BANK OF CALEDONIA LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3NP

Company number SC230878
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address 14 WEST COURT, RAVELSTON HOUSE PARK, EDINBURGH, EH4 3NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 . The most likely internet sites of BANK OF CALEDONIA LIMITED are www.bankofcaledonia.co.uk, and www.bank-of-caledonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Bank of Caledonia Limited is a Private Limited Company. The company registration number is SC230878. Bank of Caledonia Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Bank of Caledonia Limited is 14 West Court Ravelston House Park Edinburgh Eh4 3np. . SLACK, Robin James is a Secretary of the company. CUMMINGS, Richard is a Director of the company. Secretary SCHNEIDER, Urs has been resigned. Secretary STEWART, Kenneth Hunter has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director SCHNEIDER, Urs has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SLACK, Robin James
Appointed Date: 08 October 2007

Director
CUMMINGS, Richard
Appointed Date: 29 April 2002
92 years old

Resigned Directors

Secretary
SCHNEIDER, Urs
Resigned: 28 April 2003
Appointed Date: 29 April 2002

Secretary
STEWART, Kenneth Hunter
Resigned: 08 October 2007
Appointed Date: 03 April 2003

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Director
SCHNEIDER, Urs
Resigned: 08 October 2007
Appointed Date: 29 April 2002
61 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Persons With Significant Control

Mr Richard Cummings
Notified on: 29 April 2017
92 years old
Nature of control: Ownership of shares – 75% or more

BANK OF CALEDONIA LIMITED Events

10 May 2017
Confirmation statement made on 29 April 2017 with updates
27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

18 Feb 2016
Accounts for a dormant company made up to 30 April 2015
23 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1

...
... and 34 more events
18 Nov 2002
New secretary appointed;new director appointed
18 Nov 2002
Secretary resigned
18 Nov 2002
Director resigned
18 Nov 2002
Director resigned
29 Apr 2002
Incorporation