Company NameCaledon Greenside Limited
Company StatusDissolved
Company NumberSC527083
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month 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
StatusClosed
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Andrew David Landsburgh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 June 2016Delivered on: 4 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Office premises known as greenside house, 25 greenside place, edinburgh.
Outstanding
2 June 2016Delivered on: 7 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2019Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
26 February 2019Termination of appointment of Andrew David Landsburgh as a director on 20 February 2019 (1 page)
26 February 2019Cessation of Addsl Ltd as a person with significant control on 31 January 2019 (1 page)
10 October 2018Satisfaction of charge SC5270830001 in full (4 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Satisfaction of charge SC5270830002 in full (4 pages)
26 March 2018Confirmation statement made on 16 February 2018 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)
12 April 2017Appointment of Mr Andrew David Landsburgh as a director on 17 February 2016 (2 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
12 April 2017Appointment of Mr Andrew David Landsburgh as a director on 17 February 2016 (2 pages)
4 July 2016Registration of charge SC5270830002, created on 22 June 2016 (8 pages)
4 July 2016Registration of charge SC5270830002, created on 22 June 2016 (8 pages)
13 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
13 June 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
7 June 2016Registration of charge SC5270830001, created on 2 June 2016 (5 pages)
7 June 2016Registration of charge SC5270830001, created on 2 June 2016 (5 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)