Company NameCaledon Admiral Limited
DirectorsRobert John Wotherspoon and Robert William Wotherspoon
Company StatusActive
Company NumberSC490278
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMrs Lisa Jane Lawson
StatusCurrent
Appointed21 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Robert William Wotherspoon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 December 2014Delivered on: 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole subjects known as 59, 61-63, 63, 69, 69, 69, 71, 71 and 77 admiral street, glasgow, G41 1HP and 20, 18, 22, 22, 22 and 22 milnpark street, glasgow, G41 1BB, under exception of the ground floor premises at 18 milnpark street, being the subjects registered under title number GLA147201; together with (I) the whole buildings and erections thereon, (ii) the whole fixtures and fittings therein and thereon and (iii) the whole rights, parts, privileges and pertinents.
Outstanding
17 December 2014Delivered on: 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 December 2014Delivered on: 29 December 2014
Satisfied on: 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole subjects known as 59, 61-63, 63, 69, 69, 69, 71, 71 and 77 admiral street, glasgow, G41 1HP and 20, 18, 22, 22, 22 and 22 milnpark street, glasgow G41 1BB, under exception of the ground floor premises at 18 milnpark street, being the subjects registered under title number GLA147201; together with (I) the whole buildings and erections thereon, (ii) the whole fixtures and fittings therein and thereon and (iii) the whole rights, parts, privileges and pertinents.
Fully Satisfied

Filing History

5 December 2023Cessation of Robert John Wotherspoon as a person with significant control on 30 November 2023 (1 page)
5 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
5 December 2023Notification of Robert William Wotherspoon as a person with significant control on 30 November 2023 (2 pages)
12 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
13 June 2023Director's details changed for Mr Robert John Wotherspoon on 1 June 2023 (2 pages)
13 June 2023Change of details for Mr Robert John Wotherspoon as a person with significant control on 1 June 2023 (2 pages)
13 June 2023Director's details changed for Mr Robert William Wotherspoon on 1 June 2023 (2 pages)
1 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 August 2020Appointment of Mr Robert William Wotherspoon as a director on 1 August 2020 (2 pages)
19 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Appointment of Mrs Lisa Jane Lawson as a secretary on 21 July 2019 (2 pages)
30 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
7 January 2015Registration of charge SC4902780003, created on 23 December 2014 (5 pages)
7 January 2015Satisfaction of charge SC4902780002 in full (1 page)
7 January 2015Registration of charge SC4902780003, created on 23 December 2014 (5 pages)
7 January 2015Satisfaction of charge SC4902780002 in full (1 page)
29 December 2014Registration of charge SC4902780002, created on 24 December 2014 (5 pages)
29 December 2014Registration of charge SC4902780002, created on 24 December 2014 (5 pages)
18 December 2014Registration of charge SC4902780001, created on 17 December 2014 (5 pages)
18 December 2014Registration of charge SC4902780001, created on 17 December 2014 (5 pages)
11 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
11 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)