Edinburgh
EH2 3JP
Scotland
Director Name | Mr Robert William Wotherspoon |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | Mrs Lisa Jane Lawson |
---|---|
Status | Current |
Appointed | 21 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Colin Michael McLachlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Andrew David Landsburgh |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr John Stuart David Moffat |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr John Alexander David Jarvie |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Registered Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Jclm Property Group LTD 50.00% Ordinary B |
---|---|
50 at £1 | Caledon Properties LTD 25.00% Ordinary A |
50 at £1 | Robert William Wotherspoon 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,038 |
Cash | £3,288 |
Current Liabilities | £523,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
10 March 2016 | Delivered on: 14 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 190 trongate, glasgow G1 5RT which subjects are registered in the land register of scotland under title number GLA216546. Outstanding |
---|---|
10 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 190 trongate, glasgow G1 5RT which subjects are registered in the land register of scotland under title number GLA216546. Outstanding |
29 February 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
27 April 2020 | Confirmation statement made on 22 March 2020 with updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2019 | Appointment of Mrs Lisa Jane Lawson as a secretary on 21 July 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
11 January 2018 | Satisfaction of charge SC3961790001 in full (4 pages) |
11 January 2018 | Satisfaction of charge SC3961790001 in full (4 pages) |
4 January 2018 | Satisfaction of charge SC3961790002 in full (4 pages) |
4 January 2018 | Satisfaction of charge SC3961790002 in full (4 pages) |
4 January 2018 | Satisfaction of charge SC3961790003 in full (4 pages) |
4 January 2018 | Satisfaction of charge SC3961790003 in full (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2017 | Termination of appointment of John Alexander David Jarvie as a director on 31 December 2016 (1 page) |
1 May 2017 | Termination of appointment of John Alexander David Jarvie as a director on 31 December 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 March 2016 | Registration of charge SC3961790003, created on 10 March 2016 (13 pages) |
14 March 2016 | Registration of charge SC3961790003, created on 10 March 2016 (13 pages) |
11 March 2016 | Registration of charge SC3961790002, created on 10 March 2016 (13 pages) |
11 March 2016 | Registration of charge SC3961790002, created on 10 March 2016 (13 pages) |
9 March 2016 | Registration of charge SC3961790001, created on 29 February 2016 (11 pages) |
9 March 2016 | Registration of charge SC3961790001, created on 29 February 2016 (11 pages) |
7 January 2016 | Appointment of Mr John Alexander David Jarvie as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr John Alexander David Jarvie as a director on 1 January 2016 (2 pages) |
6 October 2015 | Termination of appointment of Andrew David Landsburgh as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew David Landsburgh as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of John Stuart David Moffat as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of John Stuart David Moffat as a director on 5 October 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 October 2014 | Appointment of Mr Andrew David Landsburgh as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Stuart David Moffat as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Stuart David Moffat as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Andrew David Landsburgh as a director on 15 October 2014 (2 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
23 September 2014 | Appointment of Mr Robert William Wotherspoon as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Robert William Wotherspoon as a director on 22 September 2014 (2 pages) |
22 September 2014 | Company name changed wm estates LIMITED\certificate issued on 22/09/14
|
22 September 2014 | Company name changed wm estates LIMITED\certificate issued on 22/09/14
|
8 September 2014 | Termination of appointment of Colin Michael Mclachlan as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Colin Michael Mclachlan as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Colin Michael Mclachlan as a director on 8 September 2014 (1 page) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 August 2013 | Company name changed mcl caledon LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed mcl caledon LIMITED\certificate issued on 20/08/13
|
12 June 2013 | Company name changed caledon residential LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Company name changed caledon residential LIMITED\certificate issued on 12/06/13
|
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Director's details changed for Mr Robert John Wotherspoon on 24 October 2011 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Mr Colin Michael Mclachlan on 24 October 2011 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Mr Colin Michael Mclachlan on 24 October 2011 (2 pages) |
26 March 2012 | Director's details changed for Mr Robert John Wotherspoon on 24 October 2011 (2 pages) |
25 October 2011 | Company name changed sovereign house properties LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Registered office address changed from 127 George Street Edinburgh EH2 4JN United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 127 George Street Edinburgh EH2 4JN United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Company name changed sovereign house properties LIMITED\certificate issued on 25/10/11
|
23 March 2011 | Incorporation (23 pages) |
23 March 2011 | Incorporation (23 pages) |