CALEDUS UK LIMITED
ABERDEEN CALEDUS J.P.E. LIMITED JOHNSHAVEN PRECISION ENGINEERING LIMITED HOPEMANYARD LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ
Company number SC178384
Status Active - Proposal to Strike off
Incorporation Date 1 September 1997
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Full accounts made up to 31 December 2015. The most likely internet sites of CALEDUS UK LIMITED are www.caledusuk.co.uk, and www.caledus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledus Uk Limited is a Private Limited Company. The company registration number is SC178384. Caledus Uk Limited has been working since 01 September 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Caledus Uk Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . MCLEOD, Derek is a Secretary of the company. BURNESS PAULL LLP is a Secretary of the company. MCLEOD, Derek is a Director of the company. POLLOCK, Ian is a Director of the company. Secretary MOIR, Lorna Teresa has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director HOWLETT, Paul David has been resigned. Director MOIR, Dennis James has been resigned. Director MOIR, Lance Stuart has been resigned. Director MOIR, Lorna Teresa has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCLEOD, Derek
Appointed Date: 08 February 2005

Secretary
BURNESS PAULL LLP
Appointed Date: 11 June 2013

Director
MCLEOD, Derek
Appointed Date: 09 July 2010
72 years old

Director
POLLOCK, Ian
Appointed Date: 03 February 2013
65 years old

Resigned Directors

Secretary
MOIR, Lorna Teresa
Resigned: 07 February 2005
Appointed Date: 19 September 1997

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 10 January 2007
Appointed Date: 07 February 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 September 1997
Appointed Date: 01 September 1997

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 01 June 2007

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 11 June 2013
Appointed Date: 06 April 2009

Director
HOWLETT, Paul David
Resigned: 09 July 2010
Appointed Date: 07 February 2005
61 years old

Director
MOIR, Dennis James
Resigned: 07 February 2005
Appointed Date: 19 September 1997
78 years old

Director
MOIR, Lance Stuart
Resigned: 07 February 2005
Appointed Date: 29 September 1998
69 years old

Director
MOIR, Lorna Teresa
Resigned: 07 February 2005
Appointed Date: 19 September 1997
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 September 1997
Appointed Date: 01 September 1997

CALEDUS UK LIMITED Events

21 Mar 2017
First Gazette notice for voluntary strike-off
09 Mar 2017
Application to strike the company off the register
12 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2015
Full accounts made up to 31 December 2014
25 Feb 2015
Withdraw the company strike off application
...
... and 89 more events
24 Sep 1997
Director resigned
24 Sep 1997
New director appointed
24 Sep 1997
New secretary appointed;new director appointed
24 Sep 1997
Registered office changed on 24/09/97 from: 24 great king street edinburgh EH3 6QN
01 Sep 1997
Incorporation

CALEDUS UK LIMITED Charges

11 February 2005
Standard security
Delivered: 17 February 2005
Status: Satisfied on 17 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at the haughs, inverbervie.
7 February 2005
Bond & floating charge
Delivered: 12 February 2005
Status: Satisfied on 17 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 January 1999
Standard security
Delivered: 28 January 1999
Status: Satisfied on 27 May 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The former spinning mill of bervie,inverbervie.
7 October 1998
Floating charge
Delivered: 9 October 1998
Status: Satisfied on 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…