Ellon
Aberdeenshire
AB41 8QR
Scotland
Director Name | Mr Gary James Gerrard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Queen's Grove Hazlehead Aberdeen AB15 8HE Scotland |
Director Name | Mr Richard Gerard Begbie |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Alison Roger |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 March 2004) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Invernorth House Rathen Fraserburgh AB43 8TR Scotland |
Director Name | Mr Kenneth Roger |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 March 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Invernorth Rathen AB43 8TR Scotland |
Director Name | Mr Stuart Sutherland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 November 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Craighall Crescent Ellon Aberdeenshire AB41 9NR Scotland |
Secretary Name | Vicki Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 October 2022) |
Role | Company Director |
Correspondence Address | 8 Market Hill Ellon Aberdeenshire AB41 8BP Scotland |
Director Name | Mr William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2022(37 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 March 2004) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(19 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 May 2004) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2024) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | caledonia-homes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01358 721661 |
Telephone region | Ellon |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
499 at £1 | Stuart Sutherland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,946,430 |
Cash | £1,003,670 |
Current Liabilities | £1,355,605 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 October 2022 | Delivered on: 18 October 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 March 2004 | Delivered 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 2004 | Delivered 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 1985 | Delivered 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 |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Termination of appointment of Stuart Sutherland as a director on 10 November 2023 (1 page) |
16 January 2023 | Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
12 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
7 December 2022 | Appointment of Mr Richard Gerard Begbie as a director on 6 December 2022 (2 pages) |
7 December 2022 | Termination of appointment of William Martin Bruce as a director on 6 December 2022 (1 page) |
20 October 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
18 October 2022 | Registration of charge SC0918420004, created on 7 October 2022 (16 pages) |
14 October 2022 | Appointment of Hms Secretaries Limited as a secretary on 7 October 2022 (2 pages) |
12 October 2022 | Cessation of Stuart Sutherland as a person with significant control on 7 October 2022 (1 page) |
12 October 2022 | Registered 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 2022 | Appointment of Mr Gary James Gerrard as a director on 7 October 2022 (2 pages) |
12 October 2022 | Notification of Scotia Homes (Holdings) Limited as a person with significant control on 7 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Vicki Clark as a secretary on 7 October 2022 (1 page) |
12 October 2022 | Appointment of Mr William Martin Bruce as a director on 7 October 2022 (2 pages) |
12 October 2022 | Appointment of Mrs Carol Anne Beaton as a director on 7 October 2022 (2 pages) |
29 September 2022 | Satisfaction of charge 3 in full (1 page) |
26 August 2022 | Director's details changed for Mr Stuart Sutherland on 1 August 2017 (2 pages) |
25 July 2022 | Change of details for Mr Stuart Sutherland as a person with significant control on 17 December 2016 (2 pages) |
28 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
24 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
24 April 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Full accounts made up to 31 July 2010 (18 pages) |
8 February 2011 | Full accounts made up to 31 July 2010 (18 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Stuart Sutherland on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Stuart Sutherland on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Stuart Sutherland on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
8 February 2010 | Full accounts made up to 31 July 2009 (18 pages) |
30 April 2009 | Full accounts made up to 31 July 2008 (18 pages) |
30 April 2009 | Full accounts made up to 31 July 2008 (18 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 April 2008 | Full accounts made up to 31 July 2007 (19 pages) |
22 April 2008 | Full accounts made up to 31 July 2007 (19 pages) |
1 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
1 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
1 May 2007 | Full accounts made up to 31 July 2006 (20 pages) |
1 May 2007 | Full accounts made up to 31 July 2006 (20 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members
|
27 March 2006 | Return made up to 31/12/05; full list of members
|
17 November 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
17 November 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
4 March 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
4 March 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
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 2004 | Partic of mort/charge * (5 pages) |
10 April 2004 | Partic of mort/charge * (5 pages) |
2 April 2004 | Company name changed roger & bain LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed roger & bain LIMITED\certificate issued on 02/04/04 (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Resolutions
|
24 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Resolutions
|
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: anderson house 9-11 frithside street fraserburgh AB43 9AB (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: anderson house 9-11 frithside street fraserburgh AB43 9AB (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2004 | Partic of mort/charge * (6 pages) |
21 February 2004 | Partic of mort/charge * (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
15 September 2003 | Ad 31/07/03--------- £ si 334@1=334 £ ic 1000/1334 (2 pages) |
15 September 2003 | Ad 31/07/03--------- £ si 334@1=334 £ ic 1000/1334 (2 pages) |
15 September 2003 | Nc inc already adjusted 31/07/03 (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
15 September 2003 | Nc inc already adjusted 31/07/03 (2 pages) |
15 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
21 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
21 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (1 page) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (1 page) |
18 January 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
11 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
13 January 1993 | Return made up to 31/12/92; no change of members
|
30 January 1992 | Return made up to 31/12/91; full list of members
|
30 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
12 February 1990 | Return made up to 31/12/89; no change of members (6 pages) |
9 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
22 February 1988 | Return made up to 31/12/87; full list of members (6 pages) |
17 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
25 February 1985 | Certificate of incorporation (1 page) |
25 February 1985 | Certificate of incorporation (1 page) |
25 February 1985 | Incorporation (18 pages) |
25 February 1985 | Incorporation (18 pages) |