CALEDONIA HOMES LTD.
Overview
| Company Name | CALEDONIA HOMES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC159291 |
| 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 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 Address | No |
What are the latest accounts for CALEDONIA HOMES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for CALEDONIA HOMES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Ian William Mcmurdo on Nov 30, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Caroline Susan Mcmurdo on Nov 30, 2016 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Ian William Mcmurdo on Jan 10, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Caroline Susan Mcmurdo on Jan 10, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Aug 12, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Caroline Susan Mcmurdo as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of CALEDONIA HOMES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMURDO, Caroline Susan | Secretary | Ellersly Road EH12 6HZ Edinburgh Flat 1, 4b Scotland | 180513670001 | |||||||
| MCMURDO, Ian William | Director | Ellersly Road EH12 6HZ Edinburgh Flat 1, 4b Scotland | Scotland | British | 624720008 | |||||
| MCMURDO, Caroline Susan | Secretary | 37 Moray Place EH3 6BT Edinburgh Midlothian | British | 624750005 | ||||||
| LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire | 112802860001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MCDONALD, William | Director | 30 Mitchell Grove East Kilbride G74 1QZ Glasgow Lanarkshire | Scotland | British | 67431530002 | |||||
| MCMURDO, Ian William | Director | 37 Moray Place EH3 6BT Edinburgh Midlothian | Scotland | British | 624720005 | |||||
| STEELE, Richard Alexander | Director | 13 Montgomery Street EH7 5JU Edinburgh Midlothian | British | 95102530001 |
Who are the persons with significant control of CALEDONIA HOMES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian William Mcmurdo | Jul 19, 2016 | Great King Street EH3 6QR Edinburgh 35/1 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CALEDONIA HOMES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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