Company NameCaledonian Conversions Limited
Company StatusDissolved
Company NumberSC433489
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 6 months ago)
Dissolution Date6 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMiss Isla Bisset
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hamilton Street
Clydebank
West Dunbartonshire
G81 1LY
Scotland
Director NameMr Stephen Hutton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hamilton Street
Clydebank
West Dunbartonshire
G81 1LY
Scotland
Secretary NameIsla Bisset
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address131 Main Street
Dumbarton
West Dunbartonshire
G82 4NL
Scotland

Location

Registered Address582 Glasgow Road
Clydebank
Dunbartonshire
G81 1NH
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £2Isla Bisset
50.00%
Ordinary
1 at £2Stephen Hutton
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,321

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
23 June 2014Registered office address changed from 8 Hamilton Street Clydebank G81 1LY on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 8 Hamilton Street Clydebank G81 1LY on 23 June 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
(4 pages)
18 October 2013Termination of appointment of Isla Bisset as a secretary on 1 August 2013 (1 page)
18 October 2013Termination of appointment of Isla Bisset as a secretary on 1 August 2013 (1 page)
18 October 2013Termination of appointment of Isla Bisset as a secretary on 1 August 2013 (1 page)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
(4 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)