Edinburgh
EH12 8HJ
Scotland
Secretary Name | Mr Paul Michael Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Gordon Ross McKinney |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 25a Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Christopher Matson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Architect |
Correspondence Address | 19/8 Polwarth Crescent Edinburgh EH11 1HR Scotland |
Director Name | Rory James Sutherland |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 1/7 East Pilton Farm Wynd Edinburgh Midlothian EH5 2GJ Scotland |
Director Name | Mr Andrew Matthew Wilson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Glencross Gardens Penicuik Midlothian EH26 9HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | caleywater.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2256657 |
Telephone region | Edinburgh |
Registered Address | 2a King's Stables Road Edinburgh EH1 2JY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
54 at £1 | Paul Nash 54.00% Ordinary |
---|---|
46 at £1 | Gordon Mckinney 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,984 |
Cash | £173,477 |
Current Liabilities | £81,174 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
15 June 2020 | Delivered on: 19 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 21 fishmarket close, edinburgh being the whole subjects registered in the land register of scotland under title number MID81002. Outstanding |
---|---|
24 February 2017 | Delivered on: 4 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 25A stafford street, edinburgh. MID160770. Outstanding |
6 March 2017 | Delivered on: 8 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 13 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2A kings stables road, edinburgh, being the subjects registered in the land register of scotland under title number MID70197. Outstanding |
20 March 2015 | Delivered on: 24 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
19 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
19 June 2020 | Registration of charge SC2786890005, created on 15 June 2020 (6 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
3 May 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
8 March 2017 | Registration of charge SC2786890003, created on 6 March 2017 (5 pages) |
8 March 2017 | Registration of charge SC2786890003, created on 6 March 2017 (5 pages) |
4 March 2017 | Registration of charge SC2786890004, created on 24 February 2017 (6 pages) |
4 March 2017 | Registration of charge SC2786890004, created on 24 February 2017 (6 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 May 2016 | Registration of charge SC2786890002, created on 25 April 2016 (4 pages) |
13 May 2016 | Registration of charge SC2786890002, created on 25 April 2016 (4 pages) |
7 May 2016 | Registered office address changed from 25a Stafford Street Edinburgh EH3 7BJ to 2a King's Stables Road Edinburgh EH1 2JY on 7 May 2016 (1 page) |
7 May 2016 | Registered office address changed from 25a Stafford Street Edinburgh EH3 7BJ to 2a King's Stables Road Edinburgh EH1 2JY on 7 May 2016 (1 page) |
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 March 2015 | Registration of charge SC2786890001, created on 20 March 2015 (8 pages) |
24 March 2015 | Registration of charge SC2786890001, created on 20 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Gordon Ross Mckinney on 8 May 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Gordon Ross Mckinney on 8 May 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Gordon Ross Mckinney on 8 May 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 October 2013 | Company name changed caledonia water and environment LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Company name changed caledonia water and environment LIMITED\certificate issued on 08/10/13
|
7 October 2013 | Registered office address changed from Caledonia House 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Caledonia House 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Caledonia House 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 7 October 2013 (1 page) |
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
18 March 2013 | Statement of company's objects (2 pages) |
18 March 2013 | Statement of company's objects (2 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Termination of appointment of Andrew Wilson as a director (1 page) |
21 November 2012 | Termination of appointment of Andrew Wilson as a director (1 page) |
21 November 2012 | Appointment of Mr Gordon Ross Mckinney as a director (2 pages) |
21 November 2012 | Appointment of Mr Gordon Ross Mckinney as a director (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 July 2010 | Director's details changed for Qc Andrew Matthew Wilson on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Qc Andrew Matthew Wilson on 29 July 2010 (2 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Director's details changed for Qc Andrew Matthew Wilson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Qc Andrew Matthew Wilson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Qc Andrew Matthew Wilson on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Paul Michael Nash on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Michael Nash on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Michael Nash on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Rory Sutherland as a director (1 page) |
9 February 2010 | Termination of appointment of Rory Sutherland as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 October 2009 | Registered office address changed from 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 20 October 2009 (1 page) |
21 August 2009 | Company name changed EH2 design LIMITED\certificate issued on 21/08/09 (2 pages) |
21 August 2009 | Company name changed EH2 design LIMITED\certificate issued on 21/08/09 (2 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: gleniffer house, doune road kilbryde dunblane perthshire FK15 9ND (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: gleniffer house, doune road kilbryde dunblane perthshire FK15 9ND (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: fps house perth road dunblane perthshire FK15 0JE (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: fps house perth road dunblane perthshire FK15 0JE (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
6 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
4 February 2005 | Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2005 | Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2005 | Secretary resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Secretary resigned (1 page) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | New secretary appointed;new director appointed (2 pages) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Incorporation (16 pages) |
19 January 2005 | Incorporation (16 pages) |