Company NameCaledonian Corporate Holdings Limited
Company StatusDissolved
Company NumberSC237568
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Mary Downey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 21 August 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Director NameDerek Galloway Smith Downey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwoodyett Strathaven Road
Lesmahagow
Lanark
ML11 0JA
Scotland
Secretary NameAlexander Galloway Smith Downey
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address353-355 Cuilhill Road
Bargeddie
Glasgow
G69 6UF
Scotland
Director NameMr Alexander Galloway Smith Downey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address165 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Alexander G.s Downey
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,229
Cash£20,966
Current Liabilities£44,568

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
14 May 2018Notification of Mary Downey as a person with significant control on 30 November 2016 (2 pages)
14 May 2018Termination of appointment of Alexander Galloway Smith Downey as a director on 1 December 2016 (1 page)
14 May 2018Cessation of Alexander Galloway Smith Downey as a person with significant control on 1 December 2016 (1 page)
14 May 2018Termination of appointment of Alexander Galloway Smith Downey as a secretary on 1 December 2016 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
1 November 2017Appointment of Mrs Mary Downey as a director on 30 November 2016 (2 pages)
1 November 2017Appointment of Mrs Mary Downey as a director on 30 November 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
1 November 2011Appointment of Mr Alexander Galloway Smith Downey as a director (2 pages)
1 November 2011Termination of appointment of Derek Downey as a director (1 page)
1 November 2011Termination of appointment of Derek Downey as a director (1 page)
1 November 2011Appointment of Mr Alexander Galloway Smith Downey as a director (2 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Derek Galloway Smith Downey on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Derek Galloway Smith Downey on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 02/10/08; full list of members (3 pages)
30 October 2008Return made up to 02/10/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 02/10/07; full list of members (6 pages)
17 October 2007Return made up to 02/10/07; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 02/10/06; full list of members (6 pages)
26 October 2006Return made up to 02/10/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 02/10/05; full list of members (6 pages)
14 October 2005Return made up to 02/10/05; full list of members (6 pages)
6 October 2004Return made up to 02/10/04; full list of members (6 pages)
6 October 2004Return made up to 02/10/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 January 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)