Blackford
Auchterarder
Perthshire
PH4 1PT
Scotland
Director Name | Thomas Hunter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(1 year after company formation) |
Appointment Duration | 15 years, 1 month (closed 05 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waukmill Drive Blackford Auchterarder Perthshire PH4 1PT Scotland |
Secretary Name | Thomas Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(1 year after company formation) |
Appointment Duration | 15 years, 1 month (closed 05 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waukmill Drive Blackford Auchterarder Perthshire PH4 1PT Scotland |
Director Name | Ronald Charles Grant |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2010) |
Role | Sales Directors |
Correspondence Address | 7 McNicol Place Kittoch Glen East Kilbride Lanarkshire G74 4QF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | caledoniaslarder.com |
---|
Registered Address | Unit 2 16 Back O'Hill Road Industrial Estate Stirling FK8 1SH Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
50 at £1 | Katherine Erica Hunter 50.00% Ordinary |
---|---|
50 at £1 | Thomas Hunter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,874 |
Cash | £100 |
Current Liabilities | £445,638 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2007 | Delivered on: 14 March 2007 Satisfied on: 18 January 2014 Persons entitled: Equinox Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, plots 16 and 17 back o'hill road, back o'hill industrial estate, stirling FFE57262. Fully Satisfied |
---|---|
27 February 2007 | Delivered on: 3 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, 16 & 17 back o hill road, back o hill industrial, stirling. Outstanding |
1 November 2004 | Delivered on: 10 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2019 | Application to strike the company off the register (3 pages) |
18 July 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
8 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
16 August 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
16 August 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
2 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 January 2014 | Satisfaction of charge 3 in full (4 pages) |
18 January 2014 | Satisfaction of charge 3 in full (4 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
17 July 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2011 (16 pages) |
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2011 (16 pages) |
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders
|
20 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders
|
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 November 2010 | Director's details changed for Katherine Erica Hunter on 27 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Thomas Hunter on 26 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Katherine Erica Hunter on 27 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Thomas Hunter on 26 September 2010 (2 pages) |
6 October 2010 | Termination of appointment of Ronald Grant as a director (1 page) |
6 October 2010 | Termination of appointment of Ronald Grant as a director (1 page) |
11 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
9 October 2007 | Return made up to 27/09/07; no change of members
|
9 October 2007 | Return made up to 27/09/07; no change of members
|
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
11 September 2006 | Amended accounts made up to 28 February 2006 (7 pages) |
11 September 2006 | Amended accounts made up to 28 February 2006 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 July 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
29 July 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
10 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
15 October 2004 | Company name changed am dinneir LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed am dinneir LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 15 ingram street merchant city glasgow G1 (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 15 ingram street merchant city glasgow G1 (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
27 September 2003 | Incorporation (16 pages) |
27 September 2003 | Incorporation (16 pages) |