CALDWELL DEVELOPMENTS LTD

CALDWELL DEVELOPMENTS LTD

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

    Company NameCALDWELL DEVELOPMENTS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC380238
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CALDWELL DEVELOPMENTS LTD?

    • Construction of domestic buildings (41202) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CALDWELL DEVELOPMENTS LTD located?

    Registered Office Address
    250 West George Street
    G2 4QY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CALDWELL DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    JOK DEVELOPMENTS LIMITEDJun 14, 2010Jun 14, 2010

    What are the latest accounts for CALDWELL DEVELOPMENTS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CALDWELL DEVELOPMENTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 21, 2025
    Next Confirmation Statement DueApr 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2024
    OverdueYes

    What are the latest filings for CALDWELL DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland to 250 West George Street Glasgow G2 4QY on Jul 10, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 27, 2024

    LRESEX

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 Crowhill Road Bishopbriggs Glasgow G64 1RS Scotland to Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH on Jan 10, 2024

    1 pagesAD01

    Termination of appointment of Scott Edward Kennedy as a director on Oct 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 66 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to Unit 4 Crowhill Road Bishopbriggs Glasgow G64 1RS on Apr 04, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Registered office address changed from Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX United Kingdom to 66 Townhead Kirkintilloch Glasgow G66 1NZ on Oct 13, 2020

    1 pagesAD01

    Appointment of Mr Scott Edward Kennedy as a director on Apr 06, 2020

    2 pagesAP01

    Registration of charge SC3802380007, created on Apr 16, 2020

    30 pagesMR01

    Registration of charge SC3802380006, created on Apr 17, 2020

    30 pagesMR01

    Registration of charge SC3802380005, created on Mar 31, 2020

    35 pagesMR01

    Satisfaction of charge SC3802380003 in full

    1 pagesMR04

    Satisfaction of charge SC3802380004 in full

    1 pagesMR04

    Satisfaction of charge SC3802380002 in full

    1 pagesMR04

    Satisfaction of charge SC3802380001 in full

    1 pagesMR04

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of CALDWELL DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'KEEFE, James
    West George Street
    G2 4QY Glasgow
    250
    Secretary
    West George Street
    G2 4QY Glasgow
    250
    151934240001
    O'KEEFE, James Francis
    West George Street
    G2 4QY Glasgow
    250
    Director
    West George Street
    G2 4QY Glasgow
    250
    United KingdomBritish132015020001
    KENNEDY, Scott Edward
    Crowhill Road
    Bishopbriggs
    G64 1RS Glasgow
    Unit 4
    Scotland
    Director
    Crowhill Road
    Bishopbriggs
    G64 1RS Glasgow
    Unit 4
    Scotland
    Northern IrelandBritish264839610001

    Who are the persons with significant control of CALDWELL DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Francis O'Keefe
    West George Street
    G2 4QY Glasgow
    250
    Jul 01, 2016
    West George Street
    G2 4QY Glasgow
    250
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CALDWELL DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2020
    Delivered On Apr 20, 2020
    Outstanding
    Brief description
    All and whole the subjects on the south east side of and lying on the north west of gleniffer road, uplawmoor, glasgow, G78 4BE registered in the land register of scotland under title number REN52784.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Aberclay Limited
    Transactions
    • Apr 20, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2020
    Delivered On Apr 20, 2020
    Outstanding
    Brief description
    All and whole the subjects on the south east side of and lying on the north west of gleniffer road, uplawmoor, glasgow, G78 4BE registered in the land register of scotland under title number REN52784.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Aberclay Limited
    Transactions
    • Apr 20, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2020
    Delivered On Apr 17, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aberclay Limited
    Transactions
    • Apr 17, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 09, 2018
    Delivered On Oct 22, 2018
    Satisfied
    Brief description
    All and whole the subjects at broomfield road, glasgow or thereby being the subjects registered in the land register of scotland under title numbers GLA220477, GLA42110 and GLA203900.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Sancus (Iom) Limited
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    • Apr 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 09, 2018
    Delivered On Oct 22, 2018
    Satisfied
    Brief description
    All and whole the subjects at broomfield road, glasgow or thereby being the subjects registered in the land register of scotland under title numbers GLA220477, GLA42110 and GLA203900.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Sancus (Iom) Limited
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    • Apr 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 09, 2018
    Delivered On Oct 22, 2018
    Satisfied
    Brief description
    All and whole the subjects at gleniffer road, uplawmoor, glasgow or thereby being the subjects registered in the land register of scotland under title number REN52784.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Sancus (Iom) Limited
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    • Apr 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 21, 2018
    Delivered On Sep 28, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Sancus (Iom) Limited
    Transactions
    • Sep 28, 2018Registration of a charge (MR01)
    • Apr 14, 2020Satisfaction of a charge (MR04)

    Does CALDWELL DEVELOPMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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