Edinburgh
EH2 4DB
Scotland
Director Name | Mr John Mack Glen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1991(78 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(78 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Thomas Fleming Laing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(98 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Website | www.caleyheritable.co.uk |
---|
Registered Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 1 December 2024 (12 months from now) |
10 May 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 2012 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 |
8 February 2021 | Termination of appointment of Thomas Fleming Laing as a director on 27 January 2021 (1 page) |
---|---|
27 January 2021 | Appointment of Mr Gordon Iain Russell as a director on 27 January 2021 (2 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
12 December 2019 | Satisfaction of charge 12 in full (1 page) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for John Mack Glen on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for John Mack Glen on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 83 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 83 (6 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Appointment of Mr Thomas Fleming Laing as a director (2 pages) |
7 April 2011 | Appointment of Mr Thomas Fleming Laing as a director (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 March 2004 (4 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 March 2004 (4 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
4 July 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
4 July 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
13 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
13 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members
|
23 November 2001 | Return made up to 17/11/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 30 March 2000 (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 March 2000 (4 pages) |
20 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 March 1999 (4 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 March 1999 (4 pages) |
12 November 1998 | Return made up to 17/11/98; no change of members (6 pages) |
12 November 1998 | Return made up to 17/11/98; no change of members (6 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 March 1998 (4 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 March 1998 (4 pages) |
21 November 1997 | Return made up to 17/11/97; full list of members (7 pages) |
21 November 1997 | Return made up to 17/11/97; full list of members (7 pages) |
5 August 1997 | Accounts for a dormant company made up to 30 March 1997 (4 pages) |
5 August 1997 | Accounts for a dormant company made up to 30 March 1997 (4 pages) |
13 January 1997 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
13 January 1997 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
14 November 1996 | Return made up to 17/11/96; no change of members (5 pages) |
14 November 1996 | Return made up to 17/11/96; no change of members (5 pages) |
7 November 1995 | Return made up to 17/11/95; no change of members (8 pages) |
7 November 1995 | Return made up to 17/11/95; no change of members (8 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 March 1995 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
10 November 1993 | Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page) |
10 November 1993 | Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page) |
28 January 1991 | Partic of mort/charge 1031 (3 pages) |
28 January 1991 | Partic of mort/charge 1031 (3 pages) |
21 July 1983 | Satisfaction of mortgage/charge (2 pages) |
21 July 1983 | Satisfaction of mortgage/charge (2 pages) |
15 April 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 April 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 1912 | Incorporation (24 pages) |
1 October 1912 | Incorporation (24 pages) |