Company NameCaduceus Investments & Capital Limited
Company StatusDissolved
Company NumberSC494372
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesProperty Developments North Limited and Caduceus Investments (1813) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Marc Stuart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Harbour Court
Musselburgh
EH21 6DL
Scotland
Director NameMr Mark Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Harbour Road
Musselburgh
Midlothian
EH21 6DL
Scotland
Director NameMrs Elizabeth Stewart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13719 High Street Sorting Office
Musselburgh
EH21 7AA
Scotland
Director NameMark Kennedy-Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13716 High Street
Musselburgh
EH21 7AA
Scotland

Location

Registered AddressGarage Number 6
Melrose Drive
Grangemouth
FK3 9LN
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Appointment of Mark Kennedy-Stewart as a director on 31 December 2016 (3 pages)
6 February 2017Accounts for a dormant company made up to 31 January 2016 (5 pages)
6 February 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
6 February 2017Registered office address changed from 3C Harbour Road Musselburgh Midlothian EH21 6DL Scotland to Garage Number 6 Melrose Drive Falkirk FK3 9LN on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Elizabeth Stewart as a director on 1 January 2017 (2 pages)
26 January 2017Company name changed property developments north LIMITED\certificate issued on 26/01/17
  • CONNOT ‐ Change of name notice
(4 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23
(1 page)
18 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(23 pages)
27 April 2015Termination of appointment of Mark Stewart as a director on 27 March 2015 (2 pages)
27 April 2015Appointment of Mrs Elizabeth Stewart as a director on 28 March 2015 (3 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)