Company NameCaledonian Engineering Consultancy Limited
Company StatusDissolved
Company NumberSC157963
CategoryPrivate Limited Company
Incorporation Date12 May 1995(29 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan James Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Queens Den
Aberdeen
AB15 8BN
Scotland
Secretary NameMrs Deborah Alexandria Gabrielle Berry
NationalityBritish
StatusClosed
Appointed01 April 2007(11 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 25 July 2017)
RoleStudent
Correspondence Address123 Queens Den
Aberdeen
AB15 8BN
Scotland
Director NameMrs Deborah Alexandria Gabrielle Berry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(19 years, 2 months after company formation)
Appointment Duration3 years (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Queens Den
Aberdeen
AB15 8BN
Scotland
Director NameCatriona Berry
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleSecretary
Correspondence Address23 Crown Place
Peterculter
Aberdeenshire
AB14 0TA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameCatriona Berry
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleSecretary
Correspondence Address23 Crown Place
Peterculter
Aberdeenshire
AB14 0TA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 318303
Telephone regionAberdeen

Location

Registered Address123 Queens Den
Aberdeen
AB15 8BN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

90 at £1Alan Berry
90.00%
Ordinary
10 at £1Deborah Berry
10.00%
Ordinary

Financials

Year2014
Net Worth£63,540
Cash£88,604
Current Liabilities£29,291

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
8 August 2014Appointment of Mrs Deborah Alexandria Gabrielle Berry as a director on 18 July 2014 (2 pages)
8 August 2014Appointment of Mrs Deborah Alexandria Gabrielle Berry as a director on 18 July 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
23 June 2014Secretary's details changed for Deborah Alexandria Gabrielle Aldaz on 31 May 2014 (1 page)
23 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(3 pages)
23 June 2014Secretary's details changed for Mrs Deborah Alexandria Gabrielle Berry on 31 May 2014 (1 page)
23 June 2014Secretary's details changed for Deborah Alexandria Gabrielle Aldaz on 31 May 2014 (1 page)
23 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(3 pages)
23 June 2014Secretary's details changed for Mrs Deborah Alexandria Gabrielle Berry on 31 May 2014 (1 page)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Alan James Berry on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Alan James Berry on 12 May 2010 (2 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Return made up to 12/05/08; full list of members (3 pages)
23 May 2008Return made up to 12/05/08; full list of members (3 pages)
23 July 2007Return made up to 12/05/07; no change of members (7 pages)
23 July 2007Return made up to 12/05/07; no change of members (7 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005Return made up to 12/05/05; full list of members (2 pages)
3 June 2005Return made up to 12/05/05; full list of members (2 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 May 2003Return made up to 12/05/03; full list of members (7 pages)
15 May 2003Return made up to 12/05/03; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Registered office changed on 20/02/02 from: gfl,120 union grove aberdeen aberdeenshire AB10 6SB (1 page)
20 February 2002Registered office changed on 20/02/02 from: gfl,120 union grove aberdeen aberdeenshire AB10 6SB (1 page)
20 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 June 2001Return made up to 12/05/01; full list of members (6 pages)
4 June 2001Return made up to 12/05/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 March 2000 (10 pages)
1 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 June 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Full accounts made up to 31 March 1999 (10 pages)
23 July 1999Full accounts made up to 31 March 1999 (10 pages)
4 July 1999Return made up to 12/05/99; full list of members (6 pages)
4 July 1999Ad 31/03/99--------- £ si 100@1 (2 pages)
4 July 1999Ad 31/03/99--------- £ si 100@1 (2 pages)
4 July 1999Return made up to 12/05/99; full list of members (6 pages)
30 July 1998Full accounts made up to 31 May 1998 (10 pages)
30 July 1998Full accounts made up to 31 May 1998 (10 pages)
1 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
3 June 1998Return made up to 12/05/98; full list of members (6 pages)
3 June 1998Return made up to 12/05/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 May 1997 (10 pages)
29 October 1997Full accounts made up to 31 May 1997 (10 pages)
22 May 1997Return made up to 12/05/97; full list of members (6 pages)
22 May 1997Return made up to 12/05/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
30 May 1996Return made up to 12/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/05/96
(6 pages)
30 May 1996Return made up to 12/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/05/96
(6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New director appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: 17 sycamore place aberdeen AB1 2SZ (1 page)
8 February 1996Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1996Registered office changed on 08/02/96 from: 17 sycamore place aberdeen AB1 2SZ (1 page)
8 February 1996Accounting reference date notified as 31/05 (1 page)
8 February 1996Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1996Accounting reference date notified as 31/05 (1 page)
17 May 1995Secretary resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Secretary resigned (2 pages)
17 May 1995Director resigned (2 pages)
12 May 1995Incorporation (32 pages)
12 May 1995Incorporation (32 pages)