Company NameCaledonian Terminal Securities Limited
Company StatusDissolved
Company NumberSC049637
CategoryPrivate Limited Company
Incorporation Date17 December 1971(52 years, 4 months ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHon Dominic Elliot
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1990(18 years, 5 months after company formation)
Appointment Duration28 years, 11 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWylye Cottage
Great Wishford
Salisbury
Wiltshire
SP2 0PD
Director NameDouglas Bruce Harvey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1990(18 years, 5 months after company formation)
Appointment Duration28 years, 11 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthside
Tyninghame
East Lothian
EH42 1XL
Scotland
Director NamePeter John Hugh Simpson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1990(18 years, 5 months after company formation)
Appointment Duration28 years, 11 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameMrs Jane Caroline Elliot
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(35 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 15 April 2019)
RoleNot Applicable
Country of ResidenceEngland
Correspondence AddressWyle Cottage
Great Wishford
Salisbury
Wiltshire
SP2 0PD
Secretary NameJane Caroline Elliot
StatusClosed
Appointed31 March 2015(43 years, 3 months after company formation)
Appointment Duration4 years (closed 15 April 2019)
RoleCompany Director
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Secretary NameDonald Stephen Cameron
NationalityBritish
StatusResigned
Appointed14 May 1990(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address7 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JW
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1995(23 years, 3 months after company formation)
Appointment Duration20 years (resigned 08 April 2015)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Telephone0131 5503855
Telephone regionEdinburgh

Location

Registered AddressC/O Mlm Solutions, 7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

97 at £1Douglas Bruce Harvey
48.50%
Ordinary
95 at £1Jane Caroline Elliot
47.50%
Ordinary
6 at £1Peter John Hugh Simpson
3.00%
Ordinary
2 at £1Dominic Elliot
1.00%
Ordinary

Financials

Year2014
Net Worth£252,915
Cash£22,464
Current Liabilities£10,549

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

22 July 1996Delivered on: 24 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due or to become due.
Particulars: The company's whole right, title and interest in and its rights to receive rents....... See ch microfiche for full details.
Outstanding
15 July 1996Delivered on: 18 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 high street,hawick.
Outstanding
31 August 1972Delivered on: 31 August 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 canning street and 14B canning street lane, edinburgh.
Outstanding
15 June 1972Delivered on: 15 June 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 & 16 canning street lane, edinburgh.
Outstanding
28 January 1972Delivered on: 28 January 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 canning street lane, edinburgh.
Outstanding

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting of voluntary winding up (7 pages)
13 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-08
(2 pages)
13 February 2018Registered office address changed from 29 York Place Edinburgh EH1 3HP to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 13 February 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
6 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
23 August 2017Satisfaction of charge 1 in full (4 pages)
23 August 2017Satisfaction of charge 3 in full (4 pages)
23 August 2017Satisfaction of charge 1 in full (4 pages)
23 August 2017Satisfaction of charge 2 in full (4 pages)
23 August 2017Satisfaction of charge 3 in full (4 pages)
23 August 2017Satisfaction of charge 2 in full (4 pages)
22 August 2017Satisfaction of charge 5 in full (4 pages)
22 August 2017Satisfaction of charge 5 in full (4 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Satisfaction of charge 5 in part (4 pages)
27 June 2017Satisfaction of charge 5 in part (4 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
31 January 2017Satisfaction of charge 4 in full (4 pages)
31 January 2017Satisfaction of charge 4 in full (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(7 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(7 pages)
21 March 2016Statement of company's objects (2 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authority to exercise power under section 175 28/02/2016
(19 pages)
21 March 2016Resolutions
  • RES13 ‐ Authority to exercise power under section 175 28/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 March 2016Statement of company's objects (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Termination of appointment of Queensferry Secretaries Limited as a secretary on 8 April 2015 (1 page)
14 May 2015Termination of appointment of a secretary (1 page)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(7 pages)
14 May 2015Termination of appointment of Queensferry Secretaries Limited as a secretary on 8 April 2015 (1 page)
14 May 2015Termination of appointment of a secretary (1 page)
14 May 2015Termination of appointment of Queensferry Secretaries Limited as a secretary on 8 April 2015 (1 page)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(7 pages)
8 April 2015Appointment of Jane Caroline Elliot as a secretary on 31 March 2015 (3 pages)
8 April 2015Appointment of Jane Caroline Elliot as a secretary on 31 March 2015 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(7 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
19 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Peter John Hugh Simpson on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Peter John Hugh Simpson on 24 April 2010 (2 pages)
26 May 2010Secretary's details changed for Queensferry Secretaries Limited on 24 April 2010 (2 pages)
26 May 2010Director's details changed for The Hon Dominic Elliot on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Douglas Bruce Harvey on 24 April 2010 (2 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Douglas Bruce Harvey on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Jane Caroline Elliot on 24 April 2010 (2 pages)
26 May 2010Secretary's details changed for Queensferry Secretaries Limited on 24 April 2010 (2 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Jane Caroline Elliot on 24 April 2010 (2 pages)
26 May 2010Director's details changed for The Hon Dominic Elliot on 24 April 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2009Return made up to 24/04/09; full list of members (4 pages)
25 May 2009Return made up to 24/04/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 May 2008Return made up to 24/04/08; full list of members (4 pages)
23 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Return made up to 24/04/06; full list of members (8 pages)
15 May 2006Return made up to 24/04/06; full list of members (8 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
12 May 2005Return made up to 24/04/05; full list of members (8 pages)
12 May 2005Ad 08/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 May 2005£ nc 100/1000 08/03/05 (1 page)
12 May 2005Ad 08/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2005£ nc 100/1000 08/03/05 (1 page)
12 May 2005Return made up to 24/04/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 24/04/03; full list of members (8 pages)
27 May 2003Return made up to 24/04/03; full list of members (8 pages)
26 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 May 2002Return made up to 24/04/02; full list of members (8 pages)
17 May 2002Return made up to 24/04/02; full list of members (8 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 May 2001Return made up to 24/04/01; full list of members (8 pages)
29 May 2001Return made up to 24/04/01; full list of members (8 pages)
18 May 2000Return made up to 24/04/00; full list of members (11 pages)
18 May 2000Return made up to 24/04/00; full list of members (11 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 May 1999Return made up to 24/04/99; no change of members (7 pages)
28 May 1999Return made up to 24/04/99; no change of members (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997Auditor's resignation (1 page)
7 July 1997Auditor's resignation (1 page)
3 June 1997Return made up to 24/04/97; no change of members (6 pages)
3 June 1997Return made up to 24/04/97; no change of members (6 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 July 1996Partic of mort/charge * (5 pages)
24 July 1996Partic of mort/charge * (5 pages)
18 July 1996Partic of mort/charge * (7 pages)
18 July 1996Partic of mort/charge * (7 pages)
7 May 1996Return made up to 24/04/96; no change of members (4 pages)
7 May 1996Return made up to 24/04/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)