Company NameCaledonian And Northern Developments Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company NumberSC094328
CategoryPrivate Limited Company
Incorporation Date17 July 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
Director NameMr Alan Ferguson Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Summerhill Road
Clarkston
Glasgow
Lanarkshire
G76 8BX
Scotland
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Director NameKenneth Baguley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 December 2017)
RoleSecretary
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(32 years, 5 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland

Location

Registered AddressCampbell Dallas Llp
Titanium 1
Kings Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mancunian Mercantile Investment LTD
50.00%
Ordinary
1 at £1Michael John Bracegirdle
50.00%
Ordinary

Financials

Year2014
Net Worth£844,647
Cash£9,274
Current Liabilities£392,691

Accounts

Latest Accounts1 June 2023 (10 months, 3 weeks ago)
Next Accounts Due1 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End1 June

Returns

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

Charges

18 July 1988Delivered on: 27 July 1988
Satisfied on: 9 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered under title number DMB17552.
Fully Satisfied
6 June 1986Delivered on: 6 October 1986
Satisfied on: 3 October 1988
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £46,000.
Particulars: 0.61 hectares at clydebank business park clydebank dunbartonshire.
Fully Satisfied
2 September 1986Delivered on: 19 September 1986
Satisfied on: 22 March 1990
Persons entitled: Tsb England and Wales PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the north side of chester way, northwich cheshire.
Fully Satisfied
3 January 1989Delivered on: 11 January 1989
Satisfied on: 22 June 1990
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The premises at hope street, halifax registered at land registry, title number WYK67020.
Fully Satisfied
23 September 1988Delivered on: 4 October 1988
Satisfied on: 20 February 1991
Persons entitled: U C B Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 park circus, glasgow gla 43274.
Fully Satisfied
14 July 1986Delivered on: 18 July 1986
Satisfied on: 22 March 1990
Persons entitled: Trustee Savings Bank England & Wales

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings at 150/154 cross street sale greater manchester.
Fully Satisfied
29 February 1988Delivered on: 21 March 1988
Persons entitled: Commercial Financial Services LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property, chesterway retail centre, chester way, northwich, cheshire ch 122765.
Outstanding
29 February 1988Delivered on: 21 March 1988
Persons entitled: Commercial Financial Services LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property, palmer house, 150/154 cross st, sale, M33 greater manchester.
Outstanding
9 July 1987Delivered on: 23 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots at james st., Paisley.
Outstanding
22 June 1987Delivered on: 7 July 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by north east ice & cold storage co LTD.
Particulars: All sums which are credit in the deposit account held by the governor and company of the bank of scotland.
Outstanding
9 April 1992Delivered on: 16 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole 0.015 hectares at 25 st. James street, paisley. Title number ren 54170.
Outstanding

Filing History

17 February 2023Accounts for a dormant company made up to 1 June 2022 (5 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 1 June 2021 (5 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 1 June 2020 (5 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 1 June 2019 (7 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 1 June 2018 (4 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
23 February 2018Accounts for a small company made up to 1 June 2017 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
27 July 2017Accounts for a small company made up to 1 June 2016 (6 pages)
27 July 2017Accounts for a small company made up to 1 June 2016 (6 pages)
26 April 2017Previous accounting period shortened from 30 November 2016 to 1 June 2016 (1 page)
26 April 2017Previous accounting period shortened from 30 November 2016 to 1 June 2016 (1 page)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
27 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
22 December 2014Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page)
27 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
27 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
5 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
13 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Hamilton Road Bothwell Lanarkshire G71 8AT on 8 December 2011 (1 page)
5 May 2011Accounts for a small company made up to 31 May 2010 (5 pages)
5 May 2011Accounts for a small company made up to 31 May 2010 (5 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
30 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
30 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (2 pages)
26 January 2005Return made up to 31/12/04; full list of members (2 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
3 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
3 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
16 April 1992Partic of mort/charge * (3 pages)
16 April 1992Partic of mort/charge * (3 pages)
20 February 1991Dec mort/charge 2082 (2 pages)
20 February 1991Dec mort/charge 2082 (2 pages)
22 June 1990Dec mort/charge 6812 (2 pages)
22 June 1990Dec mort/charge 6812 (2 pages)
22 March 1990Dec mort/charge 3153 (3 pages)
22 March 1990Dec mort/charge 3153 (3 pages)
9 March 1989Dec mort/charge 2817 (2 pages)
9 March 1989Dec mort/charge 2817 (2 pages)
11 January 1989Partic of mort/charge 270 (3 pages)
11 January 1989Partic of mort/charge 270 (3 pages)
4 October 1988Partic of mort/charge 9842 (4 pages)
4 October 1988Partic of mort/charge 9842 (4 pages)
3 October 1988Dec mort/charge 9760 (2 pages)
3 October 1988Dec mort/charge 9760 (2 pages)
27 July 1988Partic of mort/charge 7563 (3 pages)
27 July 1988Partic of mort/charge 7563 (3 pages)
21 March 1988Partic of mort/charge 2976 (3 pages)
21 March 1988Partic of mort/charge 2976 (3 pages)