Company NameCaledonian Mansions Preservation Trust Limited
Company StatusDissolved
Company NumberSC142473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Mathieson Fraser
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RolePublicity Manager
Country of ResidenceScotland
Correspondence Address2a Caledonian Mansions
7 Otago Street
Glasgow
Strathclyde
G12 8HQ
Scotland
Director NameMr Garth John Gulland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleFruit Retailer
Country of ResidenceScotland
Correspondence AddressAuchendavie Farm Kirkintilloch
Glasgow
Lanarkshire
G66 1RU
Scotland
Secretary NameDavid Mathieson Fraser
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Caledonian Mansions
7 Otago Street
Glasgow
Strathclyde
G12 8HQ
Scotland
Director NameAlan McMullen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleTown Plannner
Correspondence Address2b Caledonian Crescent
Kelvinbridge
Glasgow
Strathclyde
G12 8HQ
Scotland
Director NameNeil Clapperton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 1997)
RoleHousing Professional
Correspondence Address3 Caledonian Crescent
Glasgow
G12 8HQ
Scotland
Director NameAngelo Domenico Giovanazzi
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2006)
RoleRestauranteur
Correspondence Address27 Edgehill Road
Bearsden
Glasgow
Strathclyde
G61 3AA
Scotland
Director NameBruce Munro Harvey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 2008)
RoleMetallurgist
Correspondence Address4b Caledonian Mansions
7 Otago Street
Glasgow
G12 8JJ
Scotland

Contact

Telephone0141 3394419
Telephone regionGlasgow

Location

Registered Address2 Caledonian Mansions
7 Otago Street
Glasgow
Strathclyde
G12 8HQ
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Turnover£28

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
24 October 2016Total exemption full accounts made up to 28 February 2016 (5 pages)
24 October 2016Total exemption full accounts made up to 28 February 2016 (5 pages)
1 March 2016Annual return made up to 5 February 2016 no member list (4 pages)
1 March 2016Annual return made up to 5 February 2016 no member list (4 pages)
6 November 2015Total exemption full accounts made up to 28 February 2015 (5 pages)
6 November 2015Total exemption full accounts made up to 28 February 2015 (5 pages)
20 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
20 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
20 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
7 November 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
7 November 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
4 March 2014Annual return made up to 5 February 2014 no member list (4 pages)
4 March 2014Annual return made up to 5 February 2014 no member list (4 pages)
4 March 2014Annual return made up to 5 February 2014 no member list (4 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 5 February 2013 no member list (4 pages)
1 March 2013Annual return made up to 5 February 2013 no member list (4 pages)
1 March 2013Annual return made up to 5 February 2013 no member list (4 pages)
22 November 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
22 November 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
28 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
28 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
17 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 5 February 2011 no member list (4 pages)
1 March 2011Annual return made up to 5 February 2011 no member list (4 pages)
1 March 2011Annual return made up to 5 February 2011 no member list (4 pages)
21 January 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
21 January 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
26 April 2010Director's details changed for Garth John Gulland on 5 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 no member list (3 pages)
26 April 2010Director's details changed for Garth John Gulland on 5 February 2010 (2 pages)
26 April 2010Director's details changed for David Mathieson Fraser on 5 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 no member list (3 pages)
26 April 2010Director's details changed for Garth John Gulland on 5 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 no member list (3 pages)
26 April 2010Director's details changed for David Mathieson Fraser on 5 February 2010 (2 pages)
26 April 2010Director's details changed for David Mathieson Fraser on 5 February 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
3 April 2009Appointment terminated director bruce harvey (1 page)
3 April 2009Annual return made up to 05/02/09 (2 pages)
3 April 2009Annual return made up to 05/02/09 (2 pages)
3 April 2009Appointment terminated director bruce harvey (1 page)
30 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
18 March 2008Director's change of particulars / garth gulland / 18/03/2008 (1 page)
18 March 2008Annual return made up to 05/02/08 (3 pages)
18 March 2008Director's change of particulars / garth gulland / 18/03/2008 (1 page)
18 March 2008Annual return made up to 05/02/08 (3 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
5 March 2007Annual return made up to 05/02/07
  • 363(288) ‐ Director resigned
(5 pages)
5 March 2007Annual return made up to 05/02/07
  • 363(288) ‐ Director resigned
(5 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
23 February 2006Annual return made up to 05/02/06 (5 pages)
23 February 2006Annual return made up to 05/02/06 (5 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
7 March 2005Annual return made up to 05/02/05 (5 pages)
7 March 2005Annual return made up to 05/02/05 (5 pages)
24 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
24 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
3 March 2004Annual return made up to 05/02/04 (5 pages)
3 March 2004Annual return made up to 05/02/04 (5 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
4 March 2003Annual return made up to 05/02/03 (5 pages)
4 March 2003Annual return made up to 05/02/03 (5 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
5 March 2002Annual return made up to 05/02/02 (4 pages)
5 March 2002Annual return made up to 05/02/02 (4 pages)
18 January 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
18 January 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
6 March 2001Annual return made up to 05/02/01 (4 pages)
6 March 2001Annual return made up to 05/02/01 (4 pages)
21 December 2000Full accounts made up to 28 February 2000 (5 pages)
21 December 2000Full accounts made up to 28 February 2000 (5 pages)
2 March 2000Annual return made up to 05/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2000Annual return made up to 05/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1999Full accounts made up to 28 February 1999 (9 pages)
29 December 1999Full accounts made up to 28 February 1999 (9 pages)
3 March 1999Annual return made up to 05/02/99 (4 pages)
3 March 1999Annual return made up to 05/02/99 (4 pages)
8 February 1999Accounts for a small company made up to 28 February 1998 (7 pages)
8 February 1999Accounts for a small company made up to 28 February 1998 (7 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Annual return made up to 05/02/98
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1998Annual return made up to 05/02/98
  • 363(288) ‐ Director resigned
(4 pages)
29 December 1997Full accounts made up to 28 February 1997 (5 pages)
29 December 1997Full accounts made up to 28 February 1997 (5 pages)
11 March 1997Annual return made up to 05/02/97
  • 363(287) ‐ Registered office changed on 11/03/97
(4 pages)
11 March 1997Annual return made up to 05/02/97
  • 363(287) ‐ Registered office changed on 11/03/97
(4 pages)
10 January 1997Full accounts made up to 28 February 1996 (5 pages)
10 January 1997Full accounts made up to 28 February 1996 (5 pages)
4 March 1996Annual return made up to 05/02/96 (4 pages)
4 March 1996Annual return made up to 05/02/96 (4 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
5 February 1993Incorporation (28 pages)
5 February 1993Incorporation (28 pages)