Company NameCaledonian Tractor Holdings Limited
Company StatusDissolved
Company NumberSC023002
CategoryPrivate Limited Company
Incorporation Date10 November 1944(79 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Kevin Parkes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2016(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Finning (Uk) Ltd. Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameMr Mark Stephen Hogg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2017(73 years, 1 month after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Whistleberry Road
Hamilton
ML3 0AQ
Scotland
Secretary NameMr Mark Stephen Hogg
StatusClosed
Appointed15 December 2017(73 years, 1 month after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleCompany Director
Correspondence Address1 Whistleberry Road
Hamilton
ML3 0AQ
Scotland
Director NameBertie Morton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(44 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address22 The Pavement
Brewood
Stafford
Staffordshire
ST19 9BZ
Director NameMr Edward George Macleod
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1990)
RoleCompany Director
Correspondence AddressWashburn 27 Sandy Lane
Newcastle
Staffordshire
ST5 0LX
Director NameDonald William Lord
Date of BirthOctober 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 1989(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 1992)
RoleCompany Director
Correspondence Address6851 Chelmsford Street
Richmond
British Colombia
Foreign
Secretary NameMr Edward George Macleod
NationalityBritish
StatusResigned
Appointed05 April 1989(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1990)
RoleCompany Director
Correspondence AddressWashburn 27 Sandy Lane
Newcastle
Staffordshire
ST5 0LX
Secretary NameSharon Morris
NationalityBritish
StatusResigned
Appointed31 August 1990(45 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address38 Binley Close
Shirley
Solihull
West Midlands
B90 2RB
Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(48 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address34 Ashdene Close
Sutton Coldfield
West Midlands
B73 6HL
Secretary NameRobert William Netherway
NationalityBritish
StatusResigned
Appointed20 November 1992(48 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address34 Ashdene Close
Sutton Coldfield
West Midlands
B73 6HL
Director NameDavid Collier
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(48 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBishops Lodge Old Weston Road
Bishopswood
Stafford
Staffordshire
ST19 9AG
Director NameMr Nicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(53 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2000)
RoleManaging Director
Correspondence AddressFarthings
Richfield Lane Bednall
Stafford
Staffordshire
ST17 0SA
Director NameJack Carthy
Date of BirthJuly 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed28 September 1999(54 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressSanden House
Cressington Drive,Four Oaks
Sutton Coldfield
B74 2SU
Director NameChristopher Thomas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(56 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning (Uk) Ltd
Watling Street
Cannock
Staffordshire
WS11 8LL
Secretary NameChristopher Thomas
NationalityBritish
StatusResigned
Appointed15 June 2001(56 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning (Uk) Ltd
Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameStephen Mallett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2001(56 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2004)
RoleExecutive
Correspondence Address115 Osland Drive
Edmonton
Alberta T6r 2a2
Canada
Director NameNeil Robert Dickinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(60 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning (Uk) Ltd.
Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameDouglas Sprout
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2007(62 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning (Uk) Ltd
Watling Street
Cannock
Staffordshire
WS11 8LL
Secretary NameDouglas Sprout
NationalityCanadian
StatusResigned
Appointed30 August 2007(62 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning (Uk) Ltd
Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameChristopher Thomas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(65 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning(Uk) Ltd. Watling Street
Cannock
Staffordshire
WS11 8LL
Secretary NameChristopher Thomas
NationalityBritish
StatusResigned
Appointed23 February 2010(65 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressC/O Finning(Uk) Ltd. Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameMr Gregory Paul Palaschuk
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2016(71 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address1 Whistleberry Road
Hamilton
ML3 0AQ
Scotland
Secretary NameMr Gregory Paul Palaschuk
StatusResigned
Appointed31 August 2016(71 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address1 Whistleberry Road
Hamilton
ML3 0AQ
Scotland

Location

Registered Address1 Whistleberry Road
Hamilton
ML3 0AQ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

450k at £1Finning Holdings
99.01%
Deferred
450k at £0.01Finning Holdings
0.99%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 February 1963Delivered on: 5 February 1963
Persons entitled: Friends' Provident and Century Life Office

Classification: Bond of cash credit and disposition in security by caledonian tractor & equipment co. LTD, caledonian tractor holdings LTD and others with consent of the clydesdale & north of scotland bank LTD in favour of the chargee
Secured details: For securing sums advanced and to be advanced to the company by the chargee not exceeding £190,000 of principal.
Particulars: Subjects at rigby street, glasgow subjects at lairdwell, perth 36 jeanfield road, perth 13 queen street, perth.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
21 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
18 January 2018Statement by Directors (1 page)
18 January 2018Solvency Statement dated 17/01/18 (1 page)
18 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
18 January 2018Statement of capital on 18 January 2018
  • GBP 1.00
(3 pages)
17 January 2018Termination of appointment of Gregory Paul Palaschuk as a director on 15 December 2017 (1 page)
17 January 2018Appointment of Mr Mark Stephen Hogg as a director on 15 December 2017 (2 pages)
17 January 2018Termination of appointment of Gregory Paul Palaschuk as a secretary on 15 December 2017 (1 page)
17 January 2018Appointment of Mr Mark Stephen Hogg as a secretary on 15 December 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 September 2016Termination of appointment of Christopher Thomas as a secretary on 31 August 2016 (1 page)
16 September 2016Termination of appointment of Christopher Thomas as a secretary on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Christopher Thomas as a director on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Christopher Thomas as a director on 31 August 2016 (1 page)
15 September 2016Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016 (2 pages)
15 September 2016Termination of appointment of Christopher Thomas as a secretary on 31 August 2016 (1 page)
15 September 2016Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016 (2 pages)
15 September 2016Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016 (2 pages)
15 September 2016Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016 (2 pages)
15 September 2016Termination of appointment of Christopher Thomas as a secretary on 31 August 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 454,500
(6 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 454,500
(6 pages)
4 February 2016Appointment of Mr Kevin Parkes as a director on 31 January 2016 (2 pages)
4 February 2016Appointment of Mr Kevin Parkes as a director on 31 January 2016 (2 pages)
3 February 2016Termination of appointment of Neil Robert Dickinson as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Neil Robert Dickinson as a director on 31 January 2016 (1 page)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 454,500
(6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 454,500
(6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 454,500
(6 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 454,500
(6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 454,500
(6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 454,500
(6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 May 2010Termination of appointment of Douglas Sprout as a director (2 pages)
26 May 2010Termination of appointment of Douglas Sprout as a director (2 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 March 2010Termination of appointment of Douglas Sprout as a secretary (2 pages)
4 March 2010Appointment of Christopher Thomas as a director (3 pages)
4 March 2010Appointment of Christopher Thomas as a secretary (3 pages)
4 March 2010Appointment of Christopher Thomas as a director (3 pages)
4 March 2010Appointment of Christopher Thomas as a secretary (3 pages)
4 March 2010Termination of appointment of Douglas Sprout as a secretary (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 April 2008Return made up to 05/04/08; full list of members (4 pages)
11 April 2008Return made up to 05/04/08; full list of members (4 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (2 pages)
1 May 2007Return made up to 05/04/07; no change of members (7 pages)
1 May 2007Return made up to 05/04/07; no change of members (7 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 April 2006Return made up to 05/04/06; full list of members (7 pages)
27 April 2006Return made up to 05/04/06; full list of members (7 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 05/04/05; full list of members (7 pages)
4 May 2005Return made up to 05/04/05; full list of members (7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 05/04/04; full list of members (7 pages)
26 April 2004Return made up to 05/04/04; full list of members (7 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
25 April 2003Return made up to 05/04/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
11 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
20 April 2000Return made up to 05/04/00; full list of members (7 pages)
20 April 2000Return made up to 05/04/00; full list of members (7 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 April 1999Return made up to 05/04/99; full list of members (6 pages)
20 April 1999Return made up to 05/04/99; full list of members (6 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
7 April 1998Return made up to 05/04/98; no change of members
  • 363(287) ‐ Registered office changed on 07/04/98
(4 pages)
7 April 1998Return made up to 05/04/98; no change of members
  • 363(287) ‐ Registered office changed on 07/04/98
(4 pages)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 April 1996Return made up to 05/04/96; full list of members (6 pages)
26 April 1996Return made up to 05/04/96; full list of members (6 pages)
23 January 1996Registered office changed on 23/01/96 from: baillieston glasgow G69 7TX (1 page)
23 January 1996Registered office changed on 23/01/96 from: baillieston glasgow G69 7TX (1 page)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
13 February 1987Memorandum and Articles of Association (55 pages)
13 February 1987Memorandum and Articles of Association (55 pages)
23 April 1985Full accounts made up to 31 December 1984 (9 pages)
10 November 1944Certificate of incorporation (1 page)
10 November 1944Certificate of incorporation (1 page)