Company NameCaledonia Training And Consultancy Limited
DirectorsGilbert David Orr and Ruth Elaine Orr
Company StatusLiquidation
Company NumberSC151890
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gilbert David Orr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(same day as company formation)
RoleDrilling Manager
Country of ResidenceScotland
Correspondence AddressBengarth, 2 Holly Road
Broughty Ferry
Dundee
Angus
DD5 2LZ
Scotland
Director NameMrs Ruth Elaine Orr
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(18 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBengarth 2 Holly Road
Broughty Ferry
Dundee
Tayside
DD5 2LZ
Scotland
Director NameJohn Strachan Lonsdale
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleSales Manager
Correspondence Address3 Bressay Brae
Aberdeen
AB2 6WJ
Scotland
Director NameDavid Greig Mavor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleEngineer
Correspondence AddressTomnavey
Culter House Rd Milltimber
Aberdeen
AB1 0EN
Scotland
Director NameDavid Greig Mavor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 1997)
RoleEngineer
Correspondence AddressTomnavey
Culter House Rd Milltimber
Aberdeen
AB1 0EN
Scotland
Secretary NameIan Tough
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 May 1996)
RoleCompany Director
Correspondence Address130 Stronsay Drive
Aberdeen
Aberdeenshire
AB15 6JD
Scotland
Director NameGeorge Brebner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressBen Alder
Raemoir Road
Banchory
Aberdeenshire
AB31 5XG
Scotland
Director NameKenneth Scott Williamson Orr
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressRozel Castleton Road
Auchterarder
Perthshire
PH3 1JW
Scotland
Director NameMichael John Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressBlairs Culterhouse Road
Milltimber
Aberdeen
AB13 0EZ
Scotland
Director NameJames Manderson Horn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2013)
RoleOperations Manager
Correspondence AddressBlairadam School Road
Luthermuir
Kincardineshire
AB30 1YX
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed06 May 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(6 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 25 July 2018)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitecaledoniatraining.com

Location

Registered AddressC/O Frp Advisory Trading Limited
Suite B 4th Floor
Meridian, Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

25k at £1Gilbert David Orr
62.50%
Ordinary
10k at £1Ruth Elaine Orr
25.00%
Ordinary
5k at £1James Manderson Horn
12.50%
Ordinary

Financials

Year2014
Net Worth£796,199
Cash£485,833
Current Liabilities£192,987

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

28 October 1996Delivered on: 14 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 May 1995Delivered on: 7 June 1995
Satisfied on: 18 December 1996
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.
Fully Satisfied

Filing History

8 December 2023Compulsory strike-off action has been discontinued (1 page)
8 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 July 2018Termination of appointment of Clp Secretaries Limited as a secretary on 25 July 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Gilbert David Orr as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Gilbert David Orr as a person with significant control on 13 July 2017 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 40,000
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 40,000
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 40,000
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
24 May 2013Termination of appointment of James Horn as a director (2 pages)
24 May 2013Appointment of Mrs Ruth Elaine Orr as a director (3 pages)
24 May 2013Appointment of Mrs Ruth Elaine Orr as a director (3 pages)
24 May 2013Termination of appointment of James Horn as a director (2 pages)
8 April 2013Form 169 (1 page)
8 April 2013Form 169 (1 page)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 December 2010Resolutions
  • RES13 ‐ Approve final dividend 06/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2010Resolutions
  • RES13 ‐ Approve final dividend 06/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2010Full accounts made up to 31 December 2009 (12 pages)
14 October 2010Full accounts made up to 31 December 2009 (12 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 June 2009Gbp ic 43200/41600\22/05/09\gbp sr 1600@1=1600\ (1 page)
9 June 2009Gbp ic 43200/41600\22/05/09\gbp sr 1600@1=1600\ (1 page)
21 July 2008Return made up to 08/07/08; full list of members (4 pages)
21 July 2008Return made up to 08/07/08; full list of members (4 pages)
18 June 2008Gbp ic 46500/44900\23/05/08\gbp sr 1600@1=1600\ (1 page)
18 June 2008Gbp ic 46500/44900\23/05/08\gbp sr 1600@1=1600\ (1 page)
10 June 2008Full accounts made up to 31 December 2007 (14 pages)
10 June 2008Full accounts made up to 31 December 2007 (14 pages)
12 May 2008Capitals not rolled up (2 pages)
12 May 2008Capitals not rolled up (2 pages)
14 December 2007£ ic 51300/46500 23/11/07 £ sr 4800@1=4800 (1 page)
14 December 2007£ ic 51300/46500 23/11/07 £ sr 4800@1=4800 (1 page)
19 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 July 2007Return made up to 08/07/07; full list of members (3 pages)
18 July 2007Return made up to 08/07/07; full list of members (3 pages)
21 June 2007£ ic 65000/63300 24/05/07 £ sr 1700@1=1700 (2 pages)
21 June 2007£ ic 65000/63300 24/05/07 £ sr 1700@1=1700 (2 pages)
27 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 July 2006Return made up to 08/07/06; full list of members (3 pages)
12 July 2006Return made up to 08/07/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
21 July 2005Return made up to 08/07/05; full list of members (3 pages)
21 July 2005Return made up to 08/07/05; full list of members (3 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
20 July 2004Return made up to 08/07/04; full list of members (6 pages)
20 July 2004Return made up to 08/07/04; full list of members (6 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 July 2003Return made up to 08/07/03; full list of members (6 pages)
10 July 2003Return made up to 08/07/03; full list of members (6 pages)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 December 2002Declaration of assistance for shares acquisition (4 pages)
19 December 2002Declaration of assistance for shares acquisition (4 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (10 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (10 pages)
10 July 2002Return made up to 08/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2002Return made up to 08/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
7 August 2001Secretary's particulars changed (2 pages)
7 August 2001Return made up to 08/07/01; full list of members (7 pages)
7 August 2001Secretary's particulars changed (2 pages)
7 August 2001Return made up to 08/07/01; full list of members (7 pages)
1 August 2001£ ic 70000/65000 17/12/00 £ sr 5000@1=5000 (2 pages)
1 August 2001£ ic 70000/65000 17/12/00 £ sr 5000@1=5000 (2 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (12 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (12 pages)
25 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
21 March 2001Registered office changed on 21/03/01 from: crombie lodge aberdeen science & technology park balgownie rd bridge of don aberdeen (1 page)
21 March 2001Registered office changed on 21/03/01 from: crombie lodge aberdeen science & technology park balgownie rd bridge of don aberdeen (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
11 July 2000Return made up to 08/07/00; full list of members (7 pages)
11 July 2000Return made up to 08/07/00; full list of members (7 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (11 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (11 pages)
24 August 1999Return made up to 08/07/99; no change of members (4 pages)
24 August 1999Return made up to 08/07/99; no change of members (4 pages)
10 March 1999Full accounts made up to 30 September 1998 (15 pages)
10 March 1999Full accounts made up to 30 September 1998 (15 pages)
28 September 1998Accounts for a small company made up to 30 September 1997 (10 pages)
28 September 1998Accounts for a small company made up to 30 September 1997 (10 pages)
23 September 1998New director appointed (1 page)
23 September 1998New director appointed (1 page)
24 July 1998Return made up to 08/07/98; full list of members (7 pages)
24 July 1998Return made up to 08/07/98; full list of members (7 pages)
8 January 1998£ ic 105000/70000 05/09/97 £ sr 35000@1=35000 (1 page)
8 January 1998£ ic 105000/70000 05/09/97 £ sr 35000@1=35000 (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
11 November 1997Ad 26/09/97--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
11 November 1997Ad 26/09/97--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
31 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 September 1997Auditor's resignation (1 page)
19 September 1997Auditor's resignation (1 page)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
15 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
9 July 1997Ad 01/07/96--------- £ si 15998@1 (2 pages)
9 July 1997Return made up to 08/07/97; full list of members (5 pages)
9 July 1997Return made up to 08/07/97; full list of members (5 pages)
9 July 1997Ad 15/07/96--------- £ si 17000@1=17000 £ ic 67002/84002 (2 pages)
9 July 1997Ad 01/07/96--------- £ si 15998@1 (2 pages)
9 July 1997Ad 15/07/96--------- £ si 17000@1=17000 £ ic 67002/84002 (2 pages)
21 January 1997Return made up to 08/07/96; full list of members (5 pages)
21 January 1997Return made up to 08/07/96; full list of members (5 pages)
18 December 1996Dec mort/charge * (4 pages)
18 December 1996Dec mort/charge * (4 pages)
14 November 1996Partic of mort/charge * (5 pages)
14 November 1996Partic of mort/charge * (5 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Registered office changed on 08/08/96 from: 46 palmerston road aberdeen AB1 2QN (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Registered office changed on 08/08/96 from: 46 palmerston road aberdeen AB1 2QN (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
20 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
2 August 1995Return made up to 08/07/95; full list of members (6 pages)
2 August 1995Return made up to 08/07/95; full list of members (6 pages)
18 May 1995Ad 08/07/94--------- £ si 37000@1=37000 £ ic 5001/42001 (2 pages)
18 May 1995Ad 28/11/94--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Ad 28/11/94--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
18 May 1995Ad 08/07/94--------- £ si 37000@1=37000 £ ic 5001/42001 (2 pages)
18 May 1995Director resigned (2 pages)
8 July 1994Incorporation (32 pages)
8 July 1994Incorporation (32 pages)