Company NameCaledonian Wools Limited
Company StatusDissolved
Company NumberSC095811
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Phillip Spencer Preston
StatusClosed
Appointed21 March 2015(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 25 April 2017)
RoleCompany Director
Correspondence Address1 Cross Street
Callander
Perthshire
FK17 8EA
Scotland
Director NameMr Joseph Michael Farren
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(30 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 April 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Cross Street
Callander
Perthshire
FK17 8EA
Scotland
Director NameRobert Mark Wilson
NationalityBritish
StatusResigned
Appointed16 August 1989(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1990)
RoleCompany Director
Correspondence AddressHolmleigh
Lothersdale
Keighley
West Yorkshire
BD20 8EL
Secretary NameGillian Anne Humphries
NationalityBritish
StatusResigned
Appointed16 August 1989(3 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address4 Church Garth
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QU
Director NameMr Ian Malcolm Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(4 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 May 2016)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressMiddle Brow Farm Brow Top Road
Haworth
Bradford
BD22 9PH
Secretary NameMr David Nunn
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2010)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressFour Winds 42 Ferncliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5AQ
Secretary NameMrs Angela Vanessa Marshall-Willams
StatusResigned
Appointed01 September 2010(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Cross Street
Callander
Perthshire
FK17 8EA
Scotland
Director NameMrs Angela Vanessa Marshall-Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2011(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Cross Street
Callander
Perthshire
FK17 8EA
Scotland

Location

Registered Address1 Cross Street
Callander
Perthshire
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1G.a. Humphries
50.00%
Ordinary
1 at £1Wool Growers (Great Britain) LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page)
30 June 2016Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page)
30 June 2016Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages)
30 June 2016Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page)
29 April 2015Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page)
29 April 2015Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
25 September 2014Registered office address changed from C/O British Wool Marketing Board Rural Centre West Mains New Bridge EH28 8NZ to 1 Cross Street Callander Perthshire FK17 8EA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O British Wool Marketing Board Rural Centre West Mains New Bridge EH28 8NZ to 1 Cross Street Callander Perthshire FK17 8EA on 25 September 2014 (1 page)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 August 2011Appointment of Mrs Angela Vanessa Marshall-Williams as a director (2 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
22 August 2011Appointment of Mrs Angela Vanessa Marshall-Williams as a director (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 October 2010Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page)
29 October 2010Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page)
2 September 2010Termination of appointment of David Nunn as a secretary (1 page)
2 September 2010Termination of appointment of David Nunn as a secretary (1 page)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
19 August 2008Director's change of particulars / ian hartley / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / ian hartley / 18/08/2008 (1 page)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 August 2007Return made up to 15/08/07; no change of members (6 pages)
28 August 2007Return made up to 15/08/07; no change of members (6 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 September 2006Return made up to 15/08/06; full list of members (6 pages)
1 September 2006Return made up to 15/08/06; full list of members (6 pages)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 August 2005Return made up to 15/08/05; full list of members (6 pages)
17 August 2005Return made up to 15/08/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 September 2002Return made up to 15/08/02; full list of members (6 pages)
4 September 2002Return made up to 15/08/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Return made up to 15/08/01; full list of members (6 pages)
17 August 2001Return made up to 15/08/01; full list of members (6 pages)
17 August 2001New secretary appointed (2 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
15 December 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
14 September 1999Return made up to 15/08/99; full list of members (6 pages)
14 September 1999Return made up to 15/08/99; full list of members (6 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
30 November 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
30 November 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 September 1998Return made up to 15/08/98; no change of members (4 pages)
9 September 1998Return made up to 15/08/98; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
1 September 1997Return made up to 15/08/97; no change of members (4 pages)
1 September 1997Return made up to 15/08/97; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
7 November 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
2 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
25 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
25 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)