CALEDONIAN OFFSET LIMITED
Overview
| Company Name | CALEDONIAN OFFSET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC170526 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CALEDONIAN OFFSET LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (557) LIMITED | Dec 10, 1996 | Dec 10, 1996 |
What are the latest accounts for CALEDONIAN OFFSET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CALEDONIAN OFFSET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 11 pages | LIQ14(Scot) | ||||||||||
Termination of appointment of David John King as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mccall as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Alterations to a floating charge | 171 pages | 466(Scot) | ||||||||||
Registration of charge 1705260003 | 88 pages | MR01 | ||||||||||
Alterations to a floating charge | 174 pages | 466(Scot) | ||||||||||
Registered office address changed from * 108 Holyrood Road Edinburgh EH8 8AS* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of CALEDONIAN OFFSET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFFLECK, Gordon Keir | Secretary | 14 Ravelston Dykes EH4 3ED Edinburgh | British | 54593310002 | ||||||
| CHIPP, Glen | Secretary | 8 Ben Sayers Park EH39 5PT North Berwick East Lothian | British | 43348820002 | ||||||
| COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
| MCCALL, Peter | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Broadies Llp Solicitors | 146719720001 | |||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BARCLAY, Aidan Stuart | Director | 20 St James's Street SW1A 1ES London | United Kingdom | British | 7355000002 | |||||
| CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 251394160001 | |||||
| CHIPP, Glen | Director | 8 Ben Sayers Park EH39 5PT North Berwick East Lothian | British | 43348820002 | ||||||
| COOPER, Philip Richard | Director | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| HARDY, Herbert Charles | Director | 64 Cadogan Square SW1X 0EA London | British | 35800770002 | ||||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| JONES, Michael David | Director | 31a Lexden Road CO3 3PX Colchester Essex | England | British | 69058220001 | |||||
| KING, David John | Director | 15 Atholl Crescent EH3 8HA Edinburgh Broadies Llp Solicitors | United Kingdom | British | 179020430001 | |||||
| MOWATT, Rigel Kent | Director | 69 Mid Street RH1 4JJ South Nutfield Surrey | England | British | 7922730001 | |||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| PETERS, Philip Leslie | Director | 20 St. James's Street SW1A 1ES London | United Kingdom | British | 125281170001 | |||||
| POLSON, Michael Buchanan | Nominee Director | 20 Saltire Court Castle Terrace EH1 2EN Edinburgh | British | 900015070001 | ||||||
| SEAL, Michael | Director | 20 St James's Street SW1A 1ES London | United Kingdom | British | 4991060003 |
Who are the persons with significant control of CALEDONIAN OFFSET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnston Press Plc | Apr 06, 2016 | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CALEDONIAN OFFSET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does CALEDONIAN OFFSET LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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