Edinburgh
EH2 4HQ
Scotland
Director Name | Mr Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Peter Alan Knight |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(8 years after company formation) |
Appointment Duration | 5 years |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr John Andrew David Tindal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(8 years after company formation) |
Appointment Duration | 5 years |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Secretary Name | Fiona Grycuk |
---|---|
Status | Resigned |
Appointed | 26 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Thomas Fleming Laing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2018) |
Role | Chartered Accountant |
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 | 11 January 2016(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Website | caley-heritable.co.uk |
---|
Registered Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Caledonian Heritable LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming (first) 1A dock place, edinburgh, (second) 1C dock place, edinburgh, MID64064. Outstanding |
---|---|
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: All and whole those subjects known as and forming 22/1 william street, edinburgh, MID81724. Outstanding |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 26 william street, edinburgh, MID207675. Outstanding |
28 March 2019 | Delivered on: 4 April 2019 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Outstanding |
4 November 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
---|---|
17 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
16 April 2019 | Registration of charge SC3953190002, created on 9 April 2019 (10 pages) |
16 April 2019 | Registration of charge SC3953190003, created on 9 April 2019 (10 pages) |
16 April 2019 | Registration of charge SC3953190004, created on 9 April 2019 (11 pages) |
4 April 2019 | Registration of charge SC3953190001, created on 28 March 2019 (16 pages) |
28 March 2019 | Termination of appointment of Gordon Iain Russell as a director on 28 March 2019 (1 page) |
28 March 2019 | Notification of Knidal Limited as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Second filing for the appointment of Kevin Michael Doyle as a director (6 pages) |
28 March 2019 | Appointment of Mr John Andrew David Tindal as a director on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Fiona Grycuk as a secretary on 28 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Peter Alan Knight as a director on 28 March 2019 (2 pages) |
28 March 2019 | Change of details for Caledonian Heritable Ltd as a person with significant control on 28 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
27 February 2019 | Resolutions
|
14 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
14 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
7 August 2018 | Termination of appointment of Thomas Fleming Laing as a director on 6 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Robert Graeme Arnott as a director on 6 August 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 January 2016 | Appointment of Mr Gordon Iain Russell as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Gordon Iain Russell as a director on 11 January 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Appointment of Mr Thomas Fleming Laing as a director (2 pages) |
27 November 2013 | Appointment of Mr Thomas Fleming Laing as a director (2 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of Bryan Kennedy as a director (1 page) |
26 April 2011 | Appointment of Fiona Grycuk as a secretary (1 page) |
26 April 2011 | Appointment of Kevin Hugh Michael Doyle as a director
|
26 April 2011 | Appointment of Kevin Hugh Michael Doyle as a director (2 pages) |
26 April 2011 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 April 2011 (1 page) |
26 April 2011 | Appointment of Fiona Grycuk as a secretary (1 page) |
26 April 2011 | Termination of appointment of Bryan Kennedy as a director (1 page) |
7 April 2011 | Company name changed warnersol no 1106 LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Company name changed warnersol no 1106 LIMITED\certificate issued on 07/04/11
|
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|