Company NameKoelschip Yard Limited
DirectorDominic James Nisbet
Company StatusActive
Company NumberSC347662
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Previous NameBurnview Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Dominic James Nisbet
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleBar Manager
Country of ResidenceScotland
Correspondence Address686-688 Pollokshaws Road
Glasgow
G41 2QB
Scotland
Director NameMr Thomas Fleming Laing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Kevin Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameRobert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(2 months after company formation)
Appointment Duration13 years (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameMrs Fiona Mackinnon Grycuk
NationalityBritish
StatusResigned
Appointed28 October 2008(2 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Christopher Alexander Mair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecaley-heritable.co.uk

Location

Registered Address686-688 Pollokshaws Road
Glasgow
G41 2QB
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Caledonian Heritable LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

26 February 2020Delivered on: 11 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 October 2023 (7 pages)
5 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
5 September 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
26 July 2022Registered office address changed from 4 Hope Street Edinburgh Midlothian EH2 4DB to 686-688 Pollokshaws Road Glasgow G41 2QB on 26 July 2022 (1 page)
12 November 2021Termination of appointment of Gordon Iain Russell as a director on 31 October 2021 (1 page)
12 November 2021Cessation of Caledonian Heritable Limited as a person with significant control on 31 October 2021 (1 page)
12 November 2021Termination of appointment of Robert Graeme Arnott as a director on 31 October 2021 (1 page)
12 November 2021Notification of Dominic James Nisbet as a person with significant control on 31 October 2021 (2 pages)
15 October 2021Appointment of Mr Dominic James Nisbet as a director on 15 October 2021 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Christopher Alexander Mair as a director on 19 July 2021 (1 page)
19 July 2021Accounts for a small company made up to 31 October 2020 (8 pages)
19 July 2021Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 19 July 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 October 2019 (8 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
15 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 2
(3 pages)
11 March 2020Registration of charge SC3476620001, created on 26 February 2020 (17 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 October 2018 (18 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with updates (3 pages)
4 September 2017Current accounting period extended from 31 August 2018 to 31 October 2018 (1 page)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Current accounting period extended from 31 August 2018 to 31 October 2018 (1 page)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 August 2017Termination of appointment of Thomas Fleming Laing as a director on 3 August 2017 (1 page)
11 August 2017Termination of appointment of Kevin Hugh Michael Doyle as a director on 3 August 2017 (1 page)
11 August 2017Termination of appointment of Thomas Fleming Laing as a director on 3 August 2017 (1 page)
11 August 2017Termination of appointment of Kevin Hugh Michael Doyle as a director on 3 August 2017 (1 page)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
8 August 2017Appointment of Mr Gordon Iain Russell as a director on 3 August 2017 (2 pages)
8 August 2017Appointment of Mr Christopher Alexander Mair as a director on 3 August 2017 (2 pages)
8 August 2017Appointment of Mr Christopher Alexander Mair as a director on 3 August 2017 (2 pages)
8 August 2017Appointment of Mr Gordon Iain Russell as a director on 3 August 2017 (2 pages)
6 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
6 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
18 November 2015Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Director's details changed for Mr Thomas Fleming Laing on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Thomas Fleming Laing on 18 November 2015 (2 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(6 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(6 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
14 March 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
14 March 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
1 December 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
1 December 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
29 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
7 April 2011Appointment of a director (2 pages)
7 April 2011Appointment of a director (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Kevin Hugh Michael Doyle on 27 August 2010 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Kevin Hugh Michael Doyle on 27 August 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
19 November 2008Director appointed thomas fleming laing (2 pages)
19 November 2008Secretary appointed fiona grycuk (2 pages)
19 November 2008Director appointed robert graeme arnott (2 pages)
19 November 2008Director appointed kevin hugh michael doyle (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 4 hope street edinburgh EH2 4DB (1 page)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2008Registered office changed on 19/11/2008 from 4 hope street edinburgh EH2 4DB (1 page)
19 November 2008Secretary appointed fiona grycuk (2 pages)
19 November 2008Nc inc already adjusted 11/11/08 (1 page)
19 November 2008Director appointed kevin hugh michael doyle (2 pages)
19 November 2008Director appointed robert graeme arnott (2 pages)
19 November 2008Nc inc already adjusted 11/11/08 (1 page)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2008Director appointed thomas fleming laing (2 pages)
31 October 2008Appointment terminated director stephen mabbott LTD. (1 page)
31 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
31 October 2008Registered office changed on 31/10/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page)
31 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
31 October 2008Registered office changed on 31/10/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page)
31 October 2008Appointment terminated secretary brian reid LTD. (1 page)
31 October 2008Appointment terminated secretary brian reid LTD. (1 page)
31 October 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 August 2008Incorporation (17 pages)
27 August 2008Incorporation (17 pages)