CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED
Overview
Company Name | CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC241592 |
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 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 Address | No |
What were the previous names of CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CALEDONIAN RESIDENTIAL LETTING LIMITED | Aug 10, 2015 | Aug 10, 2015 |
BROKER OPTIONS LIMITED | Dec 23, 2002 | Dec 23, 2002 |
What are the latest accounts for CALEDONIAN RESIDENTIAL PROPERTY GROUP 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 CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?
Last Confirmation Statement Made Up To | Nov 10, 2025 |
---|---|
Next Confirmation Statement Due | Nov 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 10, 2024 |
Overdue | No |
What are the latest filings for CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Director's details changed for Mr Mark William Dempsie on Mar 16, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mark William Dempsie as a person with significant control on Mar 16, 2022 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Director's details changed for Mr Mark William Dempsie on Mar 09, 2021 | 2 pages | CH01 | ||
Change of details for Mr Mark William Dempsie as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Mark William Dempsie on Jan 01, 2021 | 2 pages | CH01 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on Dec 22, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 10, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Sam Dale Lockhart as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Cessation of Sam Dale Lockhart as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEMPSIE, Mark William | Director | St James Avenue St James Retail Centre G74 5QD East Kilbride 23a Scotland | Scotland | British | Director | 209338720001 | ||||
BLAIR, George Fraser | Secretary | 20 Allan Walk Bridge Of Allan FK9 4PD Stirling | British | Mortgage Consultant | 86702030002 | |||||
ABERGAN REED NOMINEES LIMITED | Nominee Secretary | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 | |||||||
BLAIR, George Fraser | Director | 20 Allan Walk Bridge Of Allan FK9 4PD Stirling | British | Mortgage Consultant | 86702030002 | |||||
LOCKHART, Sam Dale | Director | Somerset Place G3 7JT Glasgow 11 Scotland | Scotland | British | Company Director | 171828020001 | ||||
O'BRIEN, Simon | Director | Stirling Enterprise Park FK7 7RP Stirling Office 18 | Scotland | British | Property Manager | 190406710001 | ||||
O'NEILL, Brian Joseph | Director | Alder Crescent FK11 7DU Menstrie 20 Clackmannanshire Scotland | United Kingdom | British | Finance Director | 167552200001 | ||||
O'NEILL, Brian Joseph | Director | 22 Beechwood Gardens Stirling FK8 2AX Falkirk Stirlingshire | Scotland | British | Financial Adviser | 71718360002 | ||||
O'NEILL, Steven Craig | Director | Stirling Enterprise Park FK7 7RP Stirling Office 18 | Scotland | British | Property Manager | 188543270001 | ||||
O'NEILL, Steven | Director | Stirling Enterprise Park FK7 7RP Stirling Office 18 Scotland | United Kingdom | British | Property Manager | 135454910002 | ||||
PELLATT, James Michael | Director | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | British | Company Director | 81883210001 | |||||
TAYLOR, Christine | Director | 30 Crookhill Gardens PA12 4BB Lochwinnoch Renfrewshire | British | Lettings Manager | 113561550002 |
Who are the persons with significant control of CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Sam Dale Lockhart | Jun 30, 2016 | Somerset Place G3 7JT Glasgow 11 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Mark William Dempsie | 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
|
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