Company NameHouse Of Caledonia Limited
DirectorHamish Menzies
Company StatusActive
Company NumberSC450397
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Hamish Menzies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Cadzow Street
Hamilton
Lanarkshire
ML3 6DY
Scotland
Director NameMr David Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Macroberts Llp Capella, 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Gavin Kenneth Watson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 23 October 2015)
RoleManaging Director
Country of ResidenceHong Kong, China
Correspondence Address10th Floor Capella 60
York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address83 Cadzow Street
Hamilton
Lanarkshire
ML3 6DY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Bela Vista Holdings LTD
50.00%
Ordinary
50 at £1Hamish Menzies
50.00%
Ordinary

Financials

Year2014
Net Worth£4,103
Cash£13,215
Current Liabilities£107,230

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Micro company accounts made up to 31 July 2019 (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
2 November 2020Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland to 83 Cadzow Street Hamilton Lanarkshire ML3 6DY on 2 November 2020 (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
24 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2017Notification of Hamish Menzies as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
21 July 2017Notification of Hamish Menzies as a person with significant control on 21 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 July 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 1 July 2016 (1 page)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 1 July 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 October 2015Termination of appointment of Gavin Kenneth Watson as a director on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 10th Floor Capella 60 York Street Glasgow G2 8JX to 272 Bath Street Glasgow G2 4JR on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 10th Floor Capella 60 York Street Glasgow G2 8JX to 272 Bath Street Glasgow G2 4JR on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Gavin Kenneth Watson as a director on 23 October 2015 (1 page)
23 July 2015Appointment of Mr Gavin Kenneth Watson as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Mr Gavin Kenneth Watson as a director on 23 July 2015 (2 pages)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 September 2014Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
30 September 2014Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
28 August 2013Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 28 August 2013 (1 page)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 August 2013Memorandum and Articles of Association (14 pages)
9 August 2013Memorandum and Articles of Association (14 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
(3 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
(3 pages)
7 August 2013Termination of appointment of David Flint as a director (1 page)
7 August 2013Appointment of Mr Hamish Menzies as a director (2 pages)
7 August 2013Termination of appointment of David Flint as a director (1 page)
7 August 2013Appointment of Mr Hamish Menzies as a director (2 pages)
21 May 2013Incorporation (22 pages)
21 May 2013Incorporation (22 pages)