Company NameCaledonian Asset Finance Limited
Company StatusDissolved
Company NumberSC427550
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameAlpha Wastetech Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Drew Alick Matthews
Date of BirthJuly 1991 (Born 32 years ago)
NationalityScottish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Caputhall Road
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMr Drew Alick Matthews
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address53 The Maltings
Linlithgow
EH49 6DS
Scotland

Contact

Telephone01506 419318
Telephone regionBathgate

Location

Registered Address10 Caputhall Road
Deans Industrial Estate
Livingston
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Drew Alick Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth-£40
Cash£84
Current Liabilities£8,625

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 November 2014Director's details changed for Mr Drew Alick Matthews on 30 October 2014 (3 pages)
6 November 2014Director's details changed for Mr Drew Alick Matthews on 30 October 2014 (3 pages)
5 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
23 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-15
(1 page)
23 April 2013Company name changed alpha wastetech LIMITED\certificate issued on 23/04/13
  • CONNOT ‐
(3 pages)
23 April 2013Company name changed alpha wastetech LIMITED\certificate issued on 23/04/13
  • CONNOT ‐
(3 pages)
23 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-15
(1 page)
4 July 2012Incorporation (22 pages)
4 July 2012Incorporation (22 pages)