Company NameBritish Caledonian Group Limited
Company StatusDissolved
Company NumberSC036382
CategoryPrivate Limited Company
Incorporation Date27 April 1961(62 years, 5 months ago)
Dissolution Date3 October 2014 (9 years ago)
Previous NamesCaledonian Aviation Group Public Limited Company(The) and British Caledonian Group Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(40 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 03 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameMr Robert Leonard French
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(51 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(52 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusClosed
Appointed11 October 2013(52 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 October 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameRobert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1991)
RoleCo Sec And Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hartington Road
London
SW8 2EY
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(28 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dukes Avenue
Chiswick
London
W4 2AF
Director NameLord Colin Marsh Marshall
Date of BirthNovember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(28 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Montpelier Square
London
SW7 1JR
Director NameRobert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1991)
RoleCo Sec And Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hartington Road
London
SW8 2EY
Secretary NameGail Felicity Redwood
NationalityBritish
StatusResigned
Appointed03 November 1989(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Secretary NameSimon Timothy Chamberlain
NationalityBritish
StatusResigned
Appointed03 November 1989(28 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 August 1990)
RoleCompany Director
Correspondence Address68 Hatfield Road
Chiswick
London
W4 1AF
Secretary NameNicholas Rowe
NationalityBritish
StatusResigned
Appointed31 August 1990(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1992)
RoleCompany Director
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(30 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2000)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed08 May 1992(31 years after company formation)
Appointment Duration10 years, 9 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(38 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(40 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Director NameJohn Frederick Rishton
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(40 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 September 2004)
RoleFinance Manager
Correspondence AddressCherry Trees
Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(41 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed07 November 2007(46 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(51 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB

Location

Registered AddressBritish Airways Plc
Ground Floor, Bute Court
Glasgow Airport
Glasgow
PA3 2SW
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

20.6m at £1British Airways PLC
100.00%
Ordinary
1 at £1British Airways Associated Companies LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20,626,952
(6 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 December 2011 (8 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (7 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
3 March 2010Re-registration of Memorandum and Articles (28 pages)
3 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
3 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 March 2010Re-registration from a public company to a private limited company (1 page)
9 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
7 October 2009Full accounts made up to 31 March 2009 (8 pages)
6 November 2008Return made up to 03/11/08; full list of members (4 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2008Full accounts made up to 31 March 2008 (7 pages)
13 November 2007Registered office changed on 13/11/07 from: british airways PLC fresson suite 1ST floor terminal building glasgow airport glasgow PA3 2SD (1 page)
8 November 2007Return made up to 03/11/07; full list of members (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (1 page)
25 September 2007Full accounts made up to 31 March 2007 (7 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2006Return made up to 03/11/06; full list of members (7 pages)
23 October 2006Full accounts made up to 31 March 2006 (8 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
11 November 2005Return made up to 03/11/05; full list of members (7 pages)
19 October 2005Full accounts made up to 31 March 2005 (8 pages)
29 December 2004Registered office changed on 29/12/04 from: atrium court 36/50 waterloo street glasgow G2 6HQ (1 page)
9 November 2004Return made up to 03/11/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (8 pages)
22 September 2004Director resigned (1 page)
4 December 2003Return made up to 03/11/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (8 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
7 November 2002Return made up to 03/11/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 March 2002 (8 pages)
19 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
9 February 2002Dec mort/charge * (5 pages)
11 December 2001Director's particulars changed (1 page)
16 November 2001Return made up to 03/11/01; full list of members (7 pages)
26 October 2001Full accounts made up to 31 March 2001 (8 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
8 November 2000Return made up to 03/11/00; full list of members (5 pages)
26 October 2000Full accounts made up to 31 March 2000 (8 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
11 November 1999Return made up to 03/11/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (9 pages)
11 November 1998Return made up to 03/11/98; full list of members (8 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
19 November 1997Return made up to 03/11/97; full list of members (8 pages)
28 October 1997Full accounts made up to 31 March 1997 (7 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (1 page)
19 November 1996Return made up to 03/11/96; full list of members (12 pages)
27 November 1995Return made up to 03/11/95; full list of members (14 pages)
24 October 1995Full accounts made up to 31 March 1995 (8 pages)
22 January 1990Full accounts made up to 31 March 1989 (14 pages)
28 March 1989Full accounts made up to 31 March 1988 (14 pages)