CALEDONIAN RETREATS LIMITED

CALEDONIAN RETREATS LIMITED

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

    Company NameCALEDONIAN RETREATS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC216059
    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 RETREATS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CALEDONIAN RETREATS LIMITED located?

    Registered Office Address
    Achorn House
    34 Millbank Road
    IV8 8ND Munlochy
    Ross Shire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALEDONIAN RETREATS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for CALEDONIAN RETREATS 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

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Graham Ferguson Sinclair as a director on Feb 10, 2015

    1 pagesTM01

    Termination of appointment of Alexander Mackinnon Kerr as a director on Feb 10, 2015

    1 pagesTM01

    Termination of appointment of Kenneth Mcintosh Duncan as a director on Feb 10, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

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

    7 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Alexander Mcallister as a director

    1 pagesTM01

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

    7 pagesAA

    Previous accounting period extended from Feb 28, 2012 to Aug 31, 2012

    1 pagesAA01

    Annual return made up to Feb 22, 2012 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Alexander Mackinnon Kerr as a director

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2011

    7 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    8 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Kenneth Mcintosh Duncan on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Graham Ferguson Sinclair on Nov 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2009

    8 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    Who are the officers of CALEDONIAN RETREATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYALL, Angus Cathel
    30 Crown Drive
    IV2 3QG Inverness
    Inverness Shire
    Secretary
    30 Crown Drive
    IV2 3QG Inverness
    Inverness Shire
    British67431560001
    LYALL, Angus Cathel
    30 Crown Drive
    IV2 3QG Inverness
    Inverness Shire
    Director
    30 Crown Drive
    IV2 3QG Inverness
    Inverness Shire
    United KingdomBritish67431560001
    PF & S (SECRETARIES) LIMITED
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    Nominee Secretary
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    900015880001
    DUNCAN, Kenneth Mcintosh
    21 Yewbank Avenue
    Broughty Ferry
    DD5 2SG Dundee
    Angus
    Director
    21 Yewbank Avenue
    Broughty Ferry
    DD5 2SG Dundee
    Angus
    ScotlandBritish114141410001
    KERR, Alexander Mackinnon
    Achorn House
    34 Millbank Road
    IV8 8ND Munlochy
    Ross Shire
    Director
    Achorn House
    34 Millbank Road
    IV8 8ND Munlochy
    Ross Shire
    ScotlandBritish70950820001
    KERR, Alexander Mackinnon
    5 Hill Street
    Monifieth
    DD5 4JR Dundee
    Angus
    Director
    5 Hill Street
    Monifieth
    DD5 4JR Dundee
    Angus
    ScotlandBritish70950820001
    MCALLISTER, Alexander John
    42 Wemyss Crescent
    Monifieth
    DD5 4RA Dundee
    Angus
    Director
    42 Wemyss Crescent
    Monifieth
    DD5 4RA Dundee
    Angus
    ScotlandBritish70950670001
    SINCLAIR, Graham Ferguson
    Waterbeck
    Milllade, Collessie
    KY15 7RQ Cupar
    Fife
    Director
    Waterbeck
    Milllade, Collessie
    KY15 7RQ Cupar
    Fife
    ScotlandBritish74937270001
    PF & S (DIRECTORS) LIMITED
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    Nominee Director
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    900015870001

    Does CALEDONIAN RETREATS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 01, 2001
    Delivered On Nov 07, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Firhall,m cawdor road, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 07, 2001Registration of a charge (410)
    Bond & floating charge
    Created On Sep 27, 2001
    Delivered On Oct 08, 2001
    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
    • Oct 08, 2001Registration of a charge (410)
    • Nov 27, 2014Satisfaction of a charge (MR04)

    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