Aberdeen
AB11 6YW
Scotland
Director Name | Mr George Blake Shepherd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Craibstone Street Aberdeen AB11 6YW Scotland |
Director Name | Ms Lynn Tracy Healy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Mr George Blake Shepherd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Mr Dominic Rose |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Website | www.caledoniaedinburgh.co.uk/ |
---|---|
Telephone | 0131 5579574 |
Telephone region | Edinburgh |
Registered Address | 3 West Craibstone Street Aberdeen AB11 6YW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
4.9k at £1 | George Blake Shepherd 49.00% Ordinary |
---|---|
4.9k at £1 | Lynn Tracy Healy 49.00% Ordinary |
200 at £1 | William Henderson Jack 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,416 |
Cash | £17,705 |
Current Liabilities | £30,326 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 July |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Previous accounting period extended from 31 March 2017 to 11 July 2017 (1 page) |
30 November 2017 | Previous accounting period extended from 31 March 2017 to 11 July 2017 (1 page) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to 3 West Craibstone Street Aberdeen AB11 6YW on 12 September 2016 (1 page) |
12 September 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to 3 West Craibstone Street Aberdeen AB11 6YW on 12 September 2016 (1 page) |
12 September 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Termination of appointment of Dominic Rose as a director on 16 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Dominic Rose as a director on 16 December 2015 (2 pages) |
2 December 2015 | Appointment of Lynn Tracy Healy as a director on 19 August 2015 (3 pages) |
2 December 2015 | Appointment of Mr Dominic Rose as a director on 19 August 2015 (3 pages) |
2 December 2015 | Termination of appointment of George Blake Shepherd as a director on 19 August 2015 (2 pages) |
2 December 2015 | Termination of appointment of Lynn Tracy Healy as a director on 19 August 2015 (2 pages) |
2 December 2015 | Termination of appointment of Lynn Tracy Healy as a director on 19 August 2015 (2 pages) |
2 December 2015 | Appointment of George Blake Shepherd as a director on 19 August 2015 (3 pages) |
2 December 2015 | Appointment of George Blake Shepherd as a director on 19 August 2015 (3 pages) |
2 December 2015 | Appointment of Lynn Tracy Healy as a director on 19 August 2015 (3 pages) |
2 December 2015 | Termination of appointment of George Blake Shepherd as a director on 19 August 2015 (2 pages) |
2 December 2015 | Appointment of Mr Dominic Rose as a director on 19 August 2015 (3 pages) |
1 September 2015 | Company name changed caledonia edinburgh LIMITED\certificate issued on 01/09/15
|
1 September 2015 | Company name changed caledonia edinburgh LIMITED\certificate issued on 01/09/15
|
1 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Director's details changed for Mr George Blake Shepherd on 10 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Director's details changed for Mr George Blake Shepherd on 10 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW United Kingdom on 5 March 2012 (1 page) |
25 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
25 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
24 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
23 March 2011 | Director's details changed for Mrs Lynn Tracy Healy on 16 March 2011 (3 pages) |
23 March 2011 | Director's details changed for Mrs Lynn Tracy Healy on 16 March 2011 (3 pages) |
10 February 2011 | Incorporation (23 pages) |
10 February 2011 | Incorporation (23 pages) |