Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NT
Director Name | Mr Richard Neil Paul |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton Works Ossington Road Carlton-On-Trent Newark NG23 6NT |
Director Name | Dr Ernest Appleton |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1988(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1992) |
Role | University Lecturer |
Correspondence Address | 41 Richmond Road Cambridge Cambridgeshire CB4 3PP |
Director Name | Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1991) |
Role | Mining Engineer |
Correspondence Address | 20 The Avenue Mansfield Nottinghamshire NG18 4PN |
Director Name | Colin John Macleod |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 1997) |
Role | Chairman |
Correspondence Address | Carlton House Carlton-On-Trent Newark Notts NG23 6NL |
Director Name | Kay Angela Macleod |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | Carlton House Carlton-On-Trent Newark Notts NG23 6NL |
Director Name | Benjamin Mason |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 1993) |
Role | Director Of Engineering & Development |
Correspondence Address | 6 The Grange North Muskham Newark Nottinghamshire NG23 6EN |
Director Name | Keith Mitchell |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 1997) |
Role | Deputy Chairman/Contracts Dir. |
Correspondence Address | 5 Penmore Lane Hasland Chesterfield Derbyshire S41 0SG |
Director Name | William James Reid |
---|---|
Date of Birth | August 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Eaglesham Road Newton Mearns Glasgow Lanarkshire G77 5BW Scotland |
Director Name | Pamela Dorothy Smith |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1992) |
Role | Office Manageress |
Correspondence Address | 11 The Park Newark Nottinghamshire NG24 1SD |
Secretary Name | Pamela Dorothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | 11 The Park Newark Nottinghamshire NG24 1SD |
Director Name | Philip David Billingsley |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 1995) |
Role | Managing Director |
Correspondence Address | 15 Langdale Drive Doncaster Yorkshire DN11 9UX |
Director Name | Richard Clive Blackburn |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1993) |
Role | Production Director |
Correspondence Address | 40 Spital Street Lincoln Lincolnshire LN1 3EG |
Director Name | Nicola Beverley Brown |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(28 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 1996) |
Role | Director Of Administration |
Country of Residence | England |
Correspondence Address | 61 Main Road Long Bennington Newark Nottinghamshire NG23 5DJ |
Secretary Name | Mr Kevin Paul Wheat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Park Lane Burton Waters Lincoln Lincolnshire LN1 2WP |
Director Name | Mr Neil Arthur Dickinson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(30 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 1995) |
Role | Technical Director |
Correspondence Address | 16 Staniforth Avenue Eckington Sheffield South Yorkshire S31 9GR |
Director Name | Mrs Fiona Margaret Macaskill Hill |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 1997) |
Role | Administration Director |
Correspondence Address | The Orchard Main Street Bleasby Nottingham Notts NG14 7GH |
Director Name | Mr Gavin Hutchinson |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 8 Ferriby High Road North Ferriby Hull East Yorkshire HU14 3LE |
Director Name | Philip Gordon Hinton |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 2003) |
Role | Chief Executive |
Correspondence Address | Dukes Wharfe, The Norfolk 13 Dukes Wharfe Terry Avenue Clementhorpe York Yorkshire YO23 1JE |
Director Name | Lord Norman Beresford Tebbit |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(32 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 August 1997) |
Role | Journalist/Director |
Correspondence Address | Wildwood Winterpit Lane Horsham West Sussex RH13 6LZ |
Director Name | Gary Gerard Downey |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Pheasants Walk Helperby Yorkshire YO61 2QS |
Director Name | Mr David John Turnbull |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(39 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 May 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Buildings Systems Ltd Carlton Works, Os Carlton-On-Trent Newark Nottinghamshire NG23 6NT |
Director Name | John Collins |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2006(41 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 939 Yarmouth Road Bloomfield Hills Michigan Mi 48301 United States |
Director Name | Mr William Griffiths |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2006(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2010) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Champion Homes Inc 755 West Big Beaver Road Suite 1000 Troy Michigan Mi 48084 |
Director Name | Mrs Phyllis Knight |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2006(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 November 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Champion Homes Inc 755 West Big Beaver Road Suite 1000 Troy Michigan Mi 48084 |
Director Name | Mr Sean Philip Harley |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(41 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian Building Systems Ltd Carlton Works, Oss Carlton-On-Trent Newark Nottinghamshire NG23 6NT |
Secretary Name | Jeffrey L Nugent |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 April 2006(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 2609 Summerlin Court Rochester Mi 48306 |
Secretary Name | Mr Roger K Scholten |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 January 2009(44 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 January 2017) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | Champion Homes Inc 755 West Big Beaver Road Suite 1000 Troy Michigan Mi 48084 |
Director Name | Mr Roger K Scholten |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2010(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Champion Home Builders, Inc 755 West Big Beaver Ro Troy Michigan Mi 48084 |
Director Name | Mr Richard P Hevelhorst |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2010(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Champion Home Builders, Inc. 755 West Big Beaver R Troy Michigan Mi 48084 |
Director Name | Mr Paul Stephen Hudson |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Building Systems Ltd Ossington Road Carlton-On-Trent Newark Nottinghamshire NG23 6NT |
Director Name | Mr Lee Craig Braithwaite |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 October 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Caledonian Building Systems Ltd Ossington Road Carlton-On-Trent Newark Nottinghamshire NG23 6NT |
Director Name | Mr Derrick Tyler |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Works Ossington Road Carlton-On-Trent Newark Nottinghamshire NG23 6NT |
Director Name | Mr Stephen Mark England |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2016) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Buildings Systems Ltd Carlton Works Carlton-On-Trent Newark Nottinghamshire NG23 6NT |
Director Name | Mrs Laurie Mitchell Hough |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2013(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2017) |
Role | Vp & Controller |
Country of Residence | United States |
Correspondence Address | 755 West Big Beaver Road Suite 1000 Troy Mi 48084 United States |
Website | www.caledonianmodular.com |
---|---|
Telephone | 01636 821645 |
Telephone region | Newark |
Registered Address | C/O Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street Glasgow G2 5NW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.000k at £1 | Trent Fabrications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,117,000 |
Net Worth | £27,385,000 |
Cash | £6,805,000 |
Current Liabilities | £32,569,000 |
Latest Accounts | 31 March 2020 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
4 November 2003 | Delivered on: 20 November 2003 Satisfied on: 2 March 2006 Persons entitled: Gavin Hutchinson Classification: 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 November 2003 | Delivered on: 13 November 2003 Satisfied on: 11 April 2006 Persons entitled: Dunedin Enterprise Investment Trust PLC Classification: Floating charge Secured details: All sums due pursuant to or in connection with a guarantee dated 4 november 2003. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 November 2003 | Delivered on: 11 November 2003 Satisfied on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Land south of victoria road, avonmouth, bristol AV235990. Fully Satisfied |
4 November 2003 | Delivered on: 11 November 2003 Satisfied on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Etruria way, bilston, wolverhampton WM433932. Fully Satisfied |
4 November 2003 | Delivered on: 11 November 2003 Satisfied on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Carlton works, ossington road, carlton-on-trent, newark. Fully Satisfied |
4 November 2003 | Delivered on: 11 November 2003 Satisfied on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
15 August 1997 | Delivered on: 21 August 1997 Satisfied on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
15 August 1997 | Delivered on: 21 August 1997 Satisfied on: 11 April 2006 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: The whole assets of the company. Fully Satisfied |
9 September 2009 | Delivered on: 10 September 2009 Satisfied on: 1 June 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at carlton works, ossington, carlton-on-trent NT404505. Fully Satisfied |
2 September 2009 | Delivered on: 10 September 2009 Satisfied on: 10 May 2011 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. Fully Satisfied |
4 November 2003 | Delivered on: 20 November 2003 Satisfied on: 2 March 2006 Persons entitled: Philip Gordon Hinton Classification: 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 November 2003 | Delivered on: 20 November 2003 Satisfied on: 2 March 2006 Persons entitled: Kevin Paul Wheat Classification: 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 |
28 May 1993 | Delivered on: 8 June 1993 Satisfied on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
9 August 2019 | Delivered on: 9 August 2019 Persons entitled: Aviva Insurance Limited Classification: A registered charge Particulars: Carlton works, ossington road, carlton-on-trent, newark NG23 6NT registered at the land registry with title number NT404505. Outstanding |
1 August 2018 | Delivered on: 3 August 2018 Persons entitled: Aviva Insurance Limited Classification: A registered charge Particulars: Carlton works, ossington road, carlton-on-trent registered at the land registry with title number NT404505. Outstanding |
27 April 2018 | Delivered on: 3 May 2018 Persons entitled: Mak Capital Fund LP Classification: A registered charge Outstanding |
27 April 2018 | Delivered on: 3 May 2018 Persons entitled: Mak Capital Fund LP Classification: A registered charge Particulars: Freehold land being carlton works, ossington road, carlton on trent, newark, NG23 6NT (registered with title number NT404505). Outstanding |
13 March 2018 | Delivered on: 23 March 2018 Persons entitled: Mak Capital Fund LP Classification: A registered charge Outstanding |
13 March 2018 | Delivered on: 23 March 2018 Persons entitled: Mak Capital Fund LP Classification: A registered charge Particulars: Freehold land at carlton works, ossington road, carlton on trent, newark, NG23 6NT, title number NT404505. Outstanding |
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
14 February 2017 | Delivered on: 14 February 2017 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: Property: land at carlton works, ossington road, carlton-on-trent, NG23 6NT. Title number: NT404505. Outstanding |
14 February 2017 | Delivered on: 14 February 2017 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Particulars: Property: land at carlton works, ossington road, carlton-on-trent, NG23 6NT. Title number: NT404505. Outstanding |
20 January 2017 | Delivered on: 6 February 2017 Persons entitled: Nnb Generation Company (Hpc) Limited Classification: A registered charge Particulars: Freehold land known as land at carlton works, ossington road, carlton on trent, NG23 6NT. (Title number NT404505). Outstanding |
20 January 2017 | Delivered on: 6 February 2017 Persons entitled: Nnb Generation Company (Hpc) Limited Classification: A registered charge Particulars: Freehold land known as land at carlton works, ossington road, carlton on trent, NG23 6NT. Title number NT404505. Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Aviva Insurance Limited Classification: A registered charge Particulars: Carlton works, ossington road, carlton-on-trent newark NT404505. Outstanding |
25 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
5 March 2021 | Full accounts made up to 31 March 2020 (30 pages) |
27 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
6 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 August 2019 | Registration of charge SC0412520026, created on 9 August 2019 (39 pages) |
3 April 2019 | Appointment of Mr Richard Neil Paul as a director on 18 February 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 March 2018 (27 pages) |
3 August 2018 | Registration of charge SC0412520025, created on 1 August 2018 (27 pages) |
3 May 2018 | Registration of charge SC0412520023, created on 27 April 2018 (19 pages) |
3 May 2018 | Registration of charge SC0412520024, created on 27 April 2018 (18 pages) |
2 May 2018 | Satisfaction of charge SC0412520019 in full (1 page) |
2 May 2018 | Satisfaction of charge SC0412520018 in full (1 page) |
2 May 2018 | Satisfaction of charge SC0412520016 in full (1 page) |
2 May 2018 | Satisfaction of charge SC0412520020 in full (1 page) |
2 May 2018 | Satisfaction of charge SC0412520017 in full (1 page) |
2 May 2018 | Satisfaction of charge SC0412520015 in full (1 page) |
29 March 2018 | Alterations to floating charge SC0412520020 (46 pages) |
29 March 2018 | Alterations to floating charge SC0412520019 (47 pages) |
27 March 2018 | Alterations to floating charge SC0412520022 (45 pages) |
23 March 2018 | Registration of charge SC0412520022, created on 13 March 2018 (18 pages) |
23 March 2018 | Registration of charge SC0412520021, created on 13 March 2018 (19 pages) |
22 March 2018 | Alterations to floating charge SC0412520015 (46 pages) |
20 February 2018 | Resolutions
|
20 February 2018 | Statement of company's objects (2 pages) |
12 January 2018 | Notification of Michael Kaufman as a person with significant control on 20 January 2017 (2 pages) |
12 January 2018 | Cessation of Michael Kaufman as a person with significant control on 14 December 2016 (1 page) |
12 January 2018 | Notification of Michael Kaufman as a person with significant control on 14 December 2016 (2 pages) |
12 January 2018 | Cessation of Trent Topco Limited as a person with significant control on 20 January 2017 (1 page) |
12 January 2018 | Cessation of Caledonian Building Systems Ltd as a person with significant control on 30 September 2016 (1 page) |
12 January 2018 | Cessation of Michael Kaufman as a person with significant control on 20 January 2017 (1 page) |
12 January 2018 | Cessation of Mak Capital Fund Lp as a person with significant control on 20 January 2017 (1 page) |
1 December 2017 | Termination of appointment of Lee Craig Braithwaite as a director on 23 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Lee Craig Braithwaite as a director on 23 October 2017 (1 page) |
19 October 2017 | Notification of Michael Kaufman as a person with significant control on 20 January 2017 (2 pages) |
19 October 2017 | Notification of Michael Kaufman as a person with significant control on 20 January 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Notification of Mak Capital Fund Lp as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Notification of Trent Topco Limited as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Chm International B.V. as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Chb Holdings B.V. as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Champion Enterprises Holdings, Llc as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Cbs Monaco Limited as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Notification of Mak Capital Fund Lp as a person with significant control on 20 January 2017 (1 page) |
18 October 2017 | Notification of Trent Topco Limited as a person with significant control on 20 January 2017 (1 page) |
18 October 2017 | Cessation of Chm International B.V. as a person with significant control on 20 January 2017 (1 page) |
18 October 2017 | Cessation of Chb Holdings B.V. as a person with significant control on 20 January 2017 (1 page) |
18 October 2017 | Cessation of Champion Enterprises Holdings, Llc as a person with significant control on 20 January 2017 (1 page) |
18 October 2017 | Cessation of Cbs Monaco Limited as a person with significant control on 20 January 2017 (1 page) |
29 August 2017 | Full accounts made up to 1 April 2017 (27 pages) |
29 August 2017 | Full accounts made up to 1 April 2017 (27 pages) |
2 March 2017 | Full accounts made up to 2 April 2016 (30 pages) |
2 March 2017 | Full accounts made up to 2 April 2016 (30 pages) |
21 February 2017 | Alterations to floating charge SC0412520015 (31 pages) |
21 February 2017 | Alterations to floating charge SC0412520015 (31 pages) |
17 February 2017 | Satisfaction of charge SC0412520014 in full (4 pages) |
17 February 2017 | Satisfaction of charge SC0412520014 in full (4 pages) |
15 February 2017 | Registration of charge SC0412520020, created on 14 February 2017 (10 pages) |
15 February 2017 | Registration of charge SC0412520019, created on 14 February 2017 (10 pages) |
15 February 2017 | Registration of charge SC0412520020, created on 14 February 2017 (10 pages) |
14 February 2017 | Registration of charge SC0412520017, created on 14 February 2017 (21 pages) |
14 February 2017 | Registration of charge SC0412520018, created on 14 February 2017 (21 pages) |
14 February 2017 | Registration of charge SC0412520017, created on 14 February 2017 (21 pages) |
14 February 2017 | Registration of charge SC0412520018, created on 14 February 2017 (21 pages) |
10 February 2017 | Termination of appointment of Mark Jason Yost as a director on 20 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Laurie Mitchell Hough as a director on 20 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Roger K Scholten as a director on 20 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Roger K Scholten as a secretary on 20 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Jason Yost as a director on 20 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Laurie Mitchell Hough as a director on 20 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Roger K Scholten as a director on 20 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Roger K Scholten as a secretary on 20 January 2017 (1 page) |
6 February 2017 | Registration of charge SC0412520016, created on 20 January 2017 (26 pages) |
6 February 2017 | Registration of charge SC0412520015, created on 20 January 2017 (29 pages) |
6 February 2017 | Registration of charge SC0412520015, created on 20 January 2017 (29 pages) |
6 February 2017 | Registration of charge SC0412520016, created on 20 January 2017 (26 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (10 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (10 pages) |
1 September 2016 | Termination of appointment of Stephen John Wightman as a director on 9 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Stephen John Wightman as a director on 9 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Stephen Mark England as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Stephen Mark England as a director on 31 July 2016 (1 page) |
10 January 2016 | Full accounts made up to 28 March 2015 (28 pages) |
10 January 2016 | Full accounts made up to 28 March 2015 (28 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 October 2015 | Termination of appointment of Paul Stephen Hudson as a director on 7 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Stephen Hudson as a director on 7 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Stephen Hudson as a director on 7 September 2015 (1 page) |
16 July 2015 | Appointment of Mr James Paul Lang as a director on 7 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr James Paul Lang as a director on 7 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr James Paul Lang as a director on 7 July 2015 (2 pages) |
29 December 2014 | Full accounts made up to 29 March 2014 (29 pages) |
29 December 2014 | Full accounts made up to 29 March 2014 (29 pages) |
30 October 2014 | Registration of charge SC0412520014, created on 24 October 2014 (28 pages) |
30 October 2014 | Registration of charge SC0412520014, created on 24 October 2014 (28 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 October 2014 | Termination of appointment of Derrick Tyler as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Derrick Tyler as a director on 10 October 2014 (1 page) |
10 December 2013 | Appointment of Mr Mark Jason Yost as a director (2 pages) |
10 December 2013 | Termination of appointment of Phyllis Knight as a director (1 page) |
10 December 2013 | Appointment of Mr Mark Jason Yost as a director (2 pages) |
10 December 2013 | Termination of appointment of Phyllis Knight as a director (1 page) |
3 December 2013 | Full accounts made up to 30 March 2013 (30 pages) |
3 December 2013 | Full accounts made up to 30 March 2013 (30 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 June 2013 | Appointment of Mrs Laurie Mitchell Hough as a director (2 pages) |
13 June 2013 | Appointment of Mrs Laurie Mitchell Hough as a director (2 pages) |
12 June 2013 | Termination of appointment of Richard Hevelhorst as a director (1 page) |
12 June 2013 | Termination of appointment of Richard Hevelhorst as a director (1 page) |
25 April 2013 | Company name changed caledonian building systems LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Change of name notice (2 pages) |
25 April 2013 | Company name changed caledonian building systems LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Change of name notice (2 pages) |
14 March 2013 | Registered office address changed from C/O Ashcroft Cameron (Scotland) Limited Glendale Gryfe Road Bridge of Weir Renfrewshire PA11 3AL on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from C/O Ashcroft Cameron (Scotland) Limited Glendale Gryfe Road Bridge of Weir Renfrewshire PA11 3AL on 14 March 2013 (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (27 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (27 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (31 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (31 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (31 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Appointment of Mr Stephen John Wightman as a director (2 pages) |
20 October 2011 | Appointment of Mr Stephen Mark England as a director (2 pages) |
20 October 2011 | Appointment of Mr Stephen John Wightman as a director (2 pages) |
20 October 2011 | Appointment of Mr Stephen Mark England as a director (2 pages) |
4 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
4 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
20 December 2010 | Appointment of Mr Derrick Tyler as a director (2 pages) |
20 December 2010 | Appointment of Mr Derrick Tyler as a director (2 pages) |
24 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Full accounts made up to 2 January 2010 (32 pages) |
17 November 2010 | Full accounts made up to 2 January 2010 (32 pages) |
17 November 2010 | Full accounts made up to 2 January 2010 (32 pages) |
24 August 2010 | Termination of appointment of William Griffiths as a director (1 page) |
24 August 2010 | Termination of appointment of William Griffiths as a director (1 page) |
5 May 2010 | Appointment of Mr Roger K Scholten as a director (2 pages) |
5 May 2010 | Appointment of Mr Richard P Hevelhorst as a director (2 pages) |
5 May 2010 | Termination of appointment of Sean Harley as a director (1 page) |
5 May 2010 | Termination of appointment of David Turnbull as a director (1 page) |
5 May 2010 | Appointment of Mr Paul Stephen Hudson as a director (2 pages) |
5 May 2010 | Appointment of Mr Lee Craig Braithwaite as a director (2 pages) |
5 May 2010 | Appointment of Mr Roger K Scholten as a director (2 pages) |
5 May 2010 | Appointment of Mr Richard P Hevelhorst as a director (2 pages) |
5 May 2010 | Termination of appointment of Sean Harley as a director (1 page) |
5 May 2010 | Termination of appointment of David Turnbull as a director (1 page) |
5 May 2010 | Appointment of Mr Paul Stephen Hudson as a director (2 pages) |
5 May 2010 | Appointment of Mr Lee Craig Braithwaite as a director (2 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mrs Phyllis Knight on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr William Griffiths on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David John Turnbull on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Sean Philip Harley on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Roger K Scholten on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mrs Phyllis Knight on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr William Griffiths on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David John Turnbull on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Sean Philip Harley on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Roger K Scholten on 26 October 2009 (1 page) |
15 October 2009 | Full accounts made up to 3 January 2009 (33 pages) |
15 October 2009 | Full accounts made up to 3 January 2009 (33 pages) |
15 October 2009 | Full accounts made up to 3 January 2009 (33 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
25 February 2009 | Appointment terminated secretary jeffrey nugent (1 page) |
25 February 2009 | Secretary appointed roger k scholten (2 pages) |
25 February 2009 | Appointment terminated secretary jeffrey nugent (1 page) |
25 February 2009 | Secretary appointed roger k scholten (2 pages) |
30 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 October 2008 | Appointment terminated director bobby williams (1 page) |
30 October 2008 | Director's change of particulars / sean harley / 13/10/2008 (2 pages) |
30 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 October 2008 | Appointment terminated director bobby williams (1 page) |
30 October 2008 | Director's change of particulars / sean harley / 13/10/2008 (2 pages) |
15 October 2008 | Full accounts made up to 29 December 2007 (33 pages) |
15 October 2008 | Full accounts made up to 29 December 2007 (33 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: c/o ashcroft cameron (scotland) LIMITED, 19 glasgow road paisley PA1 3QX (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: c/o ashcroft cameron (scotland) LIMITED, 19 glasgow road paisley PA1 3QX (1 page) |
5 November 2007 | Full accounts made up to 30 December 2006 (34 pages) |
5 November 2007 | Full accounts made up to 30 December 2006 (34 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
17 August 2007 | Auditor's resignation (1 page) |
17 August 2007 | Auditor's resignation (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
15 September 2006 | Full accounts made up to 7 April 2006 (35 pages) |
15 September 2006 | Full accounts made up to 7 April 2006 (35 pages) |
15 September 2006 | Full accounts made up to 7 April 2006 (35 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
2 March 2006 | Dec mort/charge release * (2 pages) |
2 March 2006 | Dec mort/charge release * (2 pages) |
2 March 2006 | Dec mort/charge release * (2 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Dec mort/charge release * (2 pages) |
2 March 2006 | Dec mort/charge release * (2 pages) |
2 March 2006 | Dec mort/charge release * (2 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (32 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (32 pages) |
10 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2004 | Return made up to 30/09/04; full list of members
|
7 October 2004 | Return made up to 30/09/04; full list of members
|
5 August 2004 | Full accounts made up to 31 March 2004 (32 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (32 pages) |
2 February 2004 | Memorandum and Articles of Association (4 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Memorandum and Articles of Association (4 pages) |
2 February 2004 | Resolutions
|
20 November 2003 | Alterations to a floating charge (13 pages) |
20 November 2003 | Alterations to a floating charge (13 pages) |
20 November 2003 | Alterations to a floating charge (13 pages) |
20 November 2003 | Partic of mort/charge * (8 pages) |
20 November 2003 | Partic of mort/charge * (8 pages) |
20 November 2003 | Partic of mort/charge * (8 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Alterations to a floating charge (13 pages) |
20 November 2003 | Alterations to a floating charge (13 pages) |
20 November 2003 | Alterations to a floating charge (13 pages) |
20 November 2003 | Partic of mort/charge * (8 pages) |
20 November 2003 | Partic of mort/charge * (8 pages) |
20 November 2003 | Partic of mort/charge * (8 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
14 November 2003 | Declaration of assistance for shares acquisition (12 pages) |
14 November 2003 | Declaration of assistance for shares acquisition (12 pages) |
14 November 2003 | Declaration of assistance for shares acquisition (12 pages) |
14 November 2003 | Declaration of assistance for shares acquisition (12 pages) |
13 November 2003 | Alterations to a floating charge (10 pages) |
13 November 2003 | Partic of mort/charge * (6 pages) |
13 November 2003 | Alterations to a floating charge (10 pages) |
13 November 2003 | Partic of mort/charge * (6 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Partic of mort/charge * (8 pages) |
11 November 2003 | Partic of mort/charge * (8 pages) |
11 November 2003 | Alterations to a floating charge (14 pages) |
11 November 2003 | Partic of mort/charge * (9 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Partic of mort/charge * (8 pages) |
11 November 2003 | Partic of mort/charge * (8 pages) |
11 November 2003 | Alterations to a floating charge (14 pages) |
11 November 2003 | Partic of mort/charge * (9 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (30 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (30 pages) |
28 May 2003 | Auditor's resignation (1 page) |
28 May 2003 | Auditor's resignation (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (27 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (27 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
10 October 2002 | Return made up to 30/09/02; full list of members
|
10 October 2002 | Return made up to 30/09/02; full list of members
|
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
16 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (23 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: c/o coopers & lybrand kintyre house 209 west george street glasgow, G2 2LW (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: c/o coopers & lybrand kintyre house 209 west george street glasgow, G2 2LW (1 page) |
19 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 October 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
26 October 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (22 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (22 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
14 August 1998 | Auditor's resignation (1 page) |
14 August 1998 | Auditor's resignation (1 page) |
26 May 1998 | Director's particulars changed (1 page) |
26 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Full accounts made up to 31 October 1997 (22 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (22 pages) |
16 January 1998 | Return made up to 30/09/97; full list of members (5 pages) |
16 January 1998 | Return made up to 30/09/97; full list of members (5 pages) |
20 October 1997 | Company name changed caledonian mining company limite d\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed caledonian mining company limite d\certificate issued on 21/10/97 (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 135 wellington street glasgow G2 2XE (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 135 wellington street glasgow G2 2XE (1 page) |
26 August 1997 | Full accounts made up to 31 October 1996 (18 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (18 pages) |
21 August 1997 | Partic of mort/charge * (8 pages) |
21 August 1997 | Partic of mort/charge * (5 pages) |
21 August 1997 | Partic of mort/charge * (8 pages) |
21 August 1997 | Partic of mort/charge * (5 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
20 August 1997 | Resolutions
|
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
1 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
1 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
30 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
30 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
24 October 1995 | Director's particulars changed;director resigned (2 pages) |
24 October 1995 | Director's particulars changed;director resigned (2 pages) |
19 April 1995 | Director's particulars changed;director resigned (2 pages) |
19 April 1995 | Director's particulars changed;director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
8 June 1993 | Partic of mort/charge * (2 pages) |
8 June 1993 | Partic of mort/charge * (2 pages) |
6 November 1989 | Ad 30/10/89--------- £ si [email protected]=800000 £ ic 200000/1000000 (2 pages) |
6 November 1989 | Ad 30/10/89--------- £ si [email protected]=800000 £ ic 200000/1000000 (2 pages) |
27 October 1989 | Resolutions
|
27 October 1989 | Resolutions
|
24 July 1989 | Dec mort/charge 8381 (2 pages) |
24 July 1989 | Dec mort/charge 8381 (2 pages) |
13 October 1964 | Incorporation (11 pages) |
13 October 1964 | Incorporation (11 pages) |