Company NameCaledonian Residential Property Group Limited
DirectorMark William Dempsie
Company StatusActive
Company NumberSC241592
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Previous NamesBroker Options Limited and Caledonian Residential Letting Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark William Dempsie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(13 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a St James Avenue
St James Retail Centre
East Kilbride
G74 5QD
Scotland
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Director NameGeorge Fraser Blair
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2008)
RoleMortgage Consultant
Correspondence Address20 Allan Walk
Bridge Of Allan
Stirling
FK9 4PD
Scotland
Director NameBrian Joseph O'Neill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2008)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address22 Beechwood Gardens
Stirling
Falkirk
Stirlingshire
FK8 2AX
Scotland
Secretary NameGeorge Fraser Blair
NationalityBritish
StatusResigned
Appointed30 December 2002(1 week after company formation)
Appointment Duration6 years, 12 months (resigned 23 December 2009)
RoleMortgage Consultant
Correspondence Address20 Allan Walk
Bridge Of Allan
Stirling
FK9 4PD
Scotland
Director NameChristine Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleLettings Manager
Correspondence Address30 Crookhill Gardens
Lochwinnoch
Renfrewshire
PA12 4BB
Scotland
Director NameMr Steven O'Neill
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 18 Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Brian Joseph O'Neill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alder Crescent
Menstrie
Clackmannanshire
FK11 7DU
Scotland
Director NameMr Steven Craig O'Neill
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(11 years, 5 months after company formation)
Appointment Duration3 months (resigned 14 September 2014)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressOffice 18 Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Simon O'Brien
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(11 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2015)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressOffice 18 Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
Director NameMr Sam Dale Lockhart
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitecaledonianproperty.co.uk

Location

Registered Address23a St James Avenue
St James Retail Centre
East Kilbride
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Sam Dale Lockhart
100.00%
Ordinary

Financials

Year2014
Turnover£77,109
Net Worth£27
Cash£11,491
Current Liabilities£11,824

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 December 2021 (6 pages)
16 March 2022Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 23a St James Avenue St James Retail Centre East Kilbride G74 5QD on 16 March 2022 (1 page)
16 March 2022Director's details changed for Mr Mark William Dempsie on 16 March 2022 (2 pages)
16 March 2022Change of details for Mr Mark William Dempsie as a person with significant control on 16 March 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 December 2020 (6 pages)
22 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 December 2019 (6 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 March 2021 (1 page)
9 March 2021Change of details for Mr Mark William Dempsie as a person with significant control on 1 January 2021 (2 pages)
9 March 2021Director's details changed for Mr Mark William Dempsie on 9 March 2021 (2 pages)
26 February 2021Director's details changed for Mr Mark William Dempsie on 1 January 2021 (2 pages)
22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
18 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
7 July 2020Termination of appointment of Sam Dale Lockhart as a director on 1 July 2020 (1 page)
7 July 2020Cessation of Sam Dale Lockhart as a person with significant control on 1 July 2020 (1 page)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
9 November 2016Director's details changed for Mr Mark Dempsie on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr Mark Dempsie on 9 November 2016 (2 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Appointment of Mr Mark Dempsie as a director on 6 April 2016 (2 pages)
23 June 2016Appointment of Mr Mark Dempsie as a director on 6 April 2016 (2 pages)
13 November 2015Company name changed caledonian residential letting LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
13 November 2015Company name changed caledonian residential letting LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
10 August 2015Company name changed broker options LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
(3 pages)
10 August 2015Termination of appointment of Simon O'brien as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Simon O'brien as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Simon O'brien as a director on 1 August 2015 (1 page)
10 August 2015Company name changed broker options LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
(3 pages)
10 August 2015Registered office address changed from Office 18 Stirling Enterprise Park Stirling FK7 7RP to 11 Somerset Place Glasgow G3 7JT on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Office 18 Stirling Enterprise Park Stirling FK7 7RP to 11 Somerset Place Glasgow G3 7JT on 10 August 2015 (1 page)
8 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 March 2015Appointment of Mr Sam Dale Lockhart as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mr Sam Dale Lockhart as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mr Sam Dale Lockhart as a director on 1 March 2015 (2 pages)
17 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(3 pages)
17 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(3 pages)
11 November 2014Termination of appointment of Brian Joseph O'neill as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Brian Joseph O'neill as a director on 11 November 2014 (1 page)
15 September 2014Appointment of Mr Simon O'brien as a director on 14 September 2014 (2 pages)
15 September 2014Appointment of Mr Simon O'brien as a director on 14 September 2014 (2 pages)
14 September 2014Termination of appointment of Steven Craig O'neill as a director on 14 September 2014 (1 page)
14 September 2014Termination of appointment of Steven Craig O'neill as a director on 14 September 2014 (1 page)
13 June 2014Appointment of Mr Steven Craig O'neill as a director (2 pages)
13 June 2014Appointment of Mr Steven Craig O'neill as a director (2 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 May 2014Termination of appointment of Steven O'neill as a director (1 page)
19 May 2014Termination of appointment of Steven O'neill as a director (1 page)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Registered office address changed from Office 9 John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Office 9 John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland on 23 December 2013 (1 page)
15 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from Office 9 John Player Building Menstrie Clackmannanshire FK7 7RP Scotland on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Office 9 John Player Building Menstrie Clackmannanshire FK7 7RP Scotland on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Brian Joseph O'neill as a director (2 pages)
6 December 2012Appointment of Mr Brian Joseph O'neill as a director (2 pages)
6 December 2012Registered office address changed from Office 9 John Player Building Menstrie Clackmannanshire FK7 7RP Scotland on 6 December 2012 (1 page)
3 December 2012Registered office address changed from 20 Melville Terrace Stirling FK8 2NQ Scotland on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 20 Melville Terrace Stirling FK8 2NQ Scotland on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 20 Melville Terrace Stirling FK8 2NQ Scotland on 3 December 2012 (1 page)
11 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
14 May 2010Termination of appointment of George Blair as a secretary (1 page)
14 May 2010Director's details changed for Steven O'neill on 23 December 2009 (2 pages)
14 May 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of George Blair as a secretary (1 page)
14 May 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Steven O'neill on 23 December 2009 (2 pages)
4 May 2010Registered office address changed from 111 Union Street Suite 2/4 Glasgow G1 3TA on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 111 Union Street Suite 2/4 Glasgow G1 3TA on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 111 Union Street Suite 2/4 Glasgow G1 3TA on 4 May 2010 (1 page)
11 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 January 2009Return made up to 23/12/08; full list of members (3 pages)
26 January 2009Return made up to 23/12/08; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 111 union street glasgow G1 3TA (1 page)
23 January 2009Registered office changed on 23/01/2009 from 111 union street glasgow G1 3TA (1 page)
5 January 2009Director appointed steven o'neill (2 pages)
5 January 2009Appointment terminated director george blair (1 page)
5 January 2009Appointment terminated director brian o'neill (1 page)
5 January 2009Appointment terminated director brian o'neill (1 page)
5 January 2009Director appointed steven o'neill (2 pages)
5 January 2009Appointment terminated director george blair (1 page)
17 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 January 2008Registered office changed on 09/01/08 from: 75 saint vincent street glasgow G2 5TF (1 page)
9 January 2008Return made up to 23/12/07; full list of members (2 pages)
9 January 2008Return made up to 23/12/07; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 75 saint vincent street glasgow G2 5TF (1 page)
18 May 2007Return made up to 23/12/06; full list of members (2 pages)
18 May 2007Return made up to 23/12/06; full list of members (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
12 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006New director appointed (2 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 23/12/05; full list of members (7 pages)
20 February 2006Return made up to 23/12/05; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 23/12/03; full list of members (7 pages)
22 January 2004Return made up to 23/12/03; full list of members (7 pages)
10 January 2003Ad 30/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
10 January 2003Ad 30/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2003New secretary appointed;new director appointed (3 pages)
10 January 2003New secretary appointed;new director appointed (3 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
23 December 2002Incorporation (23 pages)
23 December 2002Incorporation (23 pages)