Company NameCaledonian Care Systems Limited
Company StatusDissolved
Company NumberSC262312
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrp Peter Toland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit M2 143 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMr Ian Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 19 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit M2 143 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMr Peter Cheal
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChessford
Frogham Hill
Fordingbridge
Hampshire
SP6 2HW
Director NameIan Dyer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address33 Clove Mill Wynd
Larkhall
South Lanarkshire
ML9 1NT
Scotland
Director NameBernard Ewing
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address31 Raeswood Gardens
Crookston
Glasgow
G53 7LD
Scotland
Secretary NameMrs Danielle Jane Ball
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Windmill Lane
Ringwood
Hampshire
BH24 2DQ
Director NameMr Ian Spencer Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Dobson Park Way
Ince
Wigan
Lancashire
WN2 2DX
Director NameMr Joe Gray Hartman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(12 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 19 Alleysbank Road
Rutherglen
Glasgow
G73 1LX
Scotland
Director NameMr Keith Michael Young
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 19 Alleysbank Road
Rutherglen
Glasgow
G73 1LX
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.disabilityequipment.com

Location

Registered AddressUnit M2
143 Charles Street
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Shareholders

102 at £1Peter Cheal
51.00%
Ordinary
49 at £1Bernard Ewing
24.50%
Ordinary
49 at £1Ian Dyer
24.50%
Ordinary

Financials

Year2014
Net Worth£259,524
Cash£41,408
Current Liabilities£290,488

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 July 2016Delivered on: 11 July 2016
Satisfied on: 21 July 2016
Persons entitled: Octopus Apollo Vct PLC (As Security Agent)

Classification: A registered charge
Fully Satisfied
11 April 2015Delivered on: 13 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the heritable subjects known as and forming 17 alleysbank road, rutherglen, glasgow G73 1HX also known as unit 8 alleysbank industrial estate, rutherglen registered in the land register of scotland under title number lan 38048.
Outstanding

Filing History

8 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 February 2020Registered office address changed from Unit 8 19 Alleysbank Road Rutherglen Glasgow G73 1LX to Unit M2 143 Charles Street Glasgow G21 2QA on 6 February 2020 (1 page)
6 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 March 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 May 2018Cessation of Dyscova Ltd as a person with significant control on 31 March 2017 (1 page)
11 May 2018Notification of Care & Independence Limited as a person with significant control on 31 March 2017 (2 pages)
8 March 2018Termination of appointment of Keith Michael Young as a director on 27 February 2018 (1 page)
8 March 2018Appointment of Mr Ian Jones as a director on 27 February 2018 (2 pages)
8 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 March 2017Termination of appointment of Ian Spencer Harrison as a director on 1 March 2017 (2 pages)
20 March 2017Termination of appointment of Ian Spencer Harrison as a director on 1 March 2017 (2 pages)
13 February 2017Termination of appointment of Joe Gray Hartman as a director on 17 November 2016 (2 pages)
13 February 2017Termination of appointment of Joe Gray Hartman as a director on 17 November 2016 (2 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
4 August 2016Resolutions
  • RES13 ‐ Documents approved/section 175 06/07/2016
(3 pages)
4 August 2016Resolutions
  • RES13 ‐ Documents approved/section 175 06/07/2016
(3 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 July 2016Satisfaction of charge SC2623120002 in full (4 pages)
21 July 2016Satisfaction of charge SC2623120002 in full (4 pages)
20 July 2016Appointment of Mr Peter Toland as a director on 6 July 2016 (2 pages)
20 July 2016Appointment of Mr Peter Toland as a director on 6 July 2016 (2 pages)
20 July 2016Appointment of Mr Keith Michael Young as a director on 6 July 2016 (2 pages)
20 July 2016Appointment of Mr Keith Michael Young as a director on 6 July 2016 (2 pages)
13 July 2016Appointment of Mr Joe Gray Hartman as a director on 6 July 2016 (2 pages)
13 July 2016Termination of appointment of Peter Cheal as a director on 6 July 2016 (1 page)
13 July 2016Satisfaction of charge SC2623120001 in full (1 page)
13 July 2016Termination of appointment of Danielle Jane Ball as a secretary on 6 July 2016 (1 page)
13 July 2016Termination of appointment of Ian Dyer as a director on 6 July 2016 (1 page)
13 July 2016Termination of appointment of Peter Cheal as a director on 6 July 2016 (1 page)
13 July 2016Termination of appointment of Bernard Ewing as a director on 6 July 2016 (1 page)
13 July 2016Satisfaction of charge SC2623120001 in full (1 page)
13 July 2016Termination of appointment of Bernard Ewing as a director on 6 July 2016 (1 page)
13 July 2016Termination of appointment of Ian Dyer as a director on 6 July 2016 (1 page)
13 July 2016Appointment of Mr Joe Gray Hartman as a director on 6 July 2016 (2 pages)
13 July 2016Termination of appointment of Danielle Jane Ball as a secretary on 6 July 2016 (1 page)
11 July 2016Registration of charge SC2623120002, created on 6 July 2016 (23 pages)
11 July 2016Registration of charge SC2623120002, created on 6 July 2016 (23 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(7 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Registration of charge SC2623120001, created on 11 April 2015 (13 pages)
13 April 2015Registration of charge SC2623120001, created on 11 April 2015 (13 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(7 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Registered office address changed from Unit H, Taywood Enterprise Centre, Cambuslang Road Rutherglen Glasgow G73 1DR on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Unit H, Taywood Enterprise Centre, Cambuslang Road Rutherglen Glasgow G73 1DR on 11 March 2014 (1 page)
24 January 2014Secretary's details changed for Mrs. Danielle Jane Cheal on 1 January 2014 (1 page)
24 January 2014Secretary's details changed for Mrs. Danielle Jane Cheal on 1 January 2014 (1 page)
24 January 2014Secretary's details changed for Mrs. Danielle Jane Cheal on 1 January 2014 (1 page)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(7 pages)
23 January 2014Director's details changed for Mr Ian Spencer Harrison on 30 November 2013 (2 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(7 pages)
23 January 2014Director's details changed for Mr Ian Spencer Harrison on 30 November 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Bernard Ewing on 22 January 2010 (2 pages)
29 January 2010Director's details changed for Bernard Ewing on 22 January 2010 (2 pages)
29 January 2010Director's details changed for Ian Dyer on 22 January 2010 (2 pages)
29 January 2010Director's details changed for Ian Dyer on 22 January 2010 (2 pages)
18 November 2009Appointment of Ian Spencer Harrison as a director (3 pages)
18 November 2009Appointment of Ian Spencer Harrison as a director (3 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Return made up to 22/01/07; full list of members (7 pages)
13 February 2007Return made up to 22/01/07; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 22/01/06; full list of members (8 pages)
20 February 2006Return made up to 22/01/06; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 22/01/05; full list of members (7 pages)
7 February 2005Return made up to 22/01/05; full list of members (7 pages)
19 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 April 2004Ad 18/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 April 2004Ad 18/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
22 January 2004Incorporation (18 pages)
22 January 2004Incorporation (18 pages)