CALEDONIAN OFFSET LIMITED

CALEDONIAN OFFSET LIMITED

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

    Company NameCALEDONIAN OFFSET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170526
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CALEDONIAN OFFSET LIMITED?

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

    Where is CALEDONIAN OFFSET LIMITED located?

    Registered Office Address
    Broadies Llp Solicitors
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN OFFSET LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (557) LIMITEDDec 10, 1996Dec 10, 1996

    What are the latest accounts for CALEDONIAN OFFSET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CALEDONIAN OFFSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    11 pagesLIQ14(Scot)

    Termination of appointment of David John King as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Mccall as a secretary on Dec 31, 2019

    1 pagesTM02

    Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to Broadies Llp Solicitors 15 Atholl Crescent Edinburgh EH3 8HA on Apr 02, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 25, 2019

    LRESEX

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018

    1 pagesTM01

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Dec 13, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2016

    8 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 03, 2015

    9 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    10 pagesAA

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Mccall on Jul 01, 2014

    1 pagesCH03

    Alterations to a floating charge

    171 pages466(Scot)

    Registration of charge 1705260003

    88 pagesMR01

    Alterations to a floating charge

    174 pages466(Scot)

    Registered office address changed from * 108 Holyrood Road Edinburgh EH8 8AS* on Jul 01, 2014

    1 pagesAD01

    Who are the officers of CALEDONIAN OFFSET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFFLECK, Gordon Keir
    14 Ravelston Dykes
    EH4 3ED Edinburgh
    Secretary
    14 Ravelston Dykes
    EH4 3ED Edinburgh
    British54593310002
    CHIPP, Glen
    8 Ben Sayers Park
    EH39 5PT North Berwick
    East Lothian
    Secretary
    8 Ben Sayers Park
    EH39 5PT North Berwick
    East Lothian
    British43348820002
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    MCCALL, Peter
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Broadies Llp Solicitors
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Broadies Llp Solicitors
    146719720001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARCLAY, Aidan Stuart
    20 St James's Street
    SW1A 1ES London
    Director
    20 St James's Street
    SW1A 1ES London
    United KingdomBritish7355000002
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritish251394160001
    CHIPP, Glen
    8 Ben Sayers Park
    EH39 5PT North Berwick
    East Lothian
    Director
    8 Ben Sayers Park
    EH39 5PT North Berwick
    East Lothian
    British43348820002
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Director
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    HARDY, Herbert Charles
    64 Cadogan Square
    SW1X 0EA London
    Director
    64 Cadogan Square
    SW1X 0EA London
    British35800770002
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritish164400440001
    JONES, Michael David
    31a Lexden Road
    CO3 3PX Colchester
    Essex
    Director
    31a Lexden Road
    CO3 3PX Colchester
    Essex
    EnglandBritish69058220001
    KING, David John
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Broadies Llp Solicitors
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Broadies Llp Solicitors
    United KingdomBritish179020430001
    MOWATT, Rigel Kent
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    Director
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    EnglandBritish7922730001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritish159877110001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritish64281400001
    PETERS, Philip Leslie
    20 St. James's Street
    SW1A 1ES London
    Director
    20 St. James's Street
    SW1A 1ES London
    United KingdomBritish125281170001
    POLSON, Michael Buchanan
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    20 Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    British900015070001
    SEAL, Michael
    20 St James's Street
    SW1A 1ES London
    Director
    20 St James's Street
    SW1A 1ES London
    United KingdomBritish4991060003

    Who are the persons with significant control of CALEDONIAN OFFSET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnston Press Plc
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Apr 06, 2016
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredScotland
    Registration NumberSc015382
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CALEDONIAN OFFSET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jul 04, 2014
    Outstanding
    Brief description
    All material real property owned by the chargor on the date of the security agreement see form for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    • Jul 04, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 16, 2014
    Delivered On Jun 24, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch for Itself and as Security Agent
    Transactions
    • Jun 24, 2014Registration of a charge (MR01)
    • Jul 04, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Deed of accession
    Created On Sep 25, 2009
    Delivered On Oct 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01s)
    • May 10, 2012Alteration to a floating charge (466 Scot)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does CALEDONIAN OFFSET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2020Dissolved on
    Mar 25, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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