Company NameThe Caledonian Banking Company Limited
DirectorRichard Mark Cummings
Company StatusActive
Company NumberSC239699
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 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(17 years, 10 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, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Eskfield Cottages
Wallyford
EH21 8QG
Scotland
Director NameMr Richard Cummings
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address3 Eskfield Cottages
Wallyford
East Lothian
EH21 8QG
Scotland
Secretary NameKenneth Hunter Stewart
NationalityBritish
StatusResigned
Appointed03 April 2003(4 months, 2 weeks 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(4 years, 10 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
Appointed15 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.caledonianbank.co.uk

Location

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

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

29 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 October 2020Notification of a person with significant control statement (2 pages)
27 October 2020Cessation of Richard Cummings as a person with significant control on 4 October 2020 (1 page)
27 October 2020Appointment of Mr Richard Mark Cummings as a director on 5 October 2020 (2 pages)
27 October 2020Termination of appointment of Richard Cummings as a director on 4 October 2020 (1 page)
25 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
24 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
24 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
25 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
20 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
23 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
31 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
26 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
10 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Richard Cummings on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Richard Cummings on 21 November 2009 (2 pages)
21 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
30 January 2009Return made up to 15/11/08; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 January 2009Return made up to 15/11/08; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 30 November 2007 (2 pages)
5 January 2009Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 December 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Location of register of members (1 page)
30 January 2007Return made up to 15/11/06; full list of members (6 pages)
30 January 2007Return made up to 15/11/06; full list of members (6 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 November 2005Return made up to 15/11/05; full list of members (6 pages)
23 November 2005Return made up to 15/11/05; full list of members (6 pages)
25 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
5 January 2005Return made up to 15/11/04; full list of members (6 pages)
5 January 2005Return made up to 15/11/04; full list of members (6 pages)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
16 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
9 December 2003Return made up to 15/11/03; full list of members (8 pages)
9 December 2003Return made up to 15/11/03; full list of members (8 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
15 November 2002Incorporation (15 pages)
15 November 2002Incorporation (15 pages)