Prestwick
KA9 1AY
Scotland
Director Name | Seumas Eoin Ronaval Macleod |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(14 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 22 February 2019) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 420 Clarkston Road Netherlee Glasgow G44 3QF Scotland |
Director Name | Ian William Glen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Shillingworth Place Bridge Of Weir Renfrewshire PA11 3DY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Marianne Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Shillingworth Place Bridge Of Weir Renfrewshire PA11 3DY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Glenn Andrew Laurie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melford Avenue Giffnock Glasgow Lanarkshire G46 6NA Scotland |
Secretary Name | Theresa Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 7 Melford Avenue Giffnock Glasgow G46 6NA Scotland |
Secretary Name | Thomas Ronald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 63 Hughenden Lane Glasgow G12 9XN Scotland |
Director Name | Patricia Jean Kerr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2000) |
Role | Manager |
Correspondence Address | Flat 2/2 13 Edgemont Street Glasgow G41 3EH Scotland |
Director Name | Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 2004) |
Role | Solicitor |
Correspondence Address | 63 Hughenden Lane Glasgow G12 9XN Scotland |
Secretary Name | Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 May 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 26 Kirkwood Avenue Stepps Glasgow G33 6GD Scotland |
Director Name | Mr Richard Kenneth Albert Ford |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 10, 6a Mains Avenue Glasgow Lanarkshire G46 6QY Scotland |
Website | caledoniansuite.co.uk |
---|---|
Telephone | 0141 3331119 |
Telephone region | Glasgow |
Registered Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£304,007 |
Cash | £11,190 |
Current Liabilities | £47,573 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 February 2008 | Delivered on: 28 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower ground office suite at 70 west regent street, glasgow comprising lower ground floor of 60-82 west regent street and 31-39 bath lane GLA52359. Outstanding |
---|---|
4 February 2008 | Delivered on: 8 February 2008 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 |
16 May 1997 | Delivered on: 29 May 1997 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 |
22 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2018 | Administrator's progress report (9 pages) |
22 November 2018 | Notice of move from Administration to Dissolution (9 pages) |
21 August 2018 | Administrator's progress report (8 pages) |
19 February 2018 | Administrator's progress report (9 pages) |
22 December 2017 | Notice of extension of period of Administration (2 pages) |
22 December 2017 | Notice of extension of period of Administration (2 pages) |
26 October 2017 | Administrator's progress report (9 pages) |
26 October 2017 | Administrator's progress report (9 pages) |
1 June 2017 | Notice of resignation of administrator (1 page) |
1 June 2017 | Notice of resignation of administrator (1 page) |
22 March 2017 | Statement of administrator's deemed proposal (1 page) |
22 March 2017 | Statement of administrator's deemed proposal (1 page) |
3 March 2017 | Statement of administrator's proposal (32 pages) |
3 March 2017 | Statement of administrator's proposal (32 pages) |
27 February 2017 | Statement of affairs with form 2.13B(Scot) (19 pages) |
27 February 2017 | Statement of affairs with form 2.13B(Scot) (19 pages) |
18 January 2017 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to C/O Grant Thornton Uk Llp Level 8, 110 Queen Street Glasgow G1 3BX on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to C/O Grant Thornton Uk Llp Level 8, 110 Queen Street Glasgow G1 3BX on 18 January 2017 (2 pages) |
16 January 2017 | Appointment of an administrator (3 pages) |
16 January 2017 | Appointment of an administrator (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 June 2013 | Termination of appointment of Richard Ford as a director (1 page) |
5 June 2013 | Termination of appointment of Richard Ford as a director (1 page) |
5 June 2013 | Termination of appointment of Louise Wilson as a secretary (1 page) |
5 June 2013 | Termination of appointment of Louise Wilson as a secretary (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 May 2010 | Director's details changed for Seumas Eoin Ronaval Macleod on 18 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Caitriona Macleod on 18 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Seumas Eoin Ronaval Macleod on 18 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Caitriona Macleod on 18 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Nc inc already adjusted 29/01/08 (2 pages) |
14 May 2008 | Nc inc already adjusted 29/01/08 (2 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 February 2008 | Ad 04/02/08--------- £ si 200@1=200 £ ic 100/300 (4 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Ad 04/02/08--------- £ si 200@1=200 £ ic 100/300 (4 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | New director appointed (2 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members
|
16 April 2007 | Return made up to 18/03/07; full list of members
|
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: the caledonian suite st andrew house 141 west nile street glasgow G1 2RN (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: the caledonian suite st andrew house 141 west nile street glasgow G1 2RN (1 page) |
21 March 2003 | Return made up to 18/03/03; full list of members
|
21 March 2003 | Return made up to 18/03/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
19 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
9 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 May 1997 | Partic of mort/charge * (6 pages) |
29 May 1997 | Partic of mort/charge * (6 pages) |
16 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
20 May 1996 | Return made up to 18/03/96; no change of members (4 pages) |
20 May 1996 | Return made up to 18/03/96; no change of members (4 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Resolutions
|
12 May 1995 | Return made up to 18/03/95; full list of members
|
12 May 1995 | Return made up to 18/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 March 1993 | Incorporation (17 pages) |
18 March 1993 | Incorporation (17 pages) |