Company NameCaledonia Africa Enterprise Limited
Company StatusDissolved
Company NumberSC408784
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 7 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous NameEast Africa Scotland Enterprise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRed Lynx Limited (Corporation)
StatusClosed
Appointed05 October 2011(same day as company formation)
Correspondence Address136 McDonald Road
Edinburgh
Midlothian
EH7 4NL
Scotland
Director NameMs Pan Shuang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address456a Gorgie Road
Edinburgh
EH11 2RN
Scotland
Director NameCalderberg Intermediary Services Limited (Corporation)
StatusResigned
Appointed05 October 2011(same day as company formation)
Correspondence AddressCalderberg Intermediary Services Moffat Centre 219
Edinburgh
Lothian
EH14 1DJ
Scotland

Contact

Websitewww.africascotlandenterprise.com

Location

Registered Address136 McDonald Road
Edinburgh
EH7 4NL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Calderberg Intermediary Services LTD
33.33%
Ordinary
1 at £1Pan Shuang
33.33%
Ordinary
1 at £1Red Lynx LTD
33.33%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
26 August 2021Application to strike the company off the register (1 page)
25 August 2021Termination of appointment of Calderberg Intermediary Services Limited as a director on 21 August 2021 (1 page)
25 August 2021Termination of appointment of Pan Shuang as a director on 21 August 2021 (1 page)
18 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
10 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(4 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(4 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(4 pages)
1 September 2014Company name changed east africa scotland enterprise LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
1 September 2014Company name changed east africa scotland enterprise LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2011Incorporation (23 pages)
5 October 2011Incorporation (23 pages)