Company NameCaledonia Airways Limited
DirectorBrian Souter
Company StatusActive - Proposal to Strike off
Company NumberSC197004
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Brian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 68-70 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameHighland And Universal Securities Limited (Corporation)
StatusCurrent
Appointed12 August 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameMr Derek Scott
NationalityBritish
StatusResigned
Appointed03 June 1999(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Secretary NameMr Ramsay Gillies
NationalityBritish
StatusResigned
Appointed18 May 2007(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland

Location

Registered Address4th Floor, 68-70
George Street
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Brian Souter
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

19 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
5 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
26 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
2 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
2 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Director's details changed for Sir Brian Souter on 14 June 2017 (2 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Sir Brian Souter on 14 June 2017 (2 pages)
8 September 2016Registered office address changed from Robertson House 1 Whitefriars Crescent Perth PH2 0PA to 4th Floor, 68-70 George Street Edinburgh EH2 2LR on 8 September 2016 (1 page)
8 September 2016Appointment of Highland and Universal Securities Limited as a secretary on 12 August 2016 (2 pages)
8 September 2016Appointment of Highland and Universal Securities Limited as a secretary on 12 August 2016 (2 pages)
8 September 2016Termination of appointment of Ramsay Gillies as a secretary on 12 August 2016 (1 page)
8 September 2016Termination of appointment of Ramsay Gillies as a secretary on 12 August 2016 (1 page)
8 September 2016Registered office address changed from Robertson House 1 Whitefriars Crescent Perth PH2 0PA to 4th Floor, 68-70 George Street Edinburgh EH2 2LR on 8 September 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
19 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from B1 Highland House St Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page)
2 September 2011Registered office address changed from B1 Highland House St Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page)
2 September 2011Registered office address changed from B1 Highland House St Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page)
21 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 October 2009Return made up to 02/06/09; full list of members (3 pages)
2 October 2009Return made up to 02/06/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 January 2009Return made up to 02/06/08; full list of members (3 pages)
22 January 2009Return made up to 02/06/08; full list of members (3 pages)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 June 2007Location of register of members (1 page)
27 June 2007Return made up to 02/06/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: B1 highland house st catherine's road perth perthshire PH1 5RY (1 page)
27 June 2007Location of register of members (1 page)
27 June 2007Location of debenture register (1 page)
27 June 2007Return made up to 02/06/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: B1 highland house st catherine's road perth perthshire PH1 5RY (1 page)
27 June 2007Location of debenture register (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 10 dunkeld road perth perthshire PH1 5WA (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 10 dunkeld road perth perthshire PH1 5WA (1 page)
25 May 2007Secretary resigned (1 page)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 June 2006Return made up to 02/06/06; full list of members (2 pages)
12 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
20 June 2003Return made up to 02/06/03; full list of members (6 pages)
20 June 2003Return made up to 02/06/03; full list of members (6 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
7 June 2002Return made up to 02/06/02; full list of members (6 pages)
7 June 2002Return made up to 02/06/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
21 June 2001Return made up to 02/06/01; full list of members (6 pages)
21 June 2001Return made up to 02/06/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
13 June 2000Return made up to 02/06/00; full list of members (6 pages)
13 June 2000Return made up to 02/06/00; full list of members (6 pages)
31 October 1999Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL (1 page)
31 October 1999Registered office changed on 31/10/99 from: charlotte house 20 charlotte street perth PH1 5LL (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New secretary appointed (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (1 page)
11 June 1999Director resigned (1 page)
2 June 1999Incorporation (23 pages)
2 June 1999Incorporation (23 pages)