Company NameBank Of Caledonia Limited
DirectorRichard Mark Cummings
Company StatusActive
Company NumberSC230878
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Mark Cummings
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Eskfield Cottages
Wallyford
EH21 8QG
Scotland
Secretary NameMrs Deborah Lawson
StatusCurrent
Appointed29 March 2021(18 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Eskfield Cottages
Wallyford
EH21 8QG
Scotland
Director NameUrs Schneider
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Director NameMr Richard Cummings
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Eskfield Cottages
Wallyford
East Lothian
EH21 8QG
Scotland
Secretary NameUrs Schneider
NationalitySwiss
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleManager
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Secretary NameKenneth Hunter Stewart
NationalityBritish
StatusResigned
Appointed03 April 2003(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 2007)
RoleCompany Director
Correspondence Address11 Dean Road
Longniddry
East Lothian
EH32 0QS
Scotland
Secretary NameMr Robin James Slack
NationalityBritish
StatusResigned
Appointed08 October 2007(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 March 2021)
RoleCompany Director
Correspondence Address14 West Court
Ravelston House Park
Edinburgh
EH4 3NP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Eskfield Cottages
Wallyford
EH21 8QG
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Richard Cummings
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

28 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
29 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 June 2021Registered office address changed from 14 West Court Ravelston House Park Edinburgh EH4 3NP to 3 Eskfield Cottages Wallyford EH21 8QG on 30 June 2021 (1 page)
30 June 2021Notification of Richard Mark Cummings as a person with significant control on 30 June 2021 (2 pages)
14 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 March 2021Withdrawal of a person with significant control statement on 30 March 2021 (2 pages)
30 March 2021Termination of appointment of Robin James Slack as a secretary on 29 March 2021 (1 page)
30 March 2021Appointment of Mrs Deborah Lawson as a secretary on 29 March 2021 (2 pages)
27 October 2020Cessation of Richard Cummings as a person with significant control on 4 October 2020 (1 page)
27 October 2020Notification of a person with significant control statement (2 pages)
27 October 2020Termination of appointment of Richard Cummings as a director on 4 October 2020 (1 page)
27 October 2020Appointment of Mr Richard Mark Cummings as a director on 5 October 2020 (2 pages)
9 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(4 pages)
23 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
26 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 May 2009Return made up to 29/04/09; full list of members (3 pages)
29 May 2009Return made up to 29/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 June 2008Return made up to 29/04/08; full list of members (3 pages)
11 June 2008Return made up to 29/04/08; full list of members (3 pages)
7 December 2007Return made up to 29/04/07; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 December 2007Return made up to 29/04/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 August 2006Return made up to 29/04/06; full list of members (7 pages)
8 August 2006Return made up to 29/04/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 June 2005Return made up to 29/04/05; full list of members (7 pages)
21 June 2005Return made up to 29/04/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 May 2004Return made up to 29/04/04; full list of members (7 pages)
5 May 2004Return made up to 29/04/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 January 2004Return made up to 29/04/03; full list of members; amend (8 pages)
19 January 2004Return made up to 29/04/03; full list of members; amend (8 pages)
4 September 2003Return made up to 29/04/03; full list of members (6 pages)
4 September 2003Return made up to 29/04/03; full list of members (6 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
29 April 2002Incorporation (15 pages)
29 April 2002Incorporation (15 pages)