Company NameCaledonian Collectables Ltd.
DirectorsAlena Wren and Brice Dylan Wren
Company StatusActive
Company NumberSC416329
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Previous NameGlenesk Country House Hotel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Alena Wren
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Brice Dylan Wren
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed06 February 2012(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Contact

Websitegleneskhotel.com
Telephone01356 647333
Telephone regionBrechin

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Brice Dylan Wren
43.10%
Ordinary
11 at £1Alena Wren
18.97%
Ordinary A
11 at £1Nina Druzhinia
18.97%
Ordinary A
11 at £1Valery Puzankov
18.97%
Ordinary A

Financials

Year2014
Net Worth£149,857
Cash£126
Current Liabilities£1,485,006

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

5 May 2020Delivered on: 20 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 May 2020Delivered on: 20 May 2020
Satisfied on: 21 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 May 2020Satisfaction of charge SC4163290001 in full (1 page)
20 May 2020Registration of charge SC4163290002, created on 5 May 2020 (28 pages)
20 May 2020Registration of charge SC4163290001, created on 5 May 2020 (28 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 58
(4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 58
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 58
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 58
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 58
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 58
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 58
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 58
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mrs Alena Wren on 1 May 2012 (2 pages)
19 February 2013Director's details changed for Mrs Alena Wren on 1 May 2012 (2 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mrs Alena Wren on 1 May 2012 (2 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Mr Brice Dylan Wren on 23 March 2012 (2 pages)
2 May 2012Director's details changed for Mrs Alena Wren on 23 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Brice Dylan Wren on 23 March 2012 (2 pages)
2 May 2012Director's details changed for Mrs Alena Wren on 23 March 2012 (2 pages)
24 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
24 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 58
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 58
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 58
(3 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 February 2012Termination of appointment of Innes Miller as a director (1 page)
7 February 2012Appointment of Mr Brice Dylan Wren as a director (2 pages)
7 February 2012Termination of appointment of James and George Collie as a secretary (1 page)
7 February 2012Termination of appointment of James and George Collie as a secretary (1 page)
7 February 2012Termination of appointment of Innes Miller as a director (1 page)
7 February 2012Appointment of Mrs Alena Wren as a director (2 pages)
7 February 2012Appointment of Mrs Alena Wren as a director (2 pages)
7 February 2012Appointment of Mr Brice Dylan Wren as a director (2 pages)
6 February 2012Incorporation (24 pages)
6 February 2012Incorporation (24 pages)