Company NameThe Caledonian Suite (Property) Limited
Company StatusDissolved
Company NumberSC328863
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date19 July 2021 (2 years, 9 months ago)
Previous NameMM&S (5278) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Caitriona Seorasina Moireach Macleod
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(1 month after company formation)
Appointment Duration13 years, 10 months (closed 19 July 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address3 Seagate
Prestwick
KA9 1AY
Scotland
Secretary NameMiss Caitriona Seorasina Moireach Macleod
NationalityBritish
StatusClosed
Appointed11 September 2007(1 month after company formation)
Appointment Duration13 years, 10 months (closed 19 July 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address3 Seagate
Prestwick
KA9 1AY
Scotland
Director NameSeumas Eoin Ronaval Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 20 February 2017)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address420 Clarkston Road
Netherlee
Glasgow
G44 3QF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitecaledoniansuite.co.uk
Telephone0141 3331119
Telephone regionGlasgow

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth-£39,490
Cash£11,397
Current Liabilities£132,646

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

10 October 2008Delivered on: 17 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 July 2021Final Gazette dissolved following liquidation (1 page)
19 April 2021Court order for early dissolution in a winding-up by the court (4 pages)
7 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-03
(1 page)
7 October 2019Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 7 October 2019 (1 page)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
28 September 2017Change of details for Miss Caitriona Seorasina Moireach Macleod as a person with significant control on 20 February 2017 (2 pages)
28 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
28 September 2017Change of details for Miss Caitriona Seorasina Moireach Macleod as a person with significant control on 20 February 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 February 2017Termination of appointment of Seumas Eoin Ronaval Macleod as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Seumas Eoin Ronaval Macleod as a director on 20 February 2017 (1 page)
6 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
31 October 2012Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 October 2012 (1 page)
31 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
31 October 2012Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 October 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Return made up to 07/08/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 November 2008Return made up to 07/08/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 November 2008Registered office changed on 10/11/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
10 November 2008Registered office changed on 10/11/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: 66 queens road aberdeen AB15 4YE (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Company name changed mm&s (5278) LIMITED\certificate issued on 11/09/07 (3 pages)
11 September 2007Company name changed mm&s (5278) LIMITED\certificate issued on 11/09/07 (3 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 66 queens road aberdeen AB15 4YE (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Incorporation (13 pages)
7 August 2007Incorporation (13 pages)