Company NameCaledonian Products Ltd
Company StatusDissolved
Company NumberSC447250
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr David Rich
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed24 June 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 07 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Toryglen Street
Glasgow
G5 0BH
Scotland
Director NameMr Thomas Anthony Steele
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Calabar Court
Rutherglen
Glasgow
G73 5RL
Scotland
Director NameMr Jason John McWilliams
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed30 August 2013(4 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Toryglen Street
Glasgow
G5 0BH
Scotland

Location

Registered AddressUnit 25 Mossedge Industrial Estate, Moss Road
Linwood
Paisley
Renfrewshire
PA3 3HR
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

1 at £1Thomas Anthony Steele
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to Unit 25 Mossedge Industrial Estate, Moss Road Linwood Paisley Renfrewshire PA3 3HR on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Unit 25 Mossedge Industrial Estate, Moss Road Linwood Paisley Renfrewshire PA3 3HR Scotland to Unit 25 Mossedge Industrial Estate, Moss Road Linwood Paisley Renfrewshire PA3 3HR on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to Unit 25 Mossedge Industrial Estate, Moss Road Linwood Paisley Renfrewshire PA3 3HR on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Unit 25 Mossedge Industrial Estate, Moss Road Linwood Paisley Renfrewshire PA3 3HR Scotland to Unit 25 Mossedge Industrial Estate, Moss Road Linwood Paisley Renfrewshire PA3 3HR on 27 January 2015 (1 page)
10 October 2014Termination of appointment of Thomas Anthony Steele as a director on 6 April 2014 (1 page)
10 October 2014Termination of appointment of Thomas Anthony Steele as a director on 6 April 2014 (1 page)
10 October 2014Termination of appointment of Thomas Anthony Steele as a director on 6 April 2014 (1 page)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
10 September 2013Termination of appointment of Jason Mcwilliams as a director (1 page)
10 September 2013Termination of appointment of Jason Mcwilliams as a director (1 page)
4 September 2013Appointment of Mr Jason John Mcwilliams as a director (2 pages)
4 September 2013Appointment of Mr Jason John Mcwilliams as a director (2 pages)
26 June 2013Appointment of Mr David Rich as a director (2 pages)
26 June 2013Appointment of Mr David Rich as a director (2 pages)
10 April 2013Incorporation (21 pages)
10 April 2013Incorporation (21 pages)