Edinburgh
EH2 4HQ
Scotland
Director Name | Mr John Mack Glen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1991(9 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Thomas Fleming Laing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Website | caley-heritable.co.uk |
---|
Registered Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
500k at £1 | Caledonian Heritable LTD 100.00% Ordinary |
---|---|
1 at £1 | K.h.m. Doyle 0.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
25 May 2012 | Delivered on: 8 June 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
14 January 1991 | Delivered on: 28 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Outstanding |
22 August 1988 | Delivered on: 31 August 1988 Satisfied on: 3 May 1991 Persons entitled: The British Linen Bank Limited as Agent Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 August 1987 | Delivered on: 18 August 1987 Satisfied on: 28 December 1989 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground forming part of murrayfield estate in edinburgh extending to 5.207 acres. Fully Satisfied |
23 February 1982 | Delivered on: 29 December 1982 Satisfied on: 19 December 1988 Persons entitled: Bank Hapoalim B M Classification: Debenture & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a dormant company made up to 31 October 2022 (4 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
22 July 2021 | Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 22 July 2021 (1 page) |
14 July 2021 | Current accounting period shortened from 30 March 2022 to 31 October 2021 (1 page) |
16 June 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
12 May 2021 | Appointment of Mr Robert Graeme Arnott as a director on 11 May 2021 (2 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
2 February 2021 | Termination of appointment of Thomas Fleming Laing as a director on 27 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Gordon Iain Russell as a director on 27 January 2021 (2 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for John Mack Glen on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for John Mack Glen on 18 November 2015 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Appointment of Mr Thomas Fleming Laing as a director (2 pages) |
7 April 2011 | Appointment of Mr Thomas Fleming Laing as a director (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 November 2010 | Director's details changed for John Mack Glen on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for John Mack Glen on 18 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 March 2004 (4 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 March 2004 (4 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
4 July 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
4 July 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
13 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
13 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members
|
23 November 2001 | Return made up to 17/11/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 30 March 2000 (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 March 2000 (4 pages) |
20 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 March 1999 (4 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 March 1999 (4 pages) |
12 November 1998 | Return made up to 17/11/98; no change of members (6 pages) |
12 November 1998 | Return made up to 17/11/98; no change of members (6 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 March 1998 (4 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 March 1998 (4 pages) |
21 November 1997 | Return made up to 17/11/97; full list of members (7 pages) |
21 November 1997 | Return made up to 17/11/97; full list of members (7 pages) |
5 August 1997 | Accounts for a dormant company made up to 30 March 1997 (4 pages) |
5 August 1997 | Accounts for a dormant company made up to 30 March 1997 (4 pages) |
13 January 1997 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
13 January 1997 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
14 November 1996 | Return made up to 17/11/96; no change of members (5 pages) |
14 November 1996 | Return made up to 17/11/96; no change of members (5 pages) |
7 November 1995 | Return made up to 17/11/95; no change of members (8 pages) |
7 November 1995 | Return made up to 17/11/95; no change of members (8 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 March 1995 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
10 November 1993 | Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page) |
10 November 1993 | Registered office changed on 10/11/93 from: 17-23 calton road edinburgh EH8 8DL (1 page) |
11 February 1992 | Registered office changed on 11/02/92 from: 15 union street edinburgh EH1 3LT (1 page) |
11 February 1992 | Registered office changed on 11/02/92 from: 15 union street edinburgh EH1 3LT (1 page) |
28 January 1991 | Partic of mort/charge 1030 (3 pages) |
28 January 1991 | Partic of mort/charge 1030 (3 pages) |
27 August 1982 | Company name changed\certificate issued on 27/08/82 (2 pages) |
27 August 1982 | Company name changed\certificate issued on 27/08/82 (2 pages) |
27 August 1982 | Company name changed\certificate issued on 27/08/82 (2 pages) |
27 August 1982 | Company name changed\certificate issued on 27/08/82 (2 pages) |
31 December 1981 | Incorporation (14 pages) |
31 December 1981 | Incorporation (14 pages) |