Company NameThe Caledonian Suite Limited
Company StatusDissolved
Company NumberSC143316
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date22 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Caitriona Seorasina Moireach Macleod
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(11 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 22 February 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address3 Seagate
Prestwick
KA9 1AY
Scotland
Director NameSeumas Eoin Ronaval Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(14 years, 10 months after company formation)
Appointment Duration11 years (closed 22 February 2019)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address420 Clarkston Road
Netherlee
Glasgow
G44 3QF
Scotland
Director NameIan William Glen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Shillingworth Place
Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMarianne Glen
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Shillingworth Place
Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGlenn Andrew Laurie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melford Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NA
Scotland
Secretary NameTheresa Laurie
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address7 Melford Avenue
Giffnock
Glasgow
G46 6NA
Scotland
Secretary NameThomas Ronald Cole
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address63 Hughenden Lane
Glasgow
G12 9XN
Scotland
Director NamePatricia Jean Kerr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2000)
RoleManager
Correspondence AddressFlat 2/2 13 Edgemont Street
Glasgow
G41 3EH
Scotland
Director NameThomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2004)
RoleSolicitor
Correspondence Address63 Hughenden Lane
Glasgow
G12 9XN
Scotland
Secretary NameLouise Wilson
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 May 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26 Kirkwood Avenue
Stepps
Glasgow
G33 6GD
Scotland
Director NameMr Richard Kenneth Albert Ford
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 10, 6a Mains Avenue
Glasgow
Lanarkshire
G46 6QY
Scotland

Contact

Websitecaledoniansuite.co.uk
Telephone0141 3331119
Telephone regionGlasgow

Location

Registered AddressLevel 8, 110
Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£304,007
Cash£11,190
Current Liabilities£47,573

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

22 February 2008Delivered 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 2008Delivered 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 1997Delivered 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

Filing History

22 February 2019Final Gazette dissolved following liquidation (1 page)
22 November 2018Administrator's progress report (9 pages)
22 November 2018Notice of move from Administration to Dissolution (9 pages)
21 August 2018Administrator's progress report (8 pages)
19 February 2018Administrator's progress report (9 pages)
22 December 2017Notice of extension of period of Administration (2 pages)
22 December 2017Notice of extension of period of Administration (2 pages)
26 October 2017Administrator's progress report (9 pages)
26 October 2017Administrator's progress report (9 pages)
1 June 2017Notice of resignation of administrator (1 page)
1 June 2017Notice of resignation of administrator (1 page)
22 March 2017Statement of administrator's deemed proposal (1 page)
22 March 2017Statement of administrator's deemed proposal (1 page)
3 March 2017Statement of administrator's proposal (32 pages)
3 March 2017Statement of administrator's proposal (32 pages)
27 February 2017Statement of affairs with form 2.13B(Scot) (19 pages)
27 February 2017Statement of affairs with form 2.13B(Scot) (19 pages)
18 January 2017Registered 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 2017Registered 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 2017Appointment of an administrator (3 pages)
16 January 2017Appointment of an administrator (3 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(4 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 300
(4 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 300
(4 pages)
5 June 2013Termination of appointment of Richard Ford as a director (1 page)
5 June 2013Termination of appointment of Richard Ford as a director (1 page)
5 June 2013Termination of appointment of Louise Wilson as a secretary (1 page)
5 June 2013Termination of appointment of Louise Wilson as a secretary (1 page)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 4 June 2013 (1 page)
4 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 May 2010Director's details changed for Seumas Eoin Ronaval Macleod on 18 March 2010 (2 pages)
10 May 2010Director's details changed for Caitriona Macleod on 18 March 2010 (2 pages)
10 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Seumas Eoin Ronaval Macleod on 18 March 2010 (2 pages)
10 May 2010Director's details changed for Caitriona Macleod on 18 March 2010 (2 pages)
10 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 May 2009Return made up to 18/03/09; full list of members (4 pages)
26 May 2009Return made up to 18/03/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Nc inc already adjusted 29/01/08 (2 pages)
14 May 2008Nc inc already adjusted 29/01/08 (2 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2008Ad 04/02/08--------- £ si 200@1=200 £ ic 100/300 (4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Ad 04/02/08--------- £ si 200@1=200 £ ic 100/300 (4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 February 2008New director appointed (2 pages)
8 February 2008Partic of mort/charge * (3 pages)
8 February 2008Partic of mort/charge * (3 pages)
27 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 April 2006Return made up to 18/03/06; full list of members (6 pages)
13 April 2006Return made up to 18/03/06; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 April 2005Return made up to 18/03/05; full list of members (6 pages)
27 April 2005Return made up to 18/03/05; full list of members (6 pages)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 April 2004Return made up to 18/03/04; full list of members (6 pages)
6 April 2004Return made up to 18/03/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 March 2003Registered office changed on 25/03/03 from: the caledonian suite st andrew house 141 west nile street glasgow G1 2RN (1 page)
25 March 2003Registered office changed on 25/03/03 from: the caledonian suite st andrew house 141 west nile street glasgow G1 2RN (1 page)
21 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 March 2002Return made up to 18/03/02; full list of members (6 pages)
19 March 2002Return made up to 18/03/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 March 2001Return made up to 18/03/01; full list of members (6 pages)
15 March 2001Return made up to 18/03/01; full list of members (6 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 April 1999Return made up to 18/03/99; full list of members (6 pages)
15 April 1999Return made up to 18/03/99; full list of members (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
30 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 April 1998Return made up to 18/03/98; no change of members (4 pages)
9 April 1998Return made up to 18/03/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 May 1997Partic of mort/charge * (6 pages)
29 May 1997Partic of mort/charge * (6 pages)
16 April 1997Return made up to 18/03/97; full list of members (6 pages)
16 April 1997Return made up to 18/03/97; full list of members (6 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 May 1996Return made up to 18/03/96; no change of members (4 pages)
20 May 1996Return made up to 18/03/96; no change of members (4 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
12 May 1995Return made up to 18/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/05/95
(6 pages)
12 May 1995Return made up to 18/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 March 1993Incorporation (17 pages)
18 March 1993Incorporation (17 pages)