Company NameThe Caledonian Heritable Estates Limited
Company StatusActive
Company NumberSC008397
CategoryPrivate Limited Company
Incorporation Date1 October 1912(111 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1982(70 years, 2 months after company formation)
Appointment Duration41 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr John Mack Glen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(78 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(108 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameMrs Fiona Mackinnon Grycuk
NationalityBritish
StatusResigned
Appointed29 March 1991(78 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Thomas Fleming Laing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(98 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitewww.caleyheritable.co.uk

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

10 May 1983Delivered on: 17 May 1983
Satisfied on: 15 August 1986
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost 1ST flat 1 cranston st, edinburgh.
Fully Satisfied
11 March 1983Delivered on: 22 March 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwestmost second flat house no 69 st. Leonard's hill edinburgh.
Fully Satisfied
11 March 1983Delivered on: 22 March 1983
Satisfied on: 8 January 1987
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost ground flat 7 sciennes house place, edinburgh.
Fully Satisfied
22 August 1988Delivered on: 31 August 1988
Satisfied on: 3 May 1991
Persons entitled: The British Linen Bank LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 March 1983Delivered on: 17 March 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due by the company & another.
Particulars: 9 dwellinghouses at 17 buchanan st. Edinburgh.
Fully Satisfied
8 March 1983Delivered on: 17 March 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due by the company & another.
Particulars: 10 dwellinghouses at 27 st. Leonards street, edinburgh.
Fully Satisfied
8 March 1983Delivered on: 17 March 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due by the company & another.
Particulars: 15 houses at 1 downfield place the stores 3 & 3A downfield place, edinburgh.
Fully Satisfied
29 December 1983Delivered on: 12 January 1984
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwestmost dwellinghouse on top flat entering by common passage and stair no 30 bryson rd, edinburgh.
Fully Satisfied
23 December 1982Delivered on: 29 December 1982
Satisfied on: 19 December 1988
Persons entitled: Bank Hapoalim Bm

Classification: Debenture & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 October 1983Delivered on: 14 October 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: No. 105 henderson row, edinburgh-midlothian.
Fully Satisfied
7 September 1983Delivered on: 26 September 1983
Satisfied on: 8 January 1987
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All moneys due, or to become due by the company and another.
Particulars: 55 & 57 west nicholson street edinburgh.
Fully Satisfied
23 August 1983Delivered on: 1 September 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All moneys due, or to become due by the company & another.
Particulars: All and whole the premises comprising (1) motor vehicle garage, (2) dwellinghouse situated above the said garage, and (3) warehouse adjoining the said garage and dwellinghouse on the east thereof, which warehouse comprises a basement floor and a floor entered by a stair leading up from street level, all of which subjects form the premises known as number 8 broughton street lane, edinburgh: together with (1) a joint right with number 9 forth street edinburgh to the division walls separating or to be formed in separation of 8 broughton street lane and 9 forth street, and to such services as are used in common by the two properties, (2) a right of access to the whole of the parts and services of the subjects 8 broughton street lane through and into the subjects number 9 forth street, (3) the whole other common and other right parts, privileges and pertinents and (4) the whole fittings and fixtures.
Fully Satisfied
25 August 1983Delivered on: 1 September 1983
Satisfied on: 19 April 1984
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All moneys due, or to become due by the company & another.
Particulars: Shop premises 5A forth street.
Fully Satisfied
15 August 1983Delivered on: 24 August 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapaolim Bm

Classification: Standard security
Secured details: All moneys due, or to become due by the company and another.
Particulars: (In the first place) 0.45 acres of ground in the city of edinburgh with the following buildings erected thereon: (first) the tenement no. 170 great junction street, leith, edinburgh under exception of (one) the westmost or northwestmost second flat and (two) the centre third or top flat (second) the tenement no 172 great junction street, leith excepting (one) the eastmost or south-eastmost second flat and (two) the eastmost or south-eastmost third or top flat: (third) the tenement no.2 Taylor gardens, leith excepting (one) ? eastmost third or top flat, (two) the centre third or top flat, (three) the south-westmost second flat and (four) the south-westmost third or top flat: and (fourth) the tenement numbers 4 and 6 taylor gardens, leith excepting the following dwellinghouses entering by the common stair number 6 taylor gardens: (one) the eastmost or north-eastmost second flat, (two) the westmost or south-westmost third or top flat and (three) the centre third or top flat: together with in respect of each the separate subjects secured, in the tenement of which it forms part, (one) a right in common with the other subjects in south tenement to the solum, the roof drying area, the walls and railings thereof, the roof, the rhones, drains and soil and other pipes thereof with access thereto when required: (two) free-ish and entry (three) the whole other common and other rights, parts, privileges and pertinents and (four) the whole fittings and fixtures; and (in the second place) 0.22 acres situated at the corner of great junction street, leith and king street, leith with the tenement nos. 160, 162, 164, 166 and 168 great junction street, leith and a former stable in king street, leith, excepting: the following names, addresses and descriptions of the mortgagees or persons entitled to charge.
Fully Satisfied
28 July 1983Delivered on: 9 August 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost front second flat number 25 lower granton road, edinburgh.
Fully Satisfied
7 June 1983Delivered on: 23 June 1983
Satisfied on: 18 September 1987
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 12-14 wardlaw street edinburgh 22-24 wardlaw street edinburgh.
Fully Satisfied
10 May 1983Delivered on: 20 May 1983
Satisfied on: 28 December 1989
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 dwellinghouses at 30 bryson road, edinburgh.
Fully Satisfied
19 March 1982Delivered on: 23 March 1982
Satisfied on: 24 January 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 May 2012Delivered on: 8 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 January 1991Delivered on: 28 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Outstanding
14 July 1983Delivered on: 21 July 1983
Persons entitled: Bank Hapoalim Bm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement of 16 flatted dwellinghouses 3 smithfield street edinburgh together with parsonage & vicarage.
Part Satisfied

Filing History

8 February 2021Termination of appointment of Thomas Fleming Laing as a director on 27 January 2021 (1 page)
27 January 2021Appointment of Mr Gordon Iain Russell as a director on 27 January 2021 (2 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
12 December 2019Satisfaction of charge 12 in full (1 page)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 November 2015Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Director's details changed for John Mack Glen on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Director's details changed for John Mack Glen on 18 November 2015 (2 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 60,000
(4 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 60,000
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60,000
(6 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60,000
(6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 60,000
(6 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 60,000
(6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 83 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 83 (6 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
7 April 2011Appointment of Mr Thomas Fleming Laing as a director (2 pages)
7 April 2011Appointment of Mr Thomas Fleming Laing as a director (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 November 2006Return made up to 17/11/06; full list of members (2 pages)
24 November 2006Return made up to 17/11/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 November 2005Return made up to 17/11/05; full list of members (2 pages)
18 November 2005Return made up to 17/11/05; full list of members (2 pages)
23 November 2004Return made up to 17/11/04; full list of members (7 pages)
23 November 2004Return made up to 17/11/04; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 30 March 2004 (4 pages)
27 July 2004Accounts for a dormant company made up to 30 March 2004 (4 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
4 July 2003Accounts for a dormant company made up to 30 March 2003 (4 pages)
16 January 2003Accounts for a dormant company made up to 30 March 2002 (4 pages)
16 January 2003Accounts for a dormant company made up to 30 March 2002 (4 pages)
26 November 2002Return made up to 17/11/02; full list of members (7 pages)
26 November 2002Return made up to 17/11/02; full list of members (7 pages)
13 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
13 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
23 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2001Accounts for a dormant company made up to 30 March 2000 (4 pages)
23 January 2001Accounts for a dormant company made up to 30 March 2000 (4 pages)
20 November 2000Return made up to 17/11/00; full list of members (6 pages)
20 November 2000Return made up to 17/11/00; full list of members (6 pages)
23 November 1999Return made up to 17/11/99; full list of members (6 pages)
23 November 1999Return made up to 17/11/99; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 30 March 1999 (4 pages)
2 September 1999Accounts for a dormant company made up to 30 March 1999 (4 pages)
12 November 1998Return made up to 17/11/98; no change of members (6 pages)
12 November 1998Return made up to 17/11/98; no change of members (6 pages)
27 April 1998Accounts for a dormant company made up to 30 March 1998 (4 pages)
27 April 1998Accounts for a dormant company made up to 30 March 1998 (4 pages)
21 November 1997Return made up to 17/11/97; full list of members (7 pages)
21 November 1997Return made up to 17/11/97; full list of members (7 pages)
5 August 1997Accounts for a dormant company made up to 30 March 1997 (4 pages)
5 August 1997Accounts for a dormant company made up to 30 March 1997 (4 pages)
13 January 1997Accounts for a dormant company made up to 30 March 1996 (4 pages)
13 January 1997Accounts for a dormant company made up to 30 March 1996 (4 pages)
14 November 1996Return made up to 17/11/96; no change of members (5 pages)
14 November 1996Return made up to 17/11/96; no change of members (5 pages)
7 November 1995Return made up to 17/11/95; no change of members (8 pages)
7 November 1995Return made up to 17/11/95; no change of members (8 pages)
8 August 1995Accounts for a dormant company made up to 30 March 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 30 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
10 November 1993Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page)
10 November 1993Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page)
28 January 1991Partic of mort/charge 1031 (3 pages)
28 January 1991Partic of mort/charge 1031 (3 pages)
21 July 1983Satisfaction of mortgage/charge (2 pages)
21 July 1983Satisfaction of mortgage/charge (2 pages)
15 April 1982Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 1982Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1912Incorporation (24 pages)
1 October 1912Incorporation (24 pages)