CALMONT CALEDONIAN HOUSE LIMITED

CALMONT CALEDONIAN HOUSE LIMITED

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

    Company NameCALMONT CALEDONIAN HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277075
    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 CALMONT CALEDONIAN HOUSE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CALMONT CALEDONIAN HOUSE LIMITED located?

    Registered Office Address
    Ten Buchanan Street Flat 5.03
    Buchanan Street
    G1 3LB Glasgow
    Strathclyde
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CALMONT CALEDONIAN HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 190 LIMITEDDec 06, 2004Dec 06, 2004

    What are the latest accounts for CALMONT CALEDONIAN HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CALMONT CALEDONIAN HOUSE 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

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Registered office address changed from 537 Sauchiehall Street Glasgow G3 7PQ on Mar 14, 2013

    1 pagesAD01

    Annual return made up to Dec 06, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2013

    Statement of capital on Feb 17, 2013

    • Capital: GBP 2
    SH01

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

    1 pagesAA

    Annual return made up to Dec 06, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Dec 06, 2010 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

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

    8 pagesAA

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

    8 pagesAA

    Annual return made up to Dec 06, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Graham Brooker on Oct 02, 2009

    2 pagesCH01

    Secretary's details changed for Graham John Brooker on Oct 02, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    3 pages410(Scot)

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    Who are the officers of CALMONT CALEDONIAN HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKER, Graham John
    Flat 5.03
    Buchanan Street
    G1 3LB Glasgow
    Ten Buchanan Street
    Strathclyde
    United Kingdom
    Secretary
    Flat 5.03
    Buchanan Street
    G1 3LB Glasgow
    Ten Buchanan Street
    Strathclyde
    United Kingdom
    BritishDirector125733420001
    BROOKER, John Graham
    Flat 5.03
    Buchanan Street
    G1 3LB Glasgow
    Ten Buchanan Street
    Strathclyde
    United Kingdom
    Director
    Flat 5.03
    Buchanan Street
    G1 3LB Glasgow
    Ten Buchanan Street
    Strathclyde
    United Kingdom
    United KingdomBritishCompany Director64490250001
    MYDDLETON, Douglas John
    Warrens Way Guildford Road
    Effingham
    KT24 5QE Leatherhead
    Surrey
    Director
    Warrens Way Guildford Road
    Effingham
    KT24 5QE Leatherhead
    Surrey
    EnglandBritishCompany Director1708240001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    LAW, Jonathan Malcolm
    17 Craigcrook Avenue
    EH4 3QA Edinburgh
    Director
    17 Craigcrook Avenue
    EH4 3QA Edinburgh
    United KingdomBritishDirector141824730001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    United KingdomBritishChartered Accountant47585310001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Does CALMONT CALEDONIAN HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 05, 2007
    Delivered On Nov 15, 2007
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Nov 05, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6/2, 10 buchanan street, glasgow GLA185015.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 09, 2007Registration of a charge (410)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 05, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6/7, 10 buchanan street, glasgow GLA185015.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 09, 2007Registration of a charge (410)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 05, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4/2 10 buchanan street, glasgow GLA185015.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 09, 2007Registration of a charge (410)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 09, 2006
    Delivered On Jan 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Floors 2-7 inclusive of the building at 10,12,14,16 & 18 buchanan street, glasgow & 108,116,118 & 120 argyle street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2006Registration of a charge (410)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 09, 2006
    Delivered On Jan 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as caledonian house and situated at 10, 12, 14, 16 & 18 buchanan street and 108, 116, 118 & 120 argyle street, glasgow gla 123423.
    Persons Entitled
    • Credential Residential Finance Limited and Another
    Transactions
    • Jan 14, 2006Registration of a charge (410)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Dec 15, 2005
    Delivered On Dec 22, 2005
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2005Registration of a charge (410)
    • Dec 22, 2005Alteration to a floating charge (466 Scot)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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