Company NameCaledonia Pension Administration Limited
DirectorStephen John Bates
Company StatusActive - Proposal to Strike off
Company NumberSC441638
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Bates
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor , The Hatrack Building , 144 St. Vincent
Glasgow
G2 5LQ
Scotland
Director NameMr Carl Julian Hanson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMr Iain Arthur Morgan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland

Location

Registered Address5th Floor , The Hatrack Building , 144
St. Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Stephen Bates
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2022 (2 years, 3 months ago)
Next Return Due14 February 2023 (overdue)

Filing History

6 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
4 June 2018Registered office address changed from 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT to 5th Floor , the Hatrack Building , 144 st. Vincent Street Glasgow G2 5LQ on 4 June 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
7 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2
(3 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Registered office address changed from 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT Scotland to 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT on 29 July 2015 (1 page)
29 July 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT Scotland to 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to 419 Balmore Road Parkhouse Business Park Glasgow G22 6NT on 29 July 2015 (1 page)
29 July 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 June 2014Appointment of Mr Stephen John Bates as a director (2 pages)
13 June 2014Termination of appointment of Iain Morgan as a director (1 page)
13 June 2014Termination of appointment of Iain Morgan as a director (1 page)
13 June 2014Appointment of Mr Stephen John Bates as a director (2 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
27 November 2013Appointment of Mr Iain Arthur Morgan as a director (2 pages)
27 November 2013Termination of appointment of Carl Hanson as a director (1 page)
27 November 2013Appointment of Mr Iain Arthur Morgan as a director (2 pages)
27 November 2013Termination of appointment of Carl Hanson as a director (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)