CALEDONIA TRAINING AND CONSULTANCY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC151890
Status Active
Incorporation Date 8 July 1994
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CALEDONIA TRAINING AND CONSULTANCY LIMITED are www.caledoniatrainingandconsultancy.co.uk, and www.caledonia-training-and-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonia Training and Consultancy Limited is a Private Limited Company. The company registration number is SC151890. Caledonia Training and Consultancy Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of Caledonia Training and Consultancy Limited is Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire Ab10 1xe. . CLP SECRETARIES LIMITED is a Secretary of the company. ORR, Gilbert David is a Director of the company. ORR, Ruth Elaine is a Director of the company. Secretary TOUGH, Ian has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director BREBNER, George has been resigned. Director HORN, James Manderson has been resigned. Director LONSDALE, John Strachan has been resigned. Director MAVOR, David Greig has been resigned. Director MAVOR, David Greig has been resigned. Director ORR, Kenneth Scott Williamson has been resigned. Director YOUNG, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 01 September 2000

Director
ORR, Gilbert David
Appointed Date: 08 July 1994
72 years old

Director
ORR, Ruth Elaine
Appointed Date: 26 April 2013
72 years old

Resigned Directors

Secretary
TOUGH, Ian
Resigned: 06 May 1996
Appointed Date: 14 July 1995

Secretary
JAMES AND GEORGE COLLIE
Resigned: 10 July 1995
Appointed Date: 08 July 1994

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 06 May 1996

Director
BONSQUARE NOMINEES LIMITED
Resigned: 08 July 1994
Appointed Date: 08 July 1994
35 years old

Director
BREBNER, George
Resigned: 06 October 2003
Appointed Date: 26 September 1997
93 years old

Director
HORN, James Manderson
Resigned: 26 April 2013
Appointed Date: 01 February 2004
77 years old

Director
LONSDALE, John Strachan
Resigned: 20 November 1994
Appointed Date: 08 July 1994
74 years old

Director
MAVOR, David Greig
Resigned: 02 September 1997
Appointed Date: 14 July 1995
72 years old

Director
MAVOR, David Greig
Resigned: 17 May 1995
Appointed Date: 08 July 1994
72 years old

Director
ORR, Kenneth Scott Williamson
Resigned: 30 September 2001
Appointed Date: 26 September 1997
86 years old

Director
YOUNG, Michael John
Resigned: 12 August 2005
Appointed Date: 26 September 1997
83 years old

CALEDONIA TRAINING AND CONSULTANCY LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000

28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 89 more events
25 Jul 1994
New director appointed

25 Jul 1994
Director resigned

25 Jul 1994
New director appointed

25 Jul 1994
New director appointed

08 Jul 1994
Incorporation

CALEDONIA TRAINING AND CONSULTANCY LIMITED Charges

28 October 1996
Bond & floating charge
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 May 1995
Floating charge
Delivered: 7 June 1995
Status: Satisfied on 18 December 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…