Company NameCaledonias Larder Stirling Limited
Company StatusDissolved
Company NumberSC256707
CategoryPrivate Limited Company
Incorporation Date27 September 2003(20 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)
Previous NameAm Dinneir Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameKatherine Erica Hunter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(1 year after company formation)
Appointment Duration15 years, 1 month (closed 05 November 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waukmill Drive
Blackford
Auchterarder
Perthshire
PH4 1PT
Scotland
Director NameThomas Hunter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(1 year after company formation)
Appointment Duration15 years, 1 month (closed 05 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waukmill Drive
Blackford
Auchterarder
Perthshire
PH4 1PT
Scotland
Secretary NameThomas Hunter
NationalityBritish
StatusClosed
Appointed28 September 2004(1 year after company formation)
Appointment Duration15 years, 1 month (closed 05 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waukmill Drive
Blackford
Auchterarder
Perthshire
PH4 1PT
Scotland
Director NameRonald Charles Grant
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2010)
RoleSales Directors
Correspondence Address7 McNicol Place
Kittoch Glen
East Kilbride
Lanarkshire
G74 4QF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecaledoniaslarder.com

Location

Registered AddressUnit 2
16 Back O'Hill Road Industrial
Estate
Stirling
FK8 1SH
Scotland
ConstituencyStirling
WardCastle

Shareholders

50 at £1Katherine Erica Hunter
50.00%
Ordinary
50 at £1Thomas Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£139,874
Cash£100
Current Liabilities£445,638

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 March 2007Delivered 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 2007Delivered 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 2004Delivered 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

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
13 August 2019Application to strike the company off the register (3 pages)
18 July 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
8 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
16 August 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
16 August 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
2 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
2 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 January 2014Satisfaction of charge 3 in full (4 pages)
18 January 2014Satisfaction of charge 3 in full (4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
17 July 2012Amended accounts made up to 28 February 2011 (7 pages)
17 July 2012Amended accounts made up to 28 February 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 27 September 2011 (16 pages)
12 July 2012Second filing of AR01 previously delivered to Companies House made up to 27 September 2011 (16 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(6 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/07/2012
(6 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 November 2010Director's details changed for Katherine Erica Hunter on 27 September 2010 (2 pages)
9 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Thomas Hunter on 26 September 2010 (2 pages)
9 November 2010Director's details changed for Katherine Erica Hunter on 27 September 2010 (2 pages)
9 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Thomas Hunter on 26 September 2010 (2 pages)
6 October 2010Termination of appointment of Ronald Grant as a director (1 page)
6 October 2010Termination of appointment of Ronald Grant as a director (1 page)
11 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 October 2009Return made up to 27/09/09; full list of members (4 pages)
1 October 2009Return made up to 27/09/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 October 2006Return made up to 27/09/06; full list of members (7 pages)
3 October 2006Return made up to 27/09/06; full list of members (7 pages)
11 September 2006Amended accounts made up to 28 February 2006 (7 pages)
11 September 2006Amended accounts made up to 28 February 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 November 2005Return made up to 27/09/05; full list of members (7 pages)
11 November 2005Return made up to 27/09/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 July 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
29 July 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
15 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 October 2004Company name changed am dinneir LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed am dinneir LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Return made up to 27/09/04; full list of members (7 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 15 ingram street merchant city glasgow G1 (1 page)
11 October 2004Registered office changed on 11/10/04 from: 15 ingram street merchant city glasgow G1 (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
27 September 2003Incorporation (16 pages)
27 September 2003Incorporation (16 pages)