CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED

CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED

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

    Company NameCALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC241592
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED located?

    Registered Office Address
    23a St James Avenue
    St James Retail Centre
    G74 5QD East Kilbride
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN RESIDENTIAL LETTING LIMITEDAug 10, 2015Aug 10, 2015
    BROKER OPTIONS LIMITEDDec 23, 2002Dec 23, 2002

    What are the latest accounts for CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Director's details changed for Mr Mark William Dempsie on Mar 16, 2022

    2 pagesCH01

    Change of details for Mr Mark William Dempsie as a person with significant control on Mar 16, 2022

    2 pagesPSC04

    Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 23a St James Avenue St James Retail Centre East Kilbride G74 5QD on Mar 16, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on Mar 26, 2021

    1 pagesAD01

    Director's details changed for Mr Mark William Dempsie on Mar 09, 2021

    2 pagesCH01

    Change of details for Mr Mark William Dempsie as a person with significant control on Jan 01, 2021

    2 pagesPSC04

    Director's details changed for Mr Mark William Dempsie on Jan 01, 2021

    2 pagesCH01

    Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on Dec 22, 2020

    1 pagesAD01

    Confirmation statement made on Nov 10, 2020 with updates

    4 pagesCS01

    Termination of appointment of Sam Dale Lockhart as a director on Jul 01, 2020

    1 pagesTM01

    Cessation of Sam Dale Lockhart as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Confirmation statement made on Nov 10, 2019 with no updates

    3 pagesCS01

    Who are the officers of CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSIE, Mark William
    St James Avenue
    St James Retail Centre
    G74 5QD East Kilbride
    23a
    Scotland
    Director
    St James Avenue
    St James Retail Centre
    G74 5QD East Kilbride
    23a
    Scotland
    ScotlandBritishDirector209338720001
    BLAIR, George Fraser
    20 Allan Walk
    Bridge Of Allan
    FK9 4PD Stirling
    Secretary
    20 Allan Walk
    Bridge Of Allan
    FK9 4PD Stirling
    BritishMortgage Consultant86702030002
    ABERGAN REED NOMINEES LIMITED
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Nominee Secretary
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    900030720001
    BLAIR, George Fraser
    20 Allan Walk
    Bridge Of Allan
    FK9 4PD Stirling
    Director
    20 Allan Walk
    Bridge Of Allan
    FK9 4PD Stirling
    BritishMortgage Consultant86702030002
    LOCKHART, Sam Dale
    Somerset Place
    G3 7JT Glasgow
    11
    Scotland
    Director
    Somerset Place
    G3 7JT Glasgow
    11
    Scotland
    ScotlandBritishCompany Director171828020001
    O'BRIEN, Simon
    Stirling Enterprise Park
    FK7 7RP Stirling
    Office 18
    Director
    Stirling Enterprise Park
    FK7 7RP Stirling
    Office 18
    ScotlandBritishProperty Manager190406710001
    O'NEILL, Brian Joseph
    Alder Crescent
    FK11 7DU Menstrie
    20
    Clackmannanshire
    Scotland
    Director
    Alder Crescent
    FK11 7DU Menstrie
    20
    Clackmannanshire
    Scotland
    United KingdomBritishFinance Director167552200001
    O'NEILL, Brian Joseph
    22 Beechwood Gardens
    Stirling
    FK8 2AX Falkirk
    Stirlingshire
    Director
    22 Beechwood Gardens
    Stirling
    FK8 2AX Falkirk
    Stirlingshire
    ScotlandBritishFinancial Adviser71718360002
    O'NEILL, Steven Craig
    Stirling Enterprise Park
    FK7 7RP Stirling
    Office 18
    Director
    Stirling Enterprise Park
    FK7 7RP Stirling
    Office 18
    ScotlandBritishProperty Manager188543270001
    O'NEILL, Steven
    Stirling Enterprise Park
    FK7 7RP Stirling
    Office 18
    Scotland
    Director
    Stirling Enterprise Park
    FK7 7RP Stirling
    Office 18
    Scotland
    United KingdomBritishProperty Manager135454910002
    PELLATT, James Michael
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Director
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    BritishCompany Director81883210001
    TAYLOR, Christine
    30 Crookhill Gardens
    PA12 4BB Lochwinnoch
    Renfrewshire
    Director
    30 Crookhill Gardens
    PA12 4BB Lochwinnoch
    Renfrewshire
    BritishLettings Manager113561550002

    Who are the persons with significant control of CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sam Dale Lockhart
    Somerset Place
    G3 7JT Glasgow
    11
    Jun 30, 2016
    Somerset Place
    G3 7JT Glasgow
    11
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark William Dempsie
    St James Avenue
    St James Retail Centre
    G74 5QD East Kilbride
    23a
    Scotland
    Jun 30, 2016
    St James Avenue
    St James Retail Centre
    G74 5QD East Kilbride
    23a
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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