Company NameCaledonian Retreats Limited
Company StatusDissolved
Company NumberSC216059
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Angus Cathel Lyall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 04 September 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Drive
Inverness
Inverness Shire
IV2 3QG
Scotland
Secretary NameMr Angus Cathel Lyall
NationalityBritish
StatusClosed
Appointed15 March 2001(3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 04 September 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Drive
Inverness
Inverness Shire
IV2 3QG
Scotland
Director NameMr Alexander Mackinnon Kerr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 09 December 2008)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Hill Street
Monifieth
Dundee
Angus
DD5 4JR
Scotland
Director NameMr Alexander John McAllister
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 03 December 2011)
RoleArchitect
Country of ResidenceScotland
Correspondence Address42 Wemyss Crescent
Monifieth
Dundee
Angus
DD5 4RA
Scotland
Director NameMr Kenneth McIntosh Duncan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 10 February 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Yewbank Avenue
Broughty Ferry
Dundee
Angus
DD5 2SG
Scotland
Director NameGraham Ferguson Sinclair
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 10 February 2015)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressWaterbeck
Milllade, Collessie
Cupar
Fife
KY15 7RQ
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressAchorn House
34 Millbank Road
Munlochy
Ross Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Alexander Mackinnon Kerr
5.00%
Ordinary A
50 at £1Bernadene Kerr
5.00%
Ordinary A
50 at £1Bernadene Kerr
5.00%
Ordinary B Non Voting
300 at £1Angus Cathel Lyall
30.00%
Ordinary B Non Voting
200 at £1Angus Cathel Lyall
20.00%
Ordinary A
125 at £1Elizabeth Duncan
12.50%
Ordinary B Non Voting
125 at £1Kenneth Macintosh Duncan
12.50%
Ordinary B Non Voting
100 at £1Alexander Mackinnon Kerr
10.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£2,220
Cash£1,533
Current Liabilities£5,923

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
11 February 2015Termination of appointment of Graham Ferguson Sinclair as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Kenneth Mcintosh Duncan as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Alexander Mackinnon Kerr as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Graham Ferguson Sinclair as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Kenneth Mcintosh Duncan as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Alexander Mackinnon Kerr as a director on 10 February 2015 (1 page)
27 November 2014Satisfaction of charge 1 in full (1 page)
27 November 2014Satisfaction of charge 1 in full (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(8 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(8 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
20 March 2013Termination of appointment of Alexander Mcallister as a director (1 page)
20 March 2013Termination of appointment of Alexander Mcallister as a director (1 page)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 September 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
12 September 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
18 May 2011Appointment of Mr Alexander Mackinnon Kerr as a director (2 pages)
18 May 2011Appointment of Mr Alexander Mackinnon Kerr as a director (2 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 March 2010Director's details changed for Graham Ferguson Sinclair on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Kenneth Mcintosh Duncan on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Kenneth Mcintosh Duncan on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Graham Ferguson Sinclair on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Kenneth Mcintosh Duncan on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Graham Ferguson Sinclair on 1 November 2009 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 February 2009Return made up to 22/02/09; full list of members (6 pages)
24 February 2009Return made up to 22/02/09; full list of members (6 pages)
22 December 2008Appointment terminated director alexander kerr (1 page)
22 December 2008Appointment terminated director alexander kerr (1 page)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
5 March 2008Return made up to 22/02/08; full list of members (6 pages)
5 March 2008Return made up to 22/02/08; full list of members (6 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
26 March 2007Return made up to 22/02/07; full list of members (9 pages)
26 March 2007Return made up to 22/02/07; full list of members (9 pages)
5 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
5 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
8 March 2006Return made up to 22/02/06; full list of members (9 pages)
8 March 2006Return made up to 22/02/06; full list of members (9 pages)
6 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
6 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
25 February 2005Return made up to 22/02/05; full list of members (9 pages)
25 February 2005Return made up to 22/02/05; full list of members (9 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (8 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (8 pages)
5 March 2004Return made up to 22/02/04; no change of members (8 pages)
5 March 2004Return made up to 22/02/04; no change of members (8 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
20 March 2003Return made up to 22/02/03; no change of members (8 pages)
20 March 2003Return made up to 22/02/03; no change of members (8 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 March 2002Return made up to 22/02/02; full list of members (8 pages)
21 March 2002Return made up to 22/02/02; full list of members (8 pages)
10 December 2001Registered office changed on 10/12/01 from: the old pottery, burnside millbank road munlochy ross shire IV8 8NL (1 page)
10 December 2001Registered office changed on 10/12/01 from: the old pottery, burnside millbank road munlochy ross shire IV8 8NL (1 page)
7 November 2001Partic of mort/charge * (5 pages)
7 November 2001Partic of mort/charge * (5 pages)
8 October 2001Partic of mort/charge * (6 pages)
8 October 2001Partic of mort/charge * (6 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/01
(1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/01
(1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2001Incorporation (18 pages)
22 February 2001Incorporation (18 pages)