Company NameEx Cbc Limited
Company StatusDissolved
Company NumberSC262555
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesRandotte (No. 519) Limited and The Caledonian Brewing Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Graeme Alexander Colquhoun
NationalityBritish
StatusClosed
Appointed15 January 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Graeme Alexander Colquhoun
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed12 November 2013(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 20 December 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Andrew Roy Maddock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed30 September 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2016)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleWriter To The Signet
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Stephen Thomas Crawley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 12 November 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameDennis Critchley-Salmonson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressGlebe House
Dunsyre
Carnwath
Lanarkshire
ML11 8NA
Scotland
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2008)
RoleDirectors
Country of ResidenceScotland
Correspondence Address22 Napier Road
Merchinston
Edinburgh
EH10 5AY
Scotland
Director NameMr Stephen Glancey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lynton Avenue
Glasgow
East Renfrewshire
G46 7JP
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Secretary NameJames Bell
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2008)
RoleCompany Director
Correspondence Address55 Meggetland Terrace
Edinburgh
EH14 1AP
Scotland
Director NameBrian Austin Sharp
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 04 June 2007)
RoleCompany Director
Correspondence Address2 Morham Gardens
Edinburgh
EH10 5GG
Scotland
Director NameJames Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2009)
RoleFinance Director
Correspondence Address55 Meggetland Terrace
Edinburgh
EH14 1AP
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed03 April 2008(4 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitewww.caledonianbeer.com

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£4,398,916
Gross Profit£1,243,190
Net Worth-£6,794,932
Current Liabilities£1,947,183

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 March 2004Delivered on: 4 March 2004
Satisfied on: 2 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
24 November 2015Company name changed the caledonian brewing company LIMITED\certificate issued on 24/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2015Company name changed the caledonian brewing company LIMITED\certificate issued on 24/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
  • RES15 ‐ Change company name resolution on 2015-11-20
(1 page)
24 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
(1 page)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1.00
(4 pages)
4 November 2015Particulars of variation of rights attached to shares (2 pages)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2015Particulars of variation of rights attached to shares (2 pages)
4 November 2015Solvency Statement dated 01/11/15 (3 pages)
4 November 2015Change of share class name or designation (2 pages)
4 November 2015Consolidation of shares on 1 November 2015 (5 pages)
4 November 2015Statement by Directors (2 pages)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2015Consolidation of shares on 1 November 2015 (5 pages)
4 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1.00
(4 pages)
4 November 2015Statement by Directors (2 pages)
4 November 2015Change of share class name or designation (2 pages)
4 November 2015Solvency Statement dated 01/11/15 (3 pages)
4 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
15 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000,003.7
(6 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000,003.7
(6 pages)
1 October 2014Appointment of Mr David Michael Forde as a director on 30 September 2014 (2 pages)
1 October 2014Appointment of Mr David Michael Forde as a director on 30 September 2014 (2 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
25 February 2014Appointment of Mr Andrew Roy Maddock as a director (2 pages)
25 February 2014Appointment of Mr Andrew Roy Maddock as a director (2 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000,003.7
(5 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000,003.7
(5 pages)
13 November 2013Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director (2 pages)
13 November 2013Termination of appointment of Stephen Crawley as a director (1 page)
13 November 2013Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director (2 pages)
13 November 2013Termination of appointment of Stephen Crawley as a director (1 page)
2 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 September 2013Full accounts made up to 31 December 2012 (19 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
24 December 2012Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages)
24 December 2012Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (19 pages)
5 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 February 2012Director's details changed for Mr Graeme Alexander Colquhoun on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Graeme Alexander Colquhoun on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Graeme Alexander Colquhoun on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Stephen Thomas Crawley on 26 January 2012 (2 pages)
7 February 2012Director's details changed for Stephen Thomas Crawley on 26 January 2012 (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (13 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (13 pages)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
29 October 2010Full accounts made up to 31 December 2009 (19 pages)
29 October 2010Full accounts made up to 31 December 2009 (19 pages)
28 January 2010Director's details changed for Stephen Crawley on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Stephen Crawley on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
3 December 2009Full accounts made up to 31 December 2008 (20 pages)
3 December 2009Full accounts made up to 31 December 2008 (20 pages)
23 October 2009Appointment of Mr Graeme Colquhoun as a director (2 pages)
23 October 2009Appointment of Mr Graeme Colquhoun as a director (2 pages)
23 October 2009Termination of appointment of James Bell as a director (1 page)
23 October 2009Termination of appointment of James Bell as a director (1 page)
26 May 2009Appointment terminated director jeremy blood (1 page)
26 May 2009Appointment terminated director jeremy blood (1 page)
13 March 2009Return made up to 27/01/09; full list of members (7 pages)
13 March 2009Return made up to 27/01/09; full list of members (7 pages)
12 March 2009Appointment terminated secretary simon aves (1 page)
12 March 2009Director appointed mr jeremy john foster blood (1 page)
12 March 2009Director appointed mr jeremy john foster blood (1 page)
12 March 2009Appointment terminated secretary simon aves (1 page)
4 February 2009Secretary appointed graeme colquhoun (2 pages)
4 February 2009Secretary appointed graeme colquhoun (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (25 pages)
31 October 2008Full accounts made up to 31 December 2007 (25 pages)
7 October 2008Appointment terminated secretary james bell (1 page)
7 October 2008Appointment terminated secretary mark stevens (1 page)
7 October 2008Secretary appointed simon howard aves (6 pages)
7 October 2008Appointment terminated director john dunsmore (1 page)
7 October 2008Secretary appointed simon howard aves (6 pages)
7 October 2008Appointment terminated director stephen glancey (1 page)
7 October 2008Appointment terminated director stephen glancey (1 page)
7 October 2008Appointment terminated secretary mark stevens (1 page)
7 October 2008Appointment terminated secretary james bell (1 page)
7 October 2008Appointment terminated director john dunsmore (1 page)
21 August 2008Registered office changed on 21/08/2008 from 42 slateford road edinburgh midlothian EH11 1PH (1 page)
21 August 2008Registered office changed on 21/08/2008 from 42 slateford road edinburgh midlothian EH11 1PH (1 page)
6 May 2008Appointment terminated director angus macdonald (1 page)
6 May 2008Appointment terminated director james orr (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Appointment terminated director dennis critchley-salmonson (1 page)
6 May 2008Appointment terminated director angus macdonald (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Appointment terminated director dennis critchley-salmonson (1 page)
6 May 2008Appointment terminated director james orr (1 page)
6 May 2008Secretary appointed mark stevens (7 pages)
6 May 2008Secretary appointed mark stevens (7 pages)
28 January 2008Return made up to 27/01/08; full list of members (5 pages)
28 January 2008Return made up to 27/01/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
2 February 2007Return made up to 27/01/07; full list of members (11 pages)
2 February 2007Return made up to 27/01/07; full list of members (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (27 pages)
2 November 2006Full accounts made up to 31 December 2005 (27 pages)
21 March 2006Return made up to 27/01/06; full list of members (11 pages)
21 March 2006Return made up to 27/01/06; full list of members (11 pages)
19 October 2005Full accounts made up to 31 December 2004 (23 pages)
19 October 2005Full accounts made up to 31 December 2004 (23 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
22 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
4 March 2004Conve 01/03/04 (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Nc inc already adjusted 01/03/04 (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Partic of mort/charge * (6 pages)
4 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Conve 01/03/04 (1 page)
4 March 2004Partic of mort/charge * (6 pages)
4 March 2004Nc inc already adjusted 01/03/04 (1 page)
4 March 2004Ad 01/03/04--------- £ si [email protected]=8 £ si 1999994@1=1999994 £ ic 1/2000003 (2 pages)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Ad 01/03/04--------- £ si [email protected]=8 £ si 1999994@1=1999994 £ ic 1/2000003 (2 pages)
4 March 2004New director appointed (4 pages)
4 March 2004Registered office changed on 04/03/04 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 March 2004Company name changed randotte (no. 519) LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed randotte (no. 519) LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 January 2004Incorporation (20 pages)
27 January 2004Incorporation (20 pages)