Company NameCaledonian Construction Limited
DirectorRoss Patrick Thomson
Company StatusLiquidation
Company NumberSC500288
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NamesCaledonian Construction Limited and Ochiltree Construction Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Ross Patrick Thomson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Steve Matthews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Drew Alick Matthews
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 St Michaels Lane
Linlithgow
EH49 7JD
Scotland
Director NameMr Douglas Lammie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2017(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Stephen Andrew Matthews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComrie Quarry Bickramside Farm Road
Oakley
Fife
KY12 9LF
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 August 2019 (4 years, 8 months ago)
Next Return Due30 September 2020 (overdue)

Charges

10 February 2016Delivered on: 15 February 2016
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
26 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-29
(1 page)
26 September 2019Company name changed ochiltree construction LIMITED\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
28 August 2019Court order in a winding-up (& Court Order attachment) (3 pages)
28 August 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 21 York Place Edinburgh EH1 3EN on 28 August 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
5 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
(3 pages)
2 August 2019Registered office address changed from Comrie Quarry Bickramside Farm Road Oakley Fife KY12 9LF Scotland to 272 Bath Street Glasgow G2 4JR on 2 August 2019 (1 page)
2 August 2019Notification of Ross Patrick Thomson as a person with significant control on 22 July 2019 (2 pages)
2 August 2019Termination of appointment of Drew Alick Matthews as a director on 22 July 2019 (1 page)
2 August 2019Cessation of Drew Alick Matthews as a person with significant control on 22 July 2019 (1 page)
2 August 2019Cessation of Stephen Andrew Matthews as a person with significant control on 22 July 2019 (1 page)
2 August 2019Termination of appointment of Stephen Andrew Matthews as a director on 22 July 2019 (1 page)
2 August 2019Appointment of Mr Ross Patrick Thomson as a director on 22 July 2019 (2 pages)
27 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 December 2018Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Comrie Quarry Bickramside Farm Road Oakley Fife KY12 9LF on 5 December 2018 (1 page)
12 November 2018Termination of appointment of Douglas Lammie as a director on 9 November 2018 (1 page)
27 August 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 June 2018Appointment of Mr Stephen Andrew Matthews as a director on 18 June 2018 (2 pages)
24 May 2018Notification of Stephen Andrew Matthews as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Cessation of Douglas Lammie as a person with significant control on 6 March 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
3 May 2018Cessation of Stephen Matthews as a person with significant control on 6 April 2018 (1 page)
3 May 2018Notification of Douglas Lammie as a person with significant control on 6 March 2018 (2 pages)
3 May 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Appointment of Mr Douglas Lammie as a director on 29 October 2017 (2 pages)
7 November 2017Appointment of Mr Douglas Lammie as a director on 29 October 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
(4 pages)
4 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
(4 pages)
22 May 2017Termination of appointment of Steve Matthews as a director on 12 May 2017 (1 page)
22 May 2017Termination of appointment of Steve Matthews as a director on 12 May 2017 (1 page)
8 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
7 April 2017Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2017Director's details changed for Mr Drew Alick Matthews on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Drew Alick Matthews on 24 March 2017 (2 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 1
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
15 February 2016Registration of charge SC5002880001, created on 10 February 2016 (13 pages)
15 February 2016Registration of charge SC5002880001, created on 10 February 2016 (13 pages)
16 October 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS on 16 October 2015 (1 page)
20 March 2015Director's details changed for Mr Drew Alick Matthews on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Drew Alick Matthews on 20 March 2015 (2 pages)
19 March 2015Appointment of Mr Drew Alick Matthews as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Drew Alick Matthews as a director on 19 March 2015 (2 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
(26 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
(26 pages)