CALEDONIA HOMES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCALEDONIA HOMES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC159291
    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 CALEDONIA HOMES LTD.?

    • Construction of commercial buildings (41201) / Construction

    Where is CALEDONIA HOMES LTD. located?

    Registered Office Address
    Flat 1, 4b Ellersly Road
    EH12 6HZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALEDONIA HOMES LTD.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for CALEDONIA HOMES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Oct 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Director's details changed for Mr Ian William Mcmurdo on Nov 30, 2016

    2 pagesCH01

    Secretary's details changed for Caroline Susan Mcmurdo on Nov 30, 2016

    1 pagesCH03

    Registered office address changed from 35/1 Great King Street Edinburgh EH3 6QR to Flat 1, 4B Ellersly Road Edinburgh EH12 6HZ on Dec 05, 2016

    1 pagesAD01

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Jul 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Director's details changed for Ian William Mcmurdo on Jan 10, 2015

    2 pagesCH01

    Secretary's details changed for Caroline Susan Mcmurdo on Jan 10, 2015

    1 pagesCH03

    Registered office address changed from Hallyne House Lyne Near Peebles EH45 8NS to 35/1 Great King Street Edinburgh EH3 6QR on Jan 30, 2015

    1 pagesAD01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Aug 12, 2013

    1 pagesAD01

    Appointment of Caroline Susan Mcmurdo as a secretary

    2 pagesAP03

    Who are the officers of CALEDONIA HOMES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMURDO, Caroline Susan
    Ellersly Road
    EH12 6HZ Edinburgh
    Flat 1, 4b
    Scotland
    Secretary
    Ellersly Road
    EH12 6HZ Edinburgh
    Flat 1, 4b
    Scotland
    180513670001
    MCMURDO, Ian William
    Ellersly Road
    EH12 6HZ Edinburgh
    Flat 1, 4b
    Scotland
    Director
    Ellersly Road
    EH12 6HZ Edinburgh
    Flat 1, 4b
    Scotland
    ScotlandBritish624720008
    MCMURDO, Caroline Susan
    37 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    Secretary
    37 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    British624750005
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MCDONALD, William
    30 Mitchell Grove
    East Kilbride
    G74 1QZ Glasgow
    Lanarkshire
    Director
    30 Mitchell Grove
    East Kilbride
    G74 1QZ Glasgow
    Lanarkshire
    ScotlandBritish67431530002
    MCMURDO, Ian William
    37 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    Director
    37 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    ScotlandBritish624720005
    STEELE, Richard Alexander
    13 Montgomery Street
    EH7 5JU Edinburgh
    Midlothian
    Director
    13 Montgomery Street
    EH7 5JU Edinburgh
    Midlothian
    British95102530001

    Who are the persons with significant control of CALEDONIA HOMES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian William Mcmurdo
    Great King Street
    EH3 6QR Edinburgh
    35/1
    Scotland
    Jul 19, 2016
    Great King Street
    EH3 6QR Edinburgh
    35/1
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CALEDONIA HOMES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge
    Created On Apr 13, 2006
    Delivered On May 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledgor pledges and assigns to the lender its whole right, title and interest in the existing shares and any other assets to which it is entitled at the date of the share pledge and the pledgor undertakes to pledge and assign to the lender any assets to which it becomes entitled after the date of this pledge in accordance with the provisions of the share pledge.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 04, 2006Registration of a charge (410)
    • Nov 09, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 13, 2006
    Delivered On Apr 28, 2006
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 28, 2006Registration of a charge (410)
    • Nov 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 05, 2004
    Delivered On Jul 12, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those two areas of ground at castle drive, main street, airth (title number STG48631).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 12, 2004Registration of a charge (410)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 03, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those subjects known as and forming 1.1 hectares at hillpark, lesmahagow known as site 2B hillpark, lesmahagow (title number LAN170786).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 11, 2004Registration of a charge (410)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 2004
    Delivered On Jan 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 1.11 hectares at hillpark, lesmahagow to be known as site 2B, hillpark, lesmahagow (title number lan 170786).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 22, 2004Registration of a charge (410)
    • May 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 18, 2003
    Delivered On Dec 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 27, 2003Registration of a charge (410)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 20, 1998
    Delivered On May 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects east of kirkfield road,kirkfieldbank.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 28, 1998Registration of a charge (410)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 20, 1998
    Delivered On May 26, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at kirkfield road,kirkfieldbank,lanark.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • May 26, 1998Registration of a charge (410)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 09, 1998
    Delivered On Apr 22, 1998
    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
    • Cala Management Limited
    Transactions
    • Apr 22, 1998Registration of a charge (410)
    • Apr 29, 1998Alteration to a floating charge (466 Scot)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 08, 1996
    Delivered On Apr 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The development site at race road, bathgate.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Apr 16, 1996Registration of a charge (410)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 08, 1996
    Delivered On Apr 15, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.7 acres at race road, bathgate.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 15, 1996Registration of a charge (410)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 21, 1996
    Delivered On Apr 10, 1996
    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
    • Cala Management Limited
    Transactions
    • Apr 10, 1996Registration of a charge (410)
    • Apr 15, 1996Alteration to a floating charge (466 Scot)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Nov 07, 1995
    Delivered On Nov 17, 1995
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 17, 1995Registration of a charge (410)
    • Apr 15, 1996Alteration to a floating charge (466 Scot)
    • Apr 28, 1998Alteration to a floating charge (466 Scot)
    • May 22, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions 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