Company NameCaledonian Painters & Decorators Limited
DirectorsDerrick Leslie Maguire and Iain Mackenzie
Company StatusLiquidation
Company NumberSC224655
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDerrick Leslie Maguire
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Main Street
Winchburgh
EH52 6RU
Scotland
Secretary NameDeborah Maguire
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Main Street
Winchburgh
West Lothian
EH52 6RU
Scotland
Director NameIain Mackenzie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(12 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Correspondence Address33 Atholl Crescent Lane
Edinburgh
EH3 8ET
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Erskine House
68/73 Queen Street
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2002
Turnover£66,102
Gross Profit£13,585
Net Worth-£18,583
Current Liabilities£54,076

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due9 November 2016 (overdue)

Filing History

11 October 2003Registered office changed on 11/10/03 from: c/o pricewaterhousecoopers LLP erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
11 October 2003Registered office changed on 11/10/03 from: c/o pricewaterhousecoopers LLP erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
9 October 2003Registered office changed on 09/10/03 from: 2 stoneycroft road south queensferry edinburgh EH30 9HX (1 page)
9 October 2003Registered office changed on 09/10/03 from: 2 stoneycroft road south queensferry edinburgh EH30 9HX (1 page)
4 September 2003Notice of winding up order (1 page)
4 September 2003Court order notice of winding up (1 page)
4 September 2003Court order notice of winding up (1 page)
4 September 2003Notice of winding up order (1 page)
9 May 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
9 May 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
20 February 2003Partic of mort/charge * (5 pages)
20 February 2003Partic of mort/charge * (5 pages)
26 November 2002Ad 20/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 November 2002Ad 20/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2002Registered office changed on 08/10/02 from: 2 stoneycroft road south queensferry west lothian EH30 9HX (1 page)
8 October 2002Registered office changed on 08/10/02 from: 2 stoneycroft road south queensferry west lothian EH30 9HX (1 page)
18 June 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
18 June 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
28 May 2002Partic of mort/charge * (6 pages)
28 May 2002Partic of mort/charge * (6 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
3 November 2001New director appointed (1 page)
3 November 2001New director appointed (1 page)
3 November 2001New secretary appointed (1 page)
3 November 2001New secretary appointed (1 page)
26 October 2001Incorporation (18 pages)
26 October 2001Incorporation (18 pages)