Company NameCaledonia Business Management Limited
Company StatusDissolved
Company NumberSC351564
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameCaledonia Music Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lesley Mackin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Craigie Road
20 Craigie Road 20 Craigie Road
Ayr
KA8 0EZ
Scotland
Secretary NameMrs Lesley Mackin
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Craigie Road
20 Craigie Road 20 Craigie Road
Ayr
KA8 0EZ
Scotland
Director NameMr Ian Mackin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address20 Craigie Road
20 Craigie Road 20 Craigie Road
Ayr
KA8 0EZ
Scotland
Director NameMr Nicholas Allan Henderson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Craigie Road
Ayr
KA8 0EZ
Scotland

Location

Registered Address20 Craigie Road
Ayr
KA8 0EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

10 at £1Nicholas Henderson & Lesley Mackin & Ian Mackin
100.00%
Ordinary

Financials

Year2014
Net Worth£24,719
Cash£435
Current Liabilities£14,046

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
22 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(4 pages)
22 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 August 2015Termination of appointment of Nicholas Allan Henderson as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Nicholas Allan Henderson as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Nicholas Allan Henderson as a director on 6 August 2015 (1 page)
24 November 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 10
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 10
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 10
(3 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2
(3 pages)
6 March 2012Termination of appointment of Ian Mackin as a director (1 page)
6 March 2012Termination of appointment of Ian Mackin as a director (1 page)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 May 2011Appointment of Mr Nicholas Allan Henderson as a director (2 pages)
18 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 3
(3 pages)
18 May 2011Appointment of Mr Nicholas Allan Henderson as a director (2 pages)
18 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 3
(3 pages)
17 May 2011Company name changed caledonia music management LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Company name changed caledonia music management LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 December 2009Director's details changed for Ian Mackin on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Lesley Mackin on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mrs Lesley Mackin on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Lesley Mackin on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Ian Mackin on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Lesley Mackin on 15 December 2009 (1 page)
20 November 2008Incorporation (13 pages)
20 November 2008Incorporation (13 pages)