CALEDONIA HOLIDAYS LIMITED

CALEDONIA HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCALEDONIA HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC273314
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CALEDONIA HOLIDAYS LIMITED?

    • (5522) /

    Where is CALEDONIA HOLIDAYS LIMITED located?

    Registered Office Address
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIA HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY SCOTLAND LIMITEDSep 14, 2004Sep 14, 2004

    What are the latest accounts for CALEDONIA HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for CALEDONIA HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    20 pages2.26B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Statement of administrator's proposal

    47 pages2.16B(Scot)

    Registered office address changed from Conifers Leisure Park Kirroughtree Newton Stewart Wigtownshire DG8 6AN on Apr 13, 2011

    2 pagesAD01

    Registered office address changed from Conifers Leisure Park, Kirroughtree, Newton Stewart Wigtownshire DG8 6AN on Mar 24, 2011

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Sep 14, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2010

    Statement of capital on Dec 01, 2010

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Jan 31, 2009

    6 pagesAA

    Termination of appointment of Sarah Hoskins as a secretary

    1 pagesTM02

    Annual return made up to Sep 14, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    2 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jan 31, 2008

    6 pagesAA

    Alterations to floating charge 7

    5 pages466(Scot)

    Who are the officers of CALEDONIA HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEMPEST, Brannan James
    Lowside Cottage Barwick Road
    Garforth
    LS25 2DL Leeds
    West Yorkshire
    Director
    Lowside Cottage Barwick Road
    Garforth
    LS25 2DL Leeds
    West Yorkshire
    United KingdomBritish24063150001
    HOSKINS, Sarah Jane
    Hugh Street
    WF10 4DT Castleford
    63
    West Yorkshire
    United Kingdom
    Secretary
    Hugh Street
    WF10 4DT Castleford
    63
    West Yorkshire
    United Kingdom
    British129091790001
    MCCREADY, Duncan Campbell
    Luce Bay Holiday Park
    DG8 0JT Auchenmalg
    Wigtownshire
    Secretary
    Luce Bay Holiday Park
    DG8 0JT Auchenmalg
    Wigtownshire
    British113370840001
    MILLS, John Ryan
    80 Wakefield Road
    Swillington
    LS26 8DJ Leeds
    West Yorkshire
    Secretary
    80 Wakefield Road
    Swillington
    LS26 8DJ Leeds
    West Yorkshire
    British5476450001
    TEMPEST, Brannan James
    Lowside Cottage Barwick Road
    Garforth
    LS25 2DL Leeds
    West Yorkshire
    Secretary
    Lowside Cottage Barwick Road
    Garforth
    LS25 2DL Leeds
    West Yorkshire
    British24063150001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    COPELAND, Richard James
    Woodview
    Drumagoser
    BT49 0PG Limavady
    County Londonderry
    Director
    Woodview
    Drumagoser
    BT49 0PG Limavady
    County Londonderry
    Northern IrelandBritish143403470001
    COPELAND, Ronald Arthur
    Sands Of Luce Caravan Park
    Sandhead
    DG9 9JR Stranraer
    Wigtownshire
    Director
    Sands Of Luce Caravan Park
    Sandhead
    DG9 9JR Stranraer
    Wigtownshire
    British100608440001
    MCCREADY, Duncan Campbell
    Luce Bay Holiday Park
    DG8 0JT Auchenmalg
    Wigtownshire
    Director
    Luce Bay Holiday Park
    DG8 0JT Auchenmalg
    Wigtownshire
    UkBritish113370840001
    MCCREADY, Robert James
    Mossfield
    Glen Dochart Caraven Park, Luib
    FK20 8QT Crianlarich
    Perthshire
    Director
    Mossfield
    Glen Dochart Caraven Park, Luib
    FK20 8QT Crianlarich
    Perthshire
    ScotlandBritish127102330002
    MILLS, John Ryan
    80 Wakefield Road
    Swillington
    LS26 8DJ Leeds
    West Yorkshire
    Director
    80 Wakefield Road
    Swillington
    LS26 8DJ Leeds
    West Yorkshire
    United KingdomBritish5476450001
    WALKER, Steven Leslie
    12 Baronsmead
    Whitkirk
    LS15 7AR Leeds
    West Yorkshire
    Director
    12 Baronsmead
    Whitkirk
    LS15 7AR Leeds
    West Yorkshire
    United KingdomBritish78077950001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does CALEDONIA HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 07, 2008
    Delivered On Mar 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Conifers leisure park, newton stewart KRK6048.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 2008Registration of a charge (410)
    Floating charge
    Created On Feb 25, 2008
    Delivered On Mar 04, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 2008Registration of a charge (410)
    Floating charge
    Created On Feb 21, 2008
    Delivered On Mar 06, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2008Registration of a charge (410)
    • May 14, 2008Alteration to a floating charge (466 Scot)
    • Jul 02, 2008Alteration to a floating charge (466 Scot)
    • Jul 03, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 30, 2007
    Delivered On Nov 07, 2007
    Outstanding
    Amount secured
    Obligations and liabilities undertaken
    Short particulars
    Conifers leisure park, kirroughtree, newton stewart KRK6048.
    Persons Entitled
    • European Corporate Finance PLC
    Transactions
    • Nov 07, 2007Registration of a charge (410)
    Standard security
    Created On Feb 09, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming conifers leisure park kirroughtree, newton stewart krk 6048.
    Persons Entitled
    • Duncan Campbell Mccready
    Transactions
    • Feb 10, 2006Registration of a charge (410)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 16, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    £200,000
    Short particulars
    Feuhold property known as conifers leisure park, county of stewartry of kirkdbright KRK6048.
    Persons Entitled
    • Steven Walker
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 30, 2004
    Delivered On Dec 21, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Conifers leisure park, newton stewart, kirkcudbright KRK6048.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Oct 14, 2004
    Delivered On Oct 18, 2004
    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 18, 2004Registration of a charge (410)
    • Nov 08, 2007Alteration to a floating charge (466 Scot)
    • Nov 15, 2007Alteration to a floating charge (466 Scot)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does CALEDONIA HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2013Administration ended
    Mar 08, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh

    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