Company NameCaledonia Trading Limited
Company StatusDissolved
Company NumberSC132509
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameEric Crampton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed22 July 1991(1 month after company formation)
Appointment Duration23 years, 8 months (closed 03 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameIan Duncan Crampton
NationalityIrish
StatusClosed
Appointed04 August 2000(9 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 03 April 2015)
RoleManager
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameJoan Crampton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed02 June 2005(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 03 April 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameGillian Crampton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1991(1 month after company formation)
Appointment Duration9 years (resigned 04 August 2000)
RoleCompany Director
Correspondence Address109 Biscayne
Malahide
County Dublin
Ireland
Secretary NameGillian Crampton
NationalityIrish
StatusResigned
Appointed22 July 1991(1 month after company formation)
Appointment Duration9 years (resigned 04 August 2000)
RoleCompany Director
Correspondence Address109 Biscayne
Malahide
County Dublin
Ireland
Director NameIan Duncan Crampton
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 August 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2005)
RoleManager
Correspondence Address314 Collinswood
Dublin 9
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

999 at £1Eric Crampton
99.90%
Ordinary
1 at £1Ian Duncan Crampton
0.10%
Ordinary

Financials

Year2014
Net Worth£97,215
Cash£246
Current Liabilities£3,031

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (2 pages)
25 November 2014Application to strike the company off the register (2 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 April 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Director's details changed for Eric Crampton on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Joan Crampton on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
14 September 2010Secretary's details changed for Ian Duncan Crampton on 1 October 2009 (1 page)
14 September 2010Secretary's details changed for Ian Duncan Crampton on 1 October 2009 (1 page)
14 September 2010Director's details changed for Joan Crampton on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Eric Crampton on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Eric Crampton on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Ian Duncan Crampton on 1 October 2009 (1 page)
14 September 2010Director's details changed for Joan Crampton on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
16 October 2007Return made up to 31/08/07; full list of members (2 pages)
16 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
22 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
16 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
16 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
6 September 2005Return made up to 31/08/05; full list of members (2 pages)
6 September 2005Return made up to 31/08/05; full list of members (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
7 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
11 November 2004Return made up to 31/08/04; full list of members (7 pages)
11 November 2004Return made up to 31/08/04; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
12 November 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
9 November 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
9 November 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
28 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
21 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
21 December 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
21 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
9 October 2001Return made up to 31/08/01; full list of members (6 pages)
9 October 2001Return made up to 31/08/01; full list of members (6 pages)
30 August 2000Return made up to 31/08/00; full list of members (6 pages)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000Return made up to 31/08/00; full list of members (6 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Full accounts made up to 31 August 1999 (13 pages)
9 August 2000Full accounts made up to 31 August 1999 (13 pages)
26 August 1999Return made up to 31/08/99; no change of members (4 pages)
26 August 1999Return made up to 31/08/99; no change of members (4 pages)
17 November 1998 (8 pages)
17 November 1998 (8 pages)
25 September 1998Partic of mort/charge * (5 pages)
25 September 1998Partic of mort/charge * (5 pages)
18 September 1998Full accounts made up to 31 August 1997 (14 pages)
18 September 1998Full accounts made up to 31 August 1997 (14 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
11 September 1997Return made up to 31/08/97; full list of members (6 pages)
11 September 1997Return made up to 31/08/97; full list of members (6 pages)
8 March 1997Registered office changed on 08/03/97 from: mercantile chambers 53 bothwell street glasgow G2 6TS (1 page)
8 March 1997Registered office changed on 08/03/97 from: mercantile chambers 53 bothwell street glasgow G2 6TS (1 page)
8 January 1997Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1996 (8 pages)
4 October 1996 (8 pages)
4 October 1996 (8 pages)
4 October 1996 (8 pages)
20 September 1995Return made up to 31/08/95; no change of members (4 pages)
20 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)