Company NameCaledon Trongate Limited
DirectorsRobert John Wotherspoon and Robert William Wotherspoon
Company StatusActive
Company NumberSC396179
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Robert William Wotherspoon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMrs Lisa Jane Lawson
StatusCurrent
Appointed21 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Colin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Andrew David Landsburgh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr John Stuart David Moffat
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr John Alexander David Jarvie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jclm Property Group LTD
50.00%
Ordinary B
50 at £1Caledon Properties LTD
25.00%
Ordinary A
50 at £1Robert William Wotherspoon
25.00%
Ordinary A

Financials

Year2014
Net Worth-£2,038
Cash£3,288
Current Liabilities£523,857

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

10 March 2016Delivered 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 2016Delivered 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 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 April 2020Confirmation statement made on 22 March 2020 with updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Appointment of Mrs Lisa Jane Lawson as a secretary on 21 July 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 January 2018Satisfaction of charge SC3961790001 in full (4 pages)
11 January 2018Satisfaction of charge SC3961790001 in full (4 pages)
4 January 2018Satisfaction of charge SC3961790002 in full (4 pages)
4 January 2018Satisfaction of charge SC3961790002 in full (4 pages)
4 January 2018Satisfaction of charge SC3961790003 in full (4 pages)
4 January 2018Satisfaction of charge SC3961790003 in full (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
1 May 2017Termination of appointment of John Alexander David Jarvie as a director on 31 December 2016 (1 page)
1 May 2017Termination of appointment of John Alexander David Jarvie as a director on 31 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(5 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(5 pages)
14 March 2016Registration of charge SC3961790003, created on 10 March 2016 (13 pages)
14 March 2016Registration of charge SC3961790003, created on 10 March 2016 (13 pages)
11 March 2016Registration of charge SC3961790002, created on 10 March 2016 (13 pages)
11 March 2016Registration of charge SC3961790002, created on 10 March 2016 (13 pages)
9 March 2016Registration of charge SC3961790001, created on 29 February 2016 (11 pages)
9 March 2016Registration of charge SC3961790001, created on 29 February 2016 (11 pages)
7 January 2016Appointment of Mr John Alexander David Jarvie as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr John Alexander David Jarvie as a director on 1 January 2016 (2 pages)
6 October 2015Termination of appointment of Andrew David Landsburgh as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Andrew David Landsburgh as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of John Stuart David Moffat as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of John Stuart David Moffat as a director on 5 October 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
20 October 2014Appointment of Mr Andrew David Landsburgh as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr John Stuart David Moffat as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr John Stuart David Moffat as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr Andrew David Landsburgh as a director on 15 October 2014 (2 pages)
16 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 200
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 200
(4 pages)
23 September 2014Appointment of Mr Robert William Wotherspoon as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Mr Robert William Wotherspoon as a director on 22 September 2014 (2 pages)
22 September 2014Company name changed wm estates LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
22 September 2014Company name changed wm estates LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2014Termination of appointment of Colin Michael Mclachlan as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Colin Michael Mclachlan as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Colin Michael Mclachlan as a director on 8 September 2014 (1 page)
29 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 August 2013Company name changed mcl caledon LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed mcl caledon LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Company name changed caledon residential LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Company name changed caledon residential LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
20 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Director's details changed for Mr Robert John Wotherspoon on 24 October 2011 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Director's details changed for Mr Colin Michael Mclachlan on 24 October 2011 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Director's details changed for Mr Colin Michael Mclachlan on 24 October 2011 (2 pages)
26 March 2012Director's details changed for Mr Robert John Wotherspoon on 24 October 2011 (2 pages)
25 October 2011Company name changed sovereign house properties LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2011Registered office address changed from 127 George Street Edinburgh EH2 4JN United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 127 George Street Edinburgh EH2 4JN United Kingdom on 25 October 2011 (1 page)
25 October 2011Company name changed sovereign house properties LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Incorporation (23 pages)
23 March 2011Incorporation (23 pages)