Company NameCaledonia Homes (Scotland) Limited
Company StatusActive
Company NumberSC091842
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)
Previous NameRoger & Bain Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Carol Anne Beaton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr Gary James Gerrard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Queen's Grove
Hazlehead
Aberdeen
AB15 8HE
Scotland
Director NameMr Richard Gerard Begbie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Alison Roger
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 March 2004)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvernorth House
Rathen
Fraserburgh
AB43 8TR
Scotland
Director NameMr Kenneth Roger
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 March 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressInvernorth
Rathen
AB43 8TR
Scotland
Director NameMr Stuart Sutherland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(18 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 November 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Craighall Crescent
Ellon
Aberdeenshire
AB41 9NR
Scotland
Secretary NameVicki Clark
NationalityBritish
StatusResigned
Appointed03 May 2004(19 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address8 Market Hill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(37 years, 7 months after company formation)
Appointment Duration2 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 March 2004)
Correspondence AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed12 March 2004(19 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 May 2004)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2024)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitecaledonia-homes.co.uk
Email address[email protected]
Telephone01358 721661
Telephone regionEllon

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

499 at £1Stuart Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth£2,946,430
Cash£1,003,670
Current Liabilities£1,355,605

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 18 October 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2004Delivered on: 10 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at greenacres, pitblae, fraserburgh.
Outstanding
12 February 2004Delivered on: 21 February 2004
Satisfied on: 3 December 2012
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
3 June 1985Delivered on: 13 June 1985
Satisfied on: 19 December 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at middleburgh park fraserburgh.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 November 2023Termination of appointment of Stuart Sutherland as a director on 10 November 2023 (1 page)
16 January 2023Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
12 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
7 December 2022Appointment of Mr Richard Gerard Begbie as a director on 6 December 2022 (2 pages)
7 December 2022Termination of appointment of William Martin Bruce as a director on 6 December 2022 (1 page)
20 October 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
18 October 2022Registration of charge SC0918420004, created on 7 October 2022 (16 pages)
14 October 2022Appointment of Hms Secretaries Limited as a secretary on 7 October 2022 (2 pages)
12 October 2022Cessation of Stuart Sutherland as a person with significant control on 7 October 2022 (1 page)
12 October 2022Registered office address changed from Caledonia House Castle Street Castle Road Industrial Estate Ellon,Aberdeenshire AB41 9RF to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 12 October 2022 (1 page)
12 October 2022Appointment of Mr Gary James Gerrard as a director on 7 October 2022 (2 pages)
12 October 2022Notification of Scotia Homes (Holdings) Limited as a person with significant control on 7 October 2022 (2 pages)
12 October 2022Termination of appointment of Vicki Clark as a secretary on 7 October 2022 (1 page)
12 October 2022Appointment of Mr William Martin Bruce as a director on 7 October 2022 (2 pages)
12 October 2022Appointment of Mrs Carol Anne Beaton as a director on 7 October 2022 (2 pages)
29 September 2022Satisfaction of charge 3 in full (1 page)
26 August 2022Director's details changed for Mr Stuart Sutherland on 1 August 2017 (2 pages)
25 July 2022Change of details for Mr Stuart Sutherland as a person with significant control on 17 December 2016 (2 pages)
28 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
24 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 499
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 499
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 499
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 499
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 499
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 499
(4 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 February 2011Full accounts made up to 31 July 2010 (18 pages)
8 February 2011Full accounts made up to 31 July 2010 (18 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Stuart Sutherland on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Stuart Sutherland on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Stuart Sutherland on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Full accounts made up to 31 July 2009 (18 pages)
8 February 2010Full accounts made up to 31 July 2009 (18 pages)
30 April 2009Full accounts made up to 31 July 2008 (18 pages)
30 April 2009Full accounts made up to 31 July 2008 (18 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
22 April 2008Full accounts made up to 31 July 2007 (19 pages)
22 April 2008Full accounts made up to 31 July 2007 (19 pages)
1 February 2008Return made up to 31/12/07; no change of members (6 pages)
1 February 2008Return made up to 31/12/07; no change of members (6 pages)
1 May 2007Full accounts made up to 31 July 2006 (20 pages)
1 May 2007Full accounts made up to 31 July 2006 (20 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2005Accounts for a small company made up to 31 July 2005 (8 pages)
17 November 2005Accounts for a small company made up to 31 July 2005 (8 pages)
4 March 2005Accounts for a small company made up to 31 July 2004 (9 pages)
4 March 2005Accounts for a small company made up to 31 July 2004 (9 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
13 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
28 April 2004Resolutions
  • RES13 ‐ Share purchase approved 12/03/04
(1 page)
28 April 2004Resolutions
  • RES13 ‐ Share purchase approved 12/03/04
(1 page)
28 April 2004£ ic 1334/499 12/03/04 £ sr 835@1=835 (2 pages)
28 April 2004£ ic 1334/499 12/03/04 £ sr 835@1=835 (2 pages)
10 April 2004Partic of mort/charge * (5 pages)
10 April 2004Partic of mort/charge * (5 pages)
2 April 2004Company name changed roger & bain LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed roger & bain LIMITED\certificate issued on 02/04/04 (2 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004Director resigned (1 page)
24 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 March 2004Declaration of assistance for shares acquisition (5 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: anderson house 9-11 frithside street fraserburgh AB43 9AB (1 page)
24 March 2004Registered office changed on 24/03/04 from: anderson house 9-11 frithside street fraserburgh AB43 9AB (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 March 2004Declaration of assistance for shares acquisition (5 pages)
21 February 2004Partic of mort/charge * (6 pages)
21 February 2004Partic of mort/charge * (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
15 September 2003Ad 31/07/03--------- £ si 334@1=334 £ ic 1000/1334 (2 pages)
15 September 2003Ad 31/07/03--------- £ si 334@1=334 £ ic 1000/1334 (2 pages)
15 September 2003Nc inc already adjusted 31/07/03 (2 pages)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2003Nc inc already adjusted 31/07/03 (2 pages)
15 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
21 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (1 page)
18 May 1995Accounts for a small company made up to 31 July 1994 (1 page)
18 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
11 February 1994Return made up to 31/12/93; no change of members (4 pages)
13 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/93
(4 pages)
30 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1991Return made up to 31/12/90; no change of members (6 pages)
12 February 1990Return made up to 31/12/89; no change of members (6 pages)
9 March 1989Return made up to 31/12/88; full list of members (6 pages)
22 February 1988Return made up to 31/12/87; full list of members (6 pages)
17 February 1987Return made up to 31/12/86; full list of members (6 pages)
25 February 1985Certificate of incorporation (1 page)
25 February 1985Certificate of incorporation (1 page)
25 February 1985Incorporation (18 pages)
25 February 1985Incorporation (18 pages)