CALEDONIAN COOLERS LIMITED

CALEDONIAN COOLERS LIMITED

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

    Company NameCALEDONIAN COOLERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC164359
    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 CALEDONIAN COOLERS LIMITED?

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

    Where is CALEDONIAN COOLERS LIMITED located?

    Registered Office Address
    c/o MACLAY MURRAY & SPENS LLP
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN COOLERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AYRSHIRE SPRING WATER LIMITEDMar 21, 1996Mar 21, 1996

    What are the latest accounts for CALEDONIAN COOLERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CALEDONIAN COOLERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CALEDONIAN COOLERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Yariv Shapira as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016

    1 pagesTM01

    Appointment of Brian Richard Macpherson as a director on Feb 05, 2016

    2 pagesAP01

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

    3 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 6.4002
    SH01

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

    3 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 6.4002
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Registered office address changed from * 80 George Street Edinburgh EH2 3BU* on Jun 21, 2013

    1 pagesAD01

    Appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Mar 21, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 64,002.00
    4 pagesSH01

    Statement of capital on Jan 11, 2011

    • Capital: GBP 6.40
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of CALEDONIAN COOLERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MACPHERSON, Brian Richard
    c/o Maclay Murray & Spens Llp
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Director
    c/o Maclay Murray & Spens Llp
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    ScotlandBritish205282630001
    MEIKLE, James
    Grougarbank House
    Templeton Burn
    KA3 6HP Kilmarnock
    Secretary
    Grougarbank House
    Templeton Burn
    KA3 6HP Kilmarnock
    British74778550002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WOLSCHKE, Francis Elaine
    69 Station Road
    KA5 5EU Mauchine
    Ayrshire
    Secretary
    69 Station Road
    KA5 5EU Mauchine
    Ayrshire
    British58100540003
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    BRINDLEY, Philippa Lucy
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    Director
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    British121958280001
    BROWN, Jonathan Michael
    Home Close
    Millwood End, Long Hanborough
    OX8 8BX Witney
    Oxfordshire
    Director
    Home Close
    Millwood End, Long Hanborough
    OX8 8BX Witney
    Oxfordshire
    British70094940001
    CUNIA, Gadi
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Director
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Israeli95798400001
    GUTTINGER, Antoine Jean Yves
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    Director
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    French91634680002
    HECKER, Michael
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Director
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Swiss95785580001
    HOWIE, William
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    Director
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    United KingdomBritish131129520001
    KITLEY, Robert Gowan
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    Director
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    United KingdomBritish133941020001
    KNIGHT, Brian
    Kingfisher House Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    Director
    Kingfisher House Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    EnglandBritish4066410001
    LAMB, Timothy James
    36 Kings Road
    NE26 3BD Whitley Bay
    Tyne & Wear
    Director
    36 Kings Road
    NE26 3BD Whitley Bay
    Tyne & Wear
    United KingdomBritish77703830001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MEIKLE, James
    Grougarbank House
    Templeton Burn
    KA3 6HP Kilmarnock
    Director
    Grougarbank House
    Templeton Burn
    KA3 6HP Kilmarnock
    British74778550002
    MUGNIERY, Jean Jacques Marie Mathieu
    29 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    Director
    29 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    French77765480001
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrench124866330001
    ROSS, Martin
    69 Station Road
    KA5 5EU Mauchline
    Ayrshire
    Director
    69 Station Road
    KA5 5EU Mauchline
    Ayrshire
    British48339400004
    SHAPIRA, Yariv
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    Director
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    IsraelIsraeli136488220001

    Does CALEDONIAN COOLERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 05, 1998
    Delivered On May 07, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 07, 1998Registration of a charge (410)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (419a)

    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