Glasgow
G41 2QB
Scotland
Director Name | Mr Thomas Fleming Laing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Kevin Michael Doyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(2 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Christopher Alexander Mair |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | caley-heritable.co.uk |
---|
Registered Address | 686-688 Pollokshaws Road Glasgow G41 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Caledonian Heritable LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
26 February 2020 | Delivered on: 11 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 December 2023 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
---|---|
5 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
26 July 2022 | Registered 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 2021 | Termination of appointment of Gordon Iain Russell as a director on 31 October 2021 (1 page) |
12 November 2021 | Cessation of Caledonian Heritable Limited as a person with significant control on 31 October 2021 (1 page) |
12 November 2021 | Termination of appointment of Robert Graeme Arnott as a director on 31 October 2021 (1 page) |
12 November 2021 | Notification of Dominic James Nisbet as a person with significant control on 31 October 2021 (2 pages) |
15 October 2021 | Appointment of Mr Dominic James Nisbet as a director on 15 October 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of Christopher Alexander Mair as a director on 19 July 2021 (1 page) |
19 July 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
19 July 2021 | Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 19 July 2021 (1 page) |
23 December 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
15 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
11 March 2020 | Registration of charge SC3476620001, created on 26 February 2020 (17 pages) |
4 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with updates (3 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with updates (3 pages) |
4 September 2017 | Current accounting period extended from 31 August 2018 to 31 October 2018 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Current accounting period extended from 31 August 2018 to 31 October 2018 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Thomas Fleming Laing as a director on 3 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Kevin Hugh Michael Doyle as a director on 3 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Thomas Fleming Laing as a director on 3 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Kevin Hugh Michael Doyle as a director on 3 August 2017 (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
8 August 2017 | Appointment of Mr Gordon Iain Russell as a director on 3 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Christopher Alexander Mair as a director on 3 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Christopher Alexander Mair as a director on 3 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Gordon Iain Russell as a director on 3 August 2017 (2 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
18 November 2015 | Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Kevin Hugh Michael Doyle on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Robert Graeme Arnott on 18 November 2015 (2 pages) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Thomas Fleming Laing on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Thomas Fleming Laing on 18 November 2015 (2 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 March 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
29 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
7 April 2011 | Appointment of a director (2 pages) |
7 April 2011 | Appointment of a director (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Kevin Hugh Michael Doyle on 27 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Kevin Hugh Michael Doyle on 27 August 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
19 November 2008 | Director appointed thomas fleming laing (2 pages) |
19 November 2008 | Secretary appointed fiona grycuk (2 pages) |
19 November 2008 | Director appointed robert graeme arnott (2 pages) |
19 November 2008 | Director appointed kevin hugh michael doyle (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 4 hope street edinburgh EH2 4DB (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Registered office changed on 19/11/2008 from 4 hope street edinburgh EH2 4DB (1 page) |
19 November 2008 | Secretary appointed fiona grycuk (2 pages) |
19 November 2008 | Nc inc already adjusted 11/11/08 (1 page) |
19 November 2008 | Director appointed kevin hugh michael doyle (2 pages) |
19 November 2008 | Director appointed robert graeme arnott (2 pages) |
19 November 2008 | Nc inc already adjusted 11/11/08 (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Director appointed thomas fleming laing (2 pages) |
31 October 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Registered 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 2008 | Resolutions
|
31 October 2008 | Registered 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 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
31 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
31 October 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 August 2008 | Incorporation (17 pages) |
27 August 2008 | Incorporation (17 pages) |