Company NameCaledonian Credit Control Limited
Company StatusDissolved
Company NumberSC109256
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Alexander Cassidy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(22 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 18 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address60 St. Enoch Square
Glasgow
G1 4AW
Scotland
Secretary NameMr Alexander Cassidy
StatusClosed
Appointed01 April 2010(22 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address60 St. Enoch Square
Glasgow
G1 4AW
Scotland
Director NameMr Keith Robert Bagnall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1989(1 year, 10 months after company formation)
Appointment Duration23 years (resigned 31 December 2012)
RoleProerty Manager
Country of ResidenceScotland
Correspondence AddressBellvue Cottage
Lochfaulds
Beith
KA15 2HX
Scotland
Director NameJohn Henry Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1989(1 year, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBeechcroft 1 Loudoun Street
Stewarton
Kilmarnock
Ayrshire
KA3 5JB
Scotland
Secretary NameJohn Henry Harris
NationalityBritish
StatusResigned
Appointed28 December 1989(1 year, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechcroft 1 Loudoun Street
Stewarton
Kilmarnock
Ayrshire
KA3 5JB
Scotland

Location

Registered Address60 St. Enoch Square
Glasgow
G1 4AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carrall LTD
50.00%
Ordinary
1 at £1Ross & Liddell Surveyors LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
26 September 2018Application to strike the company off the register (3 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Registered office address changed from 45 Hope Street Glasgow G2 6AE to 60 St. Enoch Square Glasgow G1 4AW on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 45 Hope Street Glasgow G2 6AE to 60 St. Enoch Square Glasgow G1 4AW on 22 December 2014 (1 page)
10 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Registered office address changed from 78 St. Vincent Street Dw Gw84 Glasgow G2 5UB United Kingdom on 10 February 2014 (1 page)
10 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Registered office address changed from 78 St. Vincent Street Dw Gw84 Glasgow G2 5UB United Kingdom on 10 February 2014 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 January 2013Termination of appointment of Keith Bagnall as a director (1 page)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
4 January 2013Termination of appointment of Keith Bagnall as a director (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of John Harris as a secretary (1 page)
4 February 2011Appointment of Mr Alexander Cassidy as a secretary (1 page)
4 February 2011Appointment of Mr Alexander Cassidy as a secretary (1 page)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
4 February 2011Appointment of Mr Alexander Cassidy (Fcca) as a director (2 pages)
4 February 2011Appointment of Mr Alexander Cassidy (Fcca) as a director (2 pages)
4 February 2011Termination of appointment of John Harris as a director (1 page)
4 February 2011Termination of appointment of John Harris as a director (1 page)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of John Harris as a secretary (1 page)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for John Henry Harris on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Keith Robert Bagnall on 28 December 2009 (2 pages)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for John Henry Harris on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Keith Robert Bagnall on 28 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from the grosvenor building 72 gordon street glasgow G1 3RN (1 page)
28 January 2009Registered office changed on 28/01/2009 from the grosvenor building 72 gordon street glasgow G1 3RN (1 page)
20 January 2009Full accounts made up to 31 March 2008 (7 pages)
20 January 2009Full accounts made up to 31 March 2008 (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (7 pages)
28 January 2008Return made up to 28/12/07; full list of members (2 pages)
28 January 2008Return made up to 28/12/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 28/12/05; full list of members (7 pages)
24 January 2006Return made up to 28/12/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: 3RD floor 90 st vincent street glasgow G2 5UB (1 page)
4 December 2002Registered office changed on 04/12/02 from: 3RD floor 90 st vincent street glasgow G2 5UB (1 page)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 28/12/01; full list of members (6 pages)
15 January 2002Return made up to 28/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
15 January 2001Return made up to 28/12/00; full list of members (6 pages)
15 January 2001Return made up to 28/12/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
18 January 1996Return made up to 28/12/95; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)