Company NameCaduceus Property Developments Ltd
Company StatusDissolved
Company NumberSC236450
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)
Previous NameCaduceus Investments Ltd.

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Mark Kennedy-Stewart
NationalityBritish
StatusClosed
Appointed07 September 2011(9 years after company formation)
Appointment Duration4 years, 5 months (closed 16 February 2016)
RoleCompany Director
Correspondence AddressPO Box 13716 Caduceus House
High Street
Musselburgh
EH21 7AA
Scotland
Director NameMrs Elizabeth Stewart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(12 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13719 High Street Sorting Office
Musselburgh
EH21 7AA
Scotland
Director NameMr Mark Kennedy-Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13716 Caduceus House
High Street
Musselburgh
EH21 7AA
Scotland
Secretary NameAnna Kennedy-Stewart
NationalityKazackstan
StatusResigned
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address33 Milton Road West
Edinburgh
EH15 1LD
Scotland
Director NameKoshelenko Vera Stepanova
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address2c Harbour Court
Musselburgh
EH21 6DL
Scotland
Director NameYing Peng
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2013(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13716 High Street
Musselburgh
East Lothian
EH21 7AA
Scotland
Director NameMark Kennedy-Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 13716
High Street
Musselburgh
EH21 7AA
Scotland
Secretary NameAccounting And Business Computing Ltd (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address2 Harbour Court
Harbour Road
Musselburgh
EH21 6DL
Scotland
Secretary NameCaduceus Investments Developments (Bute) Ltd (Corporation)
StatusResigned
Appointed01 March 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2012)
Correspondence Address5 Melrose Drive
Grangemouth
FK3 9LN
Scotland

Location

Registered AddressGarage Number 6
Melrose Drive
Grangemouth
FK3 9LN
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

100 at £1Cuduceus Investments (1813) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,832
Gross Profit£60,192
Net Worth-£423,200
Current Liabilities£1,271,344

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 April 2015Appointment of Mrs Elizabeth Stewart as a director on 26 March 2015 (3 pages)
9 April 2015Termination of appointment of Mark Kennedy-Stewart as a director on 27 March 2015 (2 pages)
13 November 2014Registered office address changed from Garage Number 5 Melrose Drive Grangemouth FK3 9LN to Garage Number 6 Melrose Drive Grangemouth FK3 9LN on 13 November 2014 (1 page)
10 September 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Company name changed caduceus investments LTD.\certificate issued on 09/07/14
  • CONNOT ‐
(3 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-09
(1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(14 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(14 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Termination of appointment of Ying Peng as a director (2 pages)
14 January 2014Appointment of Mark Kennedy-Stewart as a director (3 pages)
29 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (14 pages)
29 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (14 pages)
29 October 2013Termination of appointment of Ying Peng as a director (2 pages)
21 May 2013Termination of appointment of Mark Kennedy-Stewart as a director (2 pages)
21 May 2013Appointment of Ying Peng as a director (5 pages)
20 March 2013Secretary's details changed for Mr Mark Kennedy-Stewart on 5 September 2012 (3 pages)
20 March 2013Annual return made up to 6 September 2012 (14 pages)
20 March 2013Amended accounts made up to 30 June 2012 (15 pages)
20 March 2013Director's details changed for Mark Kennedy-Stewart on 5 September 2012 (3 pages)
20 March 2013Secretary's details changed for Mr Mark Kennedy-Stewart on 5 September 2012 (3 pages)
20 March 2013Registered office address changed from , "the Garage" No 5 Melrose Drive, Grangemouth, FK3 9LN on 20 March 2013 (2 pages)
20 March 2013Annual return made up to 6 September 2012 (14 pages)
20 March 2013Director's details changed for Mark Kennedy-Stewart on 5 September 2012 (3 pages)
15 March 2013Termination of appointment of Caduceus Investments Developments (Bute) Ltd as a secretary (2 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (14 pages)
21 December 2011Appointment of Mr Mark Kennedy-Stewart as a secretary (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
15 February 2011Registered office address changed from , 5 Melrose Drive, Grangemouth, FK3 9LN on 15 February 2011 (2 pages)
14 January 2011Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
14 January 2011Termination of appointment of Anna Kennedy-Stewart as a secretary (1 page)
14 January 2011Director's details changed for Mark Kennedy-Stewart on 1 June 2010 (3 pages)
14 January 2011Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
14 January 2011Appointment of Caduceus Investments Developments (Bute) Ltd as a secretary (4 pages)
14 January 2011Director's details changed for Mark Kennedy-Stewart on 1 June 2010 (3 pages)
24 November 2010Registered office address changed from , Po Box 13716, Caduceus House Harbour Road, Musselburgh, EH21 7AA on 24 November 2010 (2 pages)
16 September 2010Registered office address changed from , 29a Main Street, Alloa, FK10 4JA on 16 September 2010 (2 pages)
12 February 2010Annual return made up to 6 September 2009 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 6 September 2008 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 6 September 2009 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 6 September 2008 with a full list of shareholders (10 pages)
11 February 2010Secretary's details changed for Anna Kennedy-Stewart on 1 July 2007 (1 page)
11 February 2010Secretary's details changed for Anna Kennedy-Stewart on 1 July 2007 (1 page)
11 February 2010Annual return made up to 6 September 2007 with a full list of shareholders (10 pages)
11 February 2010Annual return made up to 6 September 2007 with a full list of shareholders (10 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Total exemption full accounts made up to 30 June 2006 (10 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 September 2009Registered office changed on 10/09/2009 from, 2FR, 1 kirk wynd, falkirk, FK1 1LZ (1 page)
2 September 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009First Gazette notice for compulsory strike-off (1 page)
8 November 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
15 December 2006Return made up to 06/09/06; full list of members (2 pages)
28 November 2006Return made up to 06/09/05; full list of members (2 pages)
28 November 2006Director resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: gemini house, 1 melville's close, dunbar, EH44 1JJ (1 page)
16 November 2005Deferment of dissolution (voluntary) (1 page)
23 September 2005Appointment of a provisional liquidator (1 page)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
31 January 2005Partic of mort/charge * (3 pages)
22 December 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 October 2004Partic of mort/charge * (5 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Director's particulars changed (1 page)
3 January 2004Partic of mort/charge * (6 pages)
31 October 2003Registered office changed on 31/10/03 from: 2 harbour court, harbour road, musselburgh, EH21 6DL (1 page)
20 November 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002Secretary resigned (1 page)
6 September 2002Incorporation (15 pages)