Company NameCaledonian (1986) Limited
DirectorsAnne Cameron and Iain Alexander Cameron
Company StatusRECEIVERSHIP
Company NumberSC094367
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnne Cameron
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1989(4 years, 3 months after company formation)
Appointment Duration34 years, 5 months
RoleSecretary/Receptionist
Correspondence AddressWaukers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameIain Alexander Cameron
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1989(4 years, 3 months after company formation)
Appointment Duration34 years, 5 months
RoleCivil Engineer
Correspondence AddressWaukers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameColin Cameron
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 1998)
RoleCivil Engineer
Correspondence AddressWaukers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameThomas Baxter Dundas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 March 1998)
RoleSurveyor
Correspondence Address1 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Secretary NameFinlay Thomas McPherson
NationalityBritish
StatusResigned
Appointed31 October 1989(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressThe Stables
Mugdock, Milngavie
Glasgow
G62 6ER
Scotland
Director NameFinlay Thomas McPherson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCharterd Accountant
Correspondence Address2 The Stables
Mugdock
Milngavie
G62 8LQ
Scotland

Contact

Websitem.cnplus.co.uk
Telephone020 73914546
Telephone regionLondon

Location

Registered Address1 Royal Terrace
Edinburgh
Midlothian
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,008,315
Gross Profit£519,922
Net Worth£407,502
Cash£2,637
Current Liabilities£1,499,498

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due30 August 2016 (overdue)

Charges

15 March 1999Delivered on: 19 March 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at campbell street/viewmount drive, glasgow.
Outstanding
7 October 1998Delivered on: 14 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at campbell street/viewmount drive,glasgow.
Outstanding
18 December 1997Delivered on: 29 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at inverkip, renfrew (1.141 hectares).
Outstanding
20 January 1987Delivered on: 30 January 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 136/140 glenpark st, glasgow.
Outstanding
9 April 1986Delivered on: 17 April 1986
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
8 May 1995Delivered on: 15 May 1995
Satisfied on: 20 November 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gallowgate,glasgow.
Fully Satisfied
27 May 1991Delivered on: 7 June 1991
Satisfied on: 5 October 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: .5 acres at laurieston hotel, south crescent, ardrossan.
Fully Satisfied

Filing History

1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2000Notice of receiver's report (6 pages)
10 May 2000Notice of receiver's report (6 pages)
17 February 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
17 February 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
11 February 2000Registered office changed on 11/02/00 from: 136 glenpark street glasgow G31 1NZ (1 page)
11 February 2000Registered office changed on 11/02/00 from: 136 glenpark street glasgow G31 1NZ (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
24 August 1999Return made up to 16/08/99; no change of members (6 pages)
24 August 1999Return made up to 16/08/99; no change of members (6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
19 March 1999Partic of mort/charge * (5 pages)
19 March 1999Partic of mort/charge * (5 pages)
17 March 1999Alterations to a floating charge (8 pages)
17 March 1999Alterations to a floating charge (8 pages)
4 March 1999Alterations to a floating charge (8 pages)
4 March 1999Alterations to a floating charge (8 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
14 October 1998Partic of mort/charge * (5 pages)
14 October 1998Partic of mort/charge * (5 pages)
6 October 1998Full accounts made up to 31 December 1997 (18 pages)
6 October 1998Full accounts made up to 31 December 1997 (18 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
29 December 1997Partic of mort/charge * (5 pages)
29 December 1997Partic of mort/charge * (5 pages)
4 September 1997Full accounts made up to 31 December 1996 (17 pages)
4 September 1997Full accounts made up to 31 December 1996 (17 pages)
22 August 1997Return made up to 16/08/97; full list of members (8 pages)
22 August 1997Return made up to 16/08/97; full list of members (8 pages)
20 November 1996Dec mort/charge * (4 pages)
20 November 1996Dec mort/charge * (4 pages)
26 August 1996Full accounts made up to 31 December 1995 (17 pages)
26 August 1996Return made up to 16/08/96; full list of members (8 pages)
26 August 1996Return made up to 16/08/96; full list of members (8 pages)
26 August 1996Full accounts made up to 31 December 1995 (17 pages)
5 September 1995Full accounts made up to 31 December 1994 (17 pages)
5 September 1995Full accounts made up to 31 December 1994 (17 pages)