Company NameCaldon Holdings Limited
Company StatusDissolved
Company NumberSC274289
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 7 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marios Papantoniou
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCypriot
StatusClosed
Appointed01 October 2014(9 years, 12 months after company formation)
Appointment Duration4 months, 1 week (closed 06 February 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameIshbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameMs Norma Alexander Turnbull
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1f1
89 Albert Street
Edinburgh
Lothian
EH7 5LY
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(8 years after company formation)
Appointment Duration1 day (resigned 12 October 2012)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2012)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Neill Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
2 July 2013Accounts made up to 31 October 2012 (6 pages)
2 July 2013Accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Appointment of Neill Allan as a director on 15 October 2012 (2 pages)
15 October 2012Appointment of Neill Allan as a director on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page)
12 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Neill Allan as a director on 12 October 2012 (1 page)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Neill Allan as a director on 12 October 2012 (1 page)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page)
11 October 2012Termination of appointment of Premier Secretaries Limited as a secretary on 11 October 2012 (1 page)
11 October 2012Termination of appointment of Premier Secretaries Limited as a secretary on 11 October 2012 (1 page)
11 October 2012Appointment of Neill Allan as a director on 11 October 2012 (2 pages)
11 October 2012Appointment of Neill Allan as a director on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 (1 page)
11 October 2012Termination of appointment of Arthur Keith Barber as a director on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 (1 page)
11 October 2012Termination of appointment of Arthur Keith Barber as a director on 11 October 2012 (1 page)
25 July 2012Accounts made up to 31 October 2011 (2 pages)
25 July 2012Accounts made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
8 July 2011Accounts made up to 31 October 2010 (2 pages)
8 July 2011Accounts made up to 31 October 2010 (2 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts made up to 31 October 2009 (1 page)
20 November 2009Accounts made up to 31 October 2009 (1 page)
20 October 2009Secretary's details changed for Premier Secretaries Limited on 6 October 2009 (2 pages)
20 October 2009Secretary's details changed for Premier Secretaries Limited on 6 October 2009 (2 pages)
20 October 2009Secretary's details changed for Premier Secretaries Limited on 6 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
24 June 2009Accounts made up to 31 October 2008 (1 page)
24 June 2009Accounts made up to 31 October 2008 (1 page)
19 February 2009Return made up to 06/10/08; full list of members (3 pages)
19 February 2009Return made up to 06/10/08; full list of members (3 pages)
21 December 2007Accounts made up to 31 October 2007 (1 page)
21 December 2007Accounts made up to 31 October 2007 (1 page)
5 November 2007Return made up to 06/10/07; full list of members (2 pages)
5 November 2007Return made up to 06/10/07; full list of members (2 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 25 crighton place edinburgh EH7 4NY (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 25 crighton place edinburgh EH7 4NY (1 page)
28 September 2007New director appointed (1 page)
5 June 2007Withdrawal of application for striking off (1 page)
5 June 2007Withdrawal of application for striking off (1 page)
25 May 2007First Gazette notice for voluntary strike-off (1 page)
25 May 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Voluntary strike-off action has been suspended (1 page)
23 May 2007Voluntary strike-off action has been suspended (1 page)
2 May 2007Return made up to 06/10/06; full list of members (2 pages)
2 May 2007Return made up to 06/10/06; full list of members (2 pages)
12 April 2007Application for striking-off (1 page)
12 April 2007Application for striking-off (1 page)
4 April 2007Accounts made up to 31 October 2006 (7 pages)
4 April 2007Accounts made up to 31 October 2006 (7 pages)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
30 November 2005Return made up to 06/10/05; full list of members (2 pages)
30 November 2005Return made up to 06/10/05; full list of members (2 pages)
10 November 2005Accounts made up to 31 October 2005 (7 pages)
10 November 2005Accounts made up to 31 October 2005 (7 pages)
6 October 2004Incorporation (21 pages)
6 October 2004Incorporation (21 pages)