Company NameCaledonian Banking International Ltd.
DirectorRichard Mark Cummings
Company StatusActive
Company NumberSC231014
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months 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
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Director NameRobert Ian Thomson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleAccountant
Correspondence Address83 West Close
Fernhurst
Haslemere
GU27 3JS
Director NameMr Richard Cummings
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Eskfield Cottages
Wallyford
East Lothian
EH21 8QG
Scotland
Secretary NameRobert Ian Thomson
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleAccountant
Correspondence Address83 West Close
Fernhurst
Haslemere
GU27 3JS
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
Appointed01 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 May 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 Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 January 2022Accounts for a dormant company made up to 31 May 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)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 March 2021Cessation of Richard Cummings as a person with significant control on 4 October 2020 (1 page)
30 March 2021Appointment of Mrs Deborah Lawson as a secretary on 29 March 2021 (2 pages)
30 March 2021Termination of appointment of Robin James Slack as a secretary on 29 March 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 March 2021Notification of Richard Mark Cummings as a person with significant control on 29 March 2021 (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 1 May 2020 with no updates (3 pages)
25 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 May 2016Annual return made up to 1 May 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 1 May 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 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 May 2015Annual return made up to 1 May 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 1 May 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 1 May 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 31 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 1 May 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 1 May 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 1 May 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 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 May 2009Return made up to 01/05/09; full list of members (3 pages)
29 May 2009Return made up to 01/05/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 June 2008Return made up to 01/05/08; full list of members (3 pages)
11 June 2008Return made up to 01/05/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 December 2007Return made up to 01/05/07; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 December 2007Return made up to 01/05/07; 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 2007Location of register of members (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director's particulars changed (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 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
2 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
8 August 2006Return made up to 01/05/06; full list of members (7 pages)
8 August 2006Return made up to 01/05/06; full list of members (7 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 June 2005Return made up to 01/05/05; full list of members (7 pages)
21 June 2005Return made up to 01/05/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 May 2004Return made up to 01/05/04; full list of members (7 pages)
5 May 2004Return made up to 01/05/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
29 October 2003Compulsory strike-off action has been discontinued (1 page)
29 October 2003Compulsory strike-off action has been discontinued (1 page)
28 October 2003Return made up to 01/05/03; full list of members (7 pages)
28 October 2003Return made up to 01/05/03; full list of members (7 pages)
3 October 2003First Gazette notice for compulsory strike-off (1 page)
3 October 2003First Gazette notice for compulsory strike-off (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
1 May 2002Incorporation (15 pages)
1 May 2002Incorporation (15 pages)