Broughty Ferry
Dundee
Angus
DD5 2LZ
Scotland
Director Name | Mrs Ruth Elaine Orr |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bengarth 2 Holly Road Broughty Ferry Dundee Tayside DD5 2LZ Scotland |
Director Name | John Strachan Lonsdale |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 3 Bressay Brae Aberdeen AB2 6WJ Scotland |
Director Name | David Greig Mavor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Tomnavey Culter House Rd Milltimber Aberdeen AB1 0EN Scotland |
Director Name | David Greig Mavor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 1997) |
Role | Engineer |
Correspondence Address | Tomnavey Culter House Rd Milltimber Aberdeen AB1 0EN Scotland |
Secretary Name | Ian Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | 130 Stronsay Drive Aberdeen Aberdeenshire AB15 6JD Scotland |
Director Name | George Brebner |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Ben Alder Raemoir Road Banchory Aberdeenshire AB31 5XG Scotland |
Director Name | Kenneth Scott Williamson Orr |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Rozel Castleton Road Auchterarder Perthshire PH3 1JW Scotland |
Director Name | Michael John Young |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Blairs Culterhouse Road Milltimber Aberdeen AB13 0EZ Scotland |
Director Name | James Manderson Horn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2013) |
Role | Operations Manager |
Correspondence Address | Blairadam School Road Luthermuir Kincardineshire AB30 1YX Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2000) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 July 2018) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | caledoniatraining.com |
---|
Registered Address | C/O Frp Advisory Trading Limited Suite B 4th Floor Meridian, Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
25k at £1 | Gilbert David Orr 62.50% Ordinary |
---|---|
10k at £1 | Ruth Elaine Orr 25.00% Ordinary |
5k at £1 | James Manderson Horn 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £796,199 |
Cash | £485,833 |
Current Liabilities | £192,987 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
28 October 1996 | Delivered 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 1995 | Delivered 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 |
8 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
6 December 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 July 2018 | Termination of appointment of Clp Secretaries Limited as a secretary on 25 July 2018 (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Gilbert David Orr as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Gilbert David Orr as a person with significant control on 13 July 2017 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Termination of appointment of James Horn as a director (2 pages) |
24 May 2013 | Appointment of Mrs Ruth Elaine Orr as a director (3 pages) |
24 May 2013 | Appointment of Mrs Ruth Elaine Orr as a director (3 pages) |
24 May 2013 | Termination of appointment of James Horn as a director (2 pages) |
8 April 2013 | Form 169 (1 page) |
8 April 2013 | Form 169 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
14 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 June 2009 | Gbp ic 43200/41600\22/05/09\gbp sr 1600@1=1600\ (1 page) |
9 June 2009 | Gbp ic 43200/41600\22/05/09\gbp sr 1600@1=1600\ (1 page) |
21 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 June 2008 | Gbp ic 46500/44900\23/05/08\gbp sr 1600@1=1600\ (1 page) |
18 June 2008 | Gbp ic 46500/44900\23/05/08\gbp sr 1600@1=1600\ (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 May 2008 | Capitals not rolled up (2 pages) |
12 May 2008 | Capitals 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 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
18 July 2007 | Return 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 2006 | Resolutions
|
27 November 2006 | Resolutions
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
19 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
10 July 2002 | Return made up to 08/07/02; full list of members
|
10 July 2002 | Return made up to 08/07/02; full list of members
|
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
7 August 2001 | Secretary's particulars changed (2 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
7 August 2001 | Secretary's particulars changed (2 pages) |
7 August 2001 | Return 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 2001 | Accounts for a small company made up to 30 September 2000 (12 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (12 pages) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: crombie lodge aberdeen science & technology park balgownie rd bridge of don aberdeen (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: crombie lodge aberdeen science & technology park balgownie rd bridge of don aberdeen (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
11 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (11 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (11 pages) |
24 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
10 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
10 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
28 September 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
28 September 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
23 September 1998 | New director appointed (1 page) |
23 September 1998 | New director appointed (1 page) |
24 July 1998 | Return made up to 08/07/98; full list of members (7 pages) |
24 July 1998 | Return 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 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
11 November 1997 | Ad 26/09/97--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
11 November 1997 | Ad 26/09/97--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
19 September 1997 | Auditor's resignation (1 page) |
19 September 1997 | Auditor's resignation (1 page) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
9 July 1997 | Ad 01/07/96--------- £ si 15998@1 (2 pages) |
9 July 1997 | Return made up to 08/07/97; full list of members (5 pages) |
9 July 1997 | Return made up to 08/07/97; full list of members (5 pages) |
9 July 1997 | Ad 15/07/96--------- £ si 17000@1=17000 £ ic 67002/84002 (2 pages) |
9 July 1997 | Ad 01/07/96--------- £ si 15998@1 (2 pages) |
9 July 1997 | Ad 15/07/96--------- £ si 17000@1=17000 £ ic 67002/84002 (2 pages) |
21 January 1997 | Return made up to 08/07/96; full list of members (5 pages) |
21 January 1997 | Return made up to 08/07/96; full list of members (5 pages) |
18 December 1996 | Dec mort/charge * (4 pages) |
18 December 1996 | Dec mort/charge * (4 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | New secretary appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 46 palmerston road aberdeen AB1 2QN (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 46 palmerston road aberdeen AB1 2QN (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 August 1995 | Return made up to 08/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 08/07/95; full list of members (6 pages) |
18 May 1995 | Ad 08/07/94--------- £ si 37000@1=37000 £ ic 5001/42001 (2 pages) |
18 May 1995 | Ad 28/11/94--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Ad 28/11/94--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
18 May 1995 | Ad 08/07/94--------- £ si 37000@1=37000 £ ic 5001/42001 (2 pages) |
18 May 1995 | Director resigned (2 pages) |
8 July 1994 | Incorporation (32 pages) |
8 July 1994 | Incorporation (32 pages) |