Company NameCaldeen Ltd
DirectorsEwan McKay and David Alan Edwards
Company StatusActive
Company NumberSC528443
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
Director NameMr David Alan Edwards
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland

Location

Registered Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

15 July 2019Delivered on: 30 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 south caldeen road, coatbridge registered in the land register of scotland under title number LAN213963.
Outstanding
18 July 2019Delivered on: 24 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 south caldeen road, coatbridge, registered under title number LAN213963.
Outstanding
4 March 2019Delivered on: 6 March 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 May 2016Delivered on: 20 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 1 south caldeen road, coatbridge (title number LAN213963).
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 16 February 2024 with updates (4 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 May 2023Satisfaction of charge SC5284430004 in full (1 page)
9 May 2023Satisfaction of charge SC5284430005 in full (1 page)
9 May 2023Cessation of David Alan Edwards as a person with significant control on 9 May 2023 (1 page)
9 May 2023Termination of appointment of David Alan Edwards as a director on 9 May 2023 (1 page)
9 May 2023Satisfaction of charge SC5284430003 in full (1 page)
20 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Satisfaction of charge SC5284430002 in full (1 page)
16 August 2019Satisfaction of charge SC5284430001 in full (1 page)
30 July 2019Registration of charge SC5284430005, created on 15 July 2019 (7 pages)
24 July 2019Registration of charge SC5284430004, created on 18 July 2019 (8 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 March 2019Registration of charge SC5284430003, created on 4 March 2019 (17 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
14 March 2017Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1
(3 pages)
30 August 2016Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 30 August 2016 (1 page)
20 May 2016Registration of charge SC5284430002, created on 16 May 2016 (6 pages)
20 May 2016Registration of charge SC5284430002, created on 16 May 2016 (6 pages)
26 April 2016Registration of charge SC5284430001, created on 25 April 2016 (7 pages)
26 April 2016Registration of charge SC5284430001, created on 25 April 2016 (7 pages)
25 April 2016Appointment of Mr David Alan Edwards as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr David Alan Edwards as a director on 25 April 2016 (2 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1
(13 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1
(13 pages)