Edinburgh
EH2 4HQ
Scotland
Director Name | Mr Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Fiona Mackinnon Grycuk |
---|---|
Status | Resigned |
Appointed | 10 December 2013(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 November 2021) |
Role | Company Director |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Website | caley-heritable.co.uk |
---|
Registered Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Caledonian Heritable LTD 51.00% Ordinary A |
---|---|
25 at £1 | Walter Smith 25.00% Ordinary B |
24 at £1 | Paul Burns 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,825 |
Current Liabilities | £26,029 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
9 January 2014 | Delivered on: 10 January 2014 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: 73 queen street glasgow GLA183076. Notification of addition to or amendment of charge. Outstanding |
---|
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
24 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 April 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
4 April 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
3 December 2014 | Director's details changed for Mrs Diane Collins on 28 November 2013 (2 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Mrs Diane Collins on 28 November 2013 (2 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 September 2014 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages) |
4 September 2014 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages) |
21 August 2014 | Appointment of Mr Robert Graeme Arnott as a director on 10 December 2013 (2 pages) |
21 August 2014 | Appointment of Mr Robert Graeme Arnott as a director on 10 December 2013 (2 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
21 January 2014 | Resolutions
|
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
21 January 2014 | Resolutions
|
14 January 2014 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland on 14 January 2014 (2 pages) |
10 January 2014 | Registration of charge 4647960001 (11 pages) |
10 January 2014 | Registration of charge 4647960001 (11 pages) |
17 December 2013 | Director's details changed for Mrs Diane Collins Burns on 28 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Mrs Diane Collins Burns on 28 November 2013 (2 pages) |
12 December 2013 | Appointment of Fiona Mackinnon Grycuk as a secretary (2 pages) |
12 December 2013 | Appointment of Fiona Mackinnon Grycuk as a secretary (2 pages) |
28 November 2013 | Incorporation
|
28 November 2013 | Incorporation
|