMS LIMITEDDec 13, 1994Dec 13, 1994

    What are the latest accounts for CEDALION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for CEDALION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CEDALION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Philip Norgate as a director

    2 pagesAP01

    Termination of appointment of Allan Barr as a director

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 64,218.46
    SH01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Julie Merry as a secretary

    1 pagesAP03

    Appointment of Mrs Julie Carina Merry as a director

    2 pagesAP01

    Termination of appointment of Patrick Carter as a secretary

    1 pagesTM02

    Termination of appointment of Patrick Carter as a director

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2012

    5 pagesAA

    Total exemption full accounts made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Allan Barr on Dec 01, 2011

    2 pagesCH01

    Director's details changed for Mr Patrick James Carter on Dec 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Patrick James Carter on Dec 01, 2011

    2 pagesCH03

    Appointment of Mr Allan Barr as a director

    2 pagesAP01

    Termination of appointment of David Pickering as a director

    1 pagesTM01

    Registered office address changed from * Links House 15 Links Place Edinburgh EH6 7EZ* on Mar 04, 2011

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Patrick James Carter on Jan 15, 2011

    2 pagesCH01

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of CEDALION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRY, Julie
    c/o First Floor
    131-135 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    Secretary
    c/o First Floor
    131-135 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    174066900001
    MERRY, Julie Carina
    c/o First Floor
    131-135 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    Director
    c/o First Floor
    131-135 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    EnglandBritish108103680001
    NORGATE, Philip
    c/o First Floor
    131-135 George Street
    EH2 4JS Edinburgh
    Clarence House
    Director
    c/o First Floor
    131-135 George Street
    EH2 4JS Edinburgh
    Clarence House
    EnglandBritish186922090001
    CARTER, Patrick James
    24 High Holborn
    EC1V 6AZ London
    Napier House
    United Kingdom
    Secretary
    24 High Holborn
    EC1V 6AZ London
    Napier House
    United Kingdom
    British77210650002
    CHESTER, Isobel Kathryn
    137 Denmark Road
    SE5 9LB London
    Secretary
    137 Denmark Road
    SE5 9LB London
    British93647960003
    GALLEY, Christopher Simon
    25 Ivy Terrace
    EH11 1PJ Edinburgh
    Secretary
    25 Ivy Terrace
    EH11 1PJ Edinburgh
    British193932070001
    HARWOOD, Marsali Katherine
    39 Sunnybank
    KT18 7DY Epsom
    Surrey
    Secretary
    39 Sunnybank
    KT18 7DY Epsom
    Surrey
    British72766620003
    HINTON, Michael David
    Speedyburn House
    Station Road, Gifford
    EH41 4QL Haddington
    East Lothian
    Secretary
    Speedyburn House
    Station Road, Gifford
    EH41 4QL Haddington
    East Lothian
    British68615800001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BARR, Allan William
    c/o Charteris Plc
    24 High Holborn
    EC1V 6AZ London
    Napier House
    United Kingdom
    Director
    c/o Charteris Plc
    24 High Holborn
    EC1V 6AZ London
    Napier House
    United Kingdom
    EnglandBritish99093000001
    BURNET, Thomas James Wardlaw
    45 Claremont Road
    EH6 7NN Edinburgh
    Lothian
    Director
    45 Claremont Road
    EH6 7NN Edinburgh
    Lothian
    United KingdomBritish94868800001
    CAMERON, William Donald Garnett
    18 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    Director
    18 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    ScotlandBritish64934130001
    CARTER, Patrick James
    24 High Holborn
    EC1V 6AZ London
    Napier House
    United Kingdom
    Director
    24 High Holborn
    EC1V 6AZ London
    Napier House
    United Kingdom
    United KingdomBritish77210650003
    GALLEY, Christopher Simon
    2 Tyninghame Mains
    Tyninghame
    EH42 1XW Dunbar
    Director
    2 Tyninghame Mains
    Tyninghame
    EH42 1XW Dunbar
    EnglandBritish193932070001
    HARWOOD, Marsali Katherine
    39 Sunnybank
    KT18 7DY Epsom
    Surrey
    Director
    39 Sunnybank
    KT18 7DY Epsom
    Surrey
    EnglandBritish72766620003
    HINTON, Michael David
    Speedyburn House
    Station Road, Gifford
    EH41 4QL Haddington
    East Lothian
    Director
    Speedyburn House
    Station Road, Gifford
    EH41 4QL Haddington
    East Lothian
    United KingdomBritish68615800001
    JOHNSTON, Robert
    4 Corby Hall Drive
    Ashbrooke
    SR2 7HZ Sunderland
    Tyne & Wear
    Director
    4 Corby Hall Drive
    Ashbrooke
    SR2 7HZ Sunderland
    Tyne & Wear
    British75033610001
    MCCAFFERTY, William Albert
    13 Baberton Mains Lea
    EH14 3HB Edinburgh
    Midlothian
    Director
    13 Baberton Mains Lea
    EH14 3HB Edinburgh
    Midlothian
    British86651770001
    PICKERING, David
    39/40 Bartholomew Close
    EC1A 7JN London
    Charteris House
    United Kingdom
    Director
    39/40 Bartholomew Close
    EC1A 7JN London
    Charteris House
    United Kingdom
    EnglandBritish54069500002
    TRIPP, Alan Charles Macdonald
    66 Craigleith Road
    EH4 2DU Edinburgh
    Midlothian
    Director
    66 Craigleith Road
    EH4 2DU Edinburgh
    Midlothian
    British26370001
    WILKIE, Keith Jamieson
    78 Dudley Avenue
    EH6 4PW Edinburgh
    Director
    78 Dudley Avenue
    EH6 4PW Edinburgh
    British54754410003
    WOODWARD, Alan Charles
    11 Denholm Gardens
    GU4 7YU Guildford
    Surrey
    Director
    11 Denholm Gardens
    GU4 7YU Guildford
    Surrey
    United KingdomBritish68701900002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does CEDALION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Northern Venture Managers Limited
    Transactions
    • Jan 27, 2003Registration of a charge (410)
    • Nov 15, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Venture Managers Limited
    Transactions
    • Mar 26, 2001Registration of a charge (410)
    • Mar 26, 2001Alteration to a floating charge (466 Scot)
    • Feb 03, 2003Alteration to a floating charge (466 Scot)
    • Nov 15, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 19, 1999Registration of a charge (410)
    • Mar 28, 2001Alteration to a floating charge (466 Scot)
    • Feb 03, 2003Alteration to a floating charge (466 Scot)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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