CALEDONIAN PORTS LIMITED

CALEDONIAN PORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCALEDONIAN PORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155845
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALEDONIAN PORTS LIMITED?

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

    Where is CALEDONIAN PORTS LIMITED located?

    Registered Office Address
    16 Robertson Street
    Glasgow
    G2 8DS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALEDONIAN PORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CALEDONIAN PORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Annual return made up to Feb 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Termination of appointment of Margaret Mackay as a director

    1 pagesTM01

    Appointment of Ian Graeme Lloyd Charnock as a director

    2 pagesAP01

    Termination of appointment of Ian Charnock as a director

    1 pagesTM01

    Appointment of Ian Graeme Lloyd Charnock as a director

    2 pagesAP01

    Annual return made up to Feb 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 100,000
    SH01

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

    2 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    6 pagesAR01

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

    7 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    6 pagesAR01

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

    7 pagesAA

    Appointment of Mr Mark Whitworth as a director

    2 pagesAP01

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Annual return made up to Feb 08, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of CALEDONIAN PORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritish165341530001
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    EnglandBritish120679580002
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    DAVIDSON, Euan Ferguson
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British40857040003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Secretary
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Secretary
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    British365320001
    WRIGHT JOHNSTON & MACKENZIE
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    57950130001
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritish1037730004
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritish121452150001
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritish165341530001
    DAVIDSON, Euan Ferguson
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Director
    Langhaugh Devonside Road
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British40857040003
    DOBBIE, George Taylor, Captain
    16 Buddon Drive
    Monifieth
    DD5 4TH Dundee
    Director
    16 Buddon Drive
    Monifieth
    DD5 4TH Dundee
    British42344170001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    HUNT, David
    Tynedale 40 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    Director
    Tynedale 40 Craignethan Road
    Giffnock
    G46 6SJ Glasgow
    ScotlandBritish64386280001
    LAWWELL, Peter Thomas
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    Director
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    British93568460001
    MACKAY, Margaret Mcdade
    30 Grieve Croft, Silverwood
    Bothwell
    G71 8LU Glasgow
    Director
    30 Grieve Croft, Silverwood
    Bothwell
    G71 8LU Glasgow
    ScotlandBritish72999580001
    MCKELLAR, Peter
    11 Spylaw Park
    EH13 0LP Edinburgh
    Lothian
    Director
    11 Spylaw Park
    EH13 0LP Edinburgh
    Lothian
    United KingdomBritish86757180001
    SIMPSON, Alan Monro
    15 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Director
    15 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    British43978060001
    SMITH, Alexander Craig
    46 Balgillo Road
    Broughty Ferry
    DD5 3LW Dundee
    Director
    46 Balgillo Road
    Broughty Ferry
    DD5 3LW Dundee
    British42344280001
    WATSON, John James, Captain
    39 Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    Director
    39 Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    British34989000002

    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