Edinburgh
EH8 8DP
Scotland
Secretary Name | Hamish William McCall-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Calton Road Edinburgh EH8 8DP Scotland |
Director Name | Hamish William McCall-Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Calton Road Edinburgh EH8 8DP Scotland |
Director Name | Mr Thomas Richard Ward |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 April 2016) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 4 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Ms Gillian Donald |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Calton House 22 Calton Road Edinburgh Lothian EH8 8DP Scotland |
Director Name | Alan Jerry Harden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Director Name | Sally Anne Hunter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 29 Muirfield Station Gullane EH31 2HY Scotland |
Director Name | David Howard Williams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2009) |
Role | Retired |
Correspondence Address | 20 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2f4, 10 Rossie Place Edinburgh Midlothian EH7 5SG Scotland |
Director Name | Mr Andrew Colin MacDuff Liddell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ellanbeg Broom Place Pitlochry Perthshire PH16 5HX Scotland |
Website | www.caledonianchallenge.com/ |
---|---|
Email address | [email protected] |
Telephone | 024 41378806 |
Telephone region | Coventry |
Registered Address | 22 Calton Road Edinburgh EH8 8DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1000 at £1 | Scotland Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £460,019 |
Gross Profit | £12,494 |
Net Worth | £1,000 |
Cash | £16,442 |
Current Liabilities | £330,765 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
14 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
11 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
10 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
1 October 2012 | Secretary's details changed for Hamish William Mccall-Smith on 22 September 2012 (1 page) |
1 October 2012 | Director's details changed for Giles Dan Ruck on 9 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Hamish William Mccall-Smith on 22 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Secretary's details changed for Hamish William Mccall-Smith on 22 September 2012 (1 page) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Director's details changed for Hamish William Mccall-Smith on 22 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Director's details changed for Giles Dan Ruck on 9 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Giles Dan Ruck on 9 September 2012 (2 pages) |
13 March 2012 | Termination of appointment of John Mercer as a director (1 page) |
13 March 2012 | Termination of appointment of John Mercer as a director (1 page) |
23 December 2011 | Appointment of Ms Gillian Donald as a director (3 pages) |
23 December 2011 | Appointment of Ms Gillian Donald as a director (3 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 November 2011 | Termination of appointment of Andrew Liddell as a director (1 page) |
17 November 2011 | Termination of appointment of Andrew Liddell as a director (1 page) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Giles Dan Ruck on 7 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Hamish William Mccall-Smith on 7 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Giles Dan Ruck on 7 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for John Alexander Mercer on 7 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Alexander Mercer on 7 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Alexander Mercer on 7 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Hamish William Mccall-Smith on 7 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Giles Dan Ruck on 7 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Hamish William Mccall-Smith on 7 September 2010 (2 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Director appointed andrew colin macduff liddell (2 pages) |
10 June 2009 | Appointment terminated director david williams (1 page) |
10 June 2009 | Director appointed andrew colin macduff liddell (2 pages) |
10 June 2009 | Appointment terminated director david williams (1 page) |
4 April 2009 | Auditor's resignation (1 page) |
4 April 2009 | Auditor's resignation (1 page) |
18 March 2009 | Auditor's resignation (1 page) |
18 March 2009 | Auditor's resignation (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
12 September 2008 | Director appointed thomas richard ward (2 pages) |
12 September 2008 | Director appointed thomas richard ward (2 pages) |
22 August 2008 | Appointment terminated director alan harden (1 page) |
22 August 2008 | Appointment terminated director alan harden (1 page) |
18 June 2008 | Director appointed john alexander mercer (2 pages) |
18 June 2008 | Director appointed john alexander mercer (2 pages) |
18 June 2008 | Director appointed hamish mccall-smith (2 pages) |
18 June 2008 | Director appointed hamish mccall-smith (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
9 January 2008 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
9 January 2008 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
28 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
7 September 2006 | Incorporation (19 pages) |
7 September 2006 | Incorporation (19 pages) |