INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED
Overview
Company Name | INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC212228 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED located?
Registered Office Address | 56 Torridon Road Broughty Ferry DD5 3JH Dundee United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
LEDGE 556 LIMITED | Oct 23, 2000 | Oct 23, 2000 |
What are the latest accounts for INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Mar 11, 2026 |
---|---|
Next Confirmation Statement Due | Mar 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 11, 2025 |
Overdue | No |
What are the latest filings for INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 11, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Caledonian Stadium Stadium Road Inverness IV1 1FF Scotland to 56 Torridon Road Broughty Ferry Dundee DD5 3JH on Oct 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Caledonian Stadium Stadium Road Inverness IV1 1FF on Aug 24, 2023 | 1 pages | AD01 | ||
Cessation of Tulloch Longman Limited as a person with significant control on Aug 23, 2023 | 1 pages | PSC07 | ||
Notification of David John Hastings Cameron as a person with significant control on Aug 23, 2023 | 2 pages | PSC01 | ||
Notification of James Ross Morrison as a person with significant control on Aug 23, 2023 | 2 pages | PSC01 | ||
Termination of appointment of George Gabriel Fraser as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Cesidio Martin Di Ciacca as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr David John Cameron as a director on Aug 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Ross Morrison as a director on Aug 23, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 13, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Who are the officers of INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMERON, David John | Director | Torridon Road Broughty Ferry DD5 3JH Dundee 56 United Kingdom | Scotland | British | Company Director | 125212090002 | ||||||||
MORRISON, James Ross | Director | Torridon Road Broughty Ferry DD5 3JH Dundee 56 United Kingdom | Scotland | Scottish | Company Director | 58022180007 | ||||||||
CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | 167096350001 | |||||||||||
DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
MACKIE, Kenneth George | Secretary | 32 Cradlehall Park Westhill IV2 5BZ Inverness | British | Company Director | 63350640001 | |||||||||
SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | Director | 1321720003 | |||||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
VALAD SECRETARIAL SERVICES LIMITED | Secretary | Melville Street EH3 7NS Edinburgh 4a Scotland |
| 133355520001 | ||||||||||
DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | Director | 1267050001 | ||||||||
FRASER, George Gabriel | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | Scotland | British | Director | 50219540001 | ||||||||
MACKIE, Kenneth George | Director | 32 Cradlehall Park Westhill IV2 5BZ Inverness | Scotland | British | Company Director | 63350640001 | ||||||||
MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | Board Administrator | 116919700001 | ||||||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Chartered Surveyor | 109250000001 | |||||||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Company Director | 1321720003 | ||||||||
DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Who are the persons with significant control of INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Ross Morrison | Aug 23, 2023 | Torridon Road Broughty Ferry DD5 3JH Dundee 56 United Kingdom | No | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr David John Cameron | Aug 23, 2023 | Torridon Road Broughty Ferry DD5 3JH Dundee 56 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Tulloch Longman Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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