CALEDONIA HOMES LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 6HZ

Company number SC159291
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address FLAT 1, 4B, ELLERSLY ROAD, EDINBURGH, SCOTLAND, EH12 6HZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Director's details changed for Mr Ian William Mcmurdo on 30 November 2016; Secretary's details changed for Caroline Susan Mcmurdo on 30 November 2016. The most likely internet sites of CALEDONIA HOMES LTD. are www.caledoniahomes.co.uk, and www.caledonia-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Edinburgh Rail Station is 2.3 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 7.7 miles; to Kinghorn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonia Homes Ltd is a Private Limited Company. The company registration number is SC159291. Caledonia Homes Ltd has been working since 19 July 1995. The present status of the company is Active. The registered address of Caledonia Homes Ltd is Flat 1 4b Ellersly Road Edinburgh Scotland Eh12 6hz. . MCMURDO, Caroline Susan is a Secretary of the company. MCMURDO, Ian William is a Director of the company. Secretary MCMURDO, Caroline Susan has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCDONALD, William has been resigned. Director MCMURDO, Ian William has been resigned. Director STEELE, Richard Alexander has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCMURDO, Caroline Susan
Appointed Date: 08 August 2013

Director
MCMURDO, Ian William
Appointed Date: 11 February 2010
69 years old

Resigned Directors

Secretary
MCMURDO, Caroline Susan
Resigned: 28 November 2007
Appointed Date: 19 July 1995

Secretary
LC SECRETARIES LIMITED
Resigned: 08 August 2013
Appointed Date: 28 November 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Director
MCDONALD, William
Resigned: 07 November 2003
Appointed Date: 03 December 2001
65 years old

Director
MCMURDO, Ian William
Resigned: 10 December 2009
Appointed Date: 19 July 1995
69 years old

Director
STEELE, Richard Alexander
Resigned: 11 February 2010
Appointed Date: 01 January 2004
65 years old

Persons With Significant Control

Mr Ian William Mcmurdo
Notified on: 19 July 2016
69 years old
Nature of control: Has significant influence or control

CALEDONIA HOMES LTD. Events

16 Feb 2017
Total exemption small company accounts made up to 31 October 2016
05 Dec 2016
Director's details changed for Mr Ian William Mcmurdo on 30 November 2016
05 Dec 2016
Secretary's details changed for Caroline Susan Mcmurdo on 30 November 2016
05 Dec 2016
Registered office address changed from 35/1 Great King Street Edinburgh EH3 6QR to Flat 1, 4B Ellersly Road Edinburgh EH12 6HZ on 5 December 2016
09 Nov 2016
Satisfaction of charge 13 in full
...
... and 99 more events
15 Apr 1996
Partic of mort/charge *
10 Apr 1996
Partic of mort/charge *
17 Nov 1995
Partic of mort/charge *
20 Jul 1995
Secretary resigned

19 Jul 1995
Incorporation

CALEDONIA HOMES LTD. Charges

13 April 2006
Share pledge
Delivered: 4 May 2006
Status: Satisfied on 9 November 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The pledgor pledges and assigns to the lender its whole…
13 April 2006
Floating charge
Delivered: 28 April 2006
Status: Satisfied on 9 November 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 July 2004
Standard security
Delivered: 12 July 2004
Status: Satisfied on 19 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those two areas of ground at castle drive, main street…
3 May 2004
Standard security
Delivered: 11 May 2004
Status: Satisfied on 19 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as and forming 1.1 hectares at…
19 January 2004
Standard security
Delivered: 22 January 2004
Status: Satisfied on 15 May 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 1.11 hectares at…
18 December 2003
Bond & floating charge
Delivered: 27 December 2003
Status: Satisfied on 23 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 May 1998
Standard security
Delivered: 28 May 1998
Status: Satisfied on 29 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects east of kirkfield road,kirkfieldbank.
20 May 1998
Standard security
Delivered: 26 May 1998
Status: Satisfied on 29 March 2006
Persons entitled: Cala Management Limited
Description: Subjects at kirkfield road,kirkfieldbank,lanark.
9 April 1998
Bond & floating charge
Delivered: 22 April 1998
Status: Satisfied on 24 January 2003
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…
8 April 1996
Standard security
Delivered: 16 April 1996
Status: Satisfied on 29 March 2006
Persons entitled: Cala Management Limited
Description: The development site at race road, bathgate.
8 April 1996
Standard security
Delivered: 15 April 1996
Status: Satisfied on 29 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.7 acres at race road, bathgate.
21 March 1996
Bond & floating charge
Delivered: 10 April 1996
Status: Satisfied on 24 January 2003
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…
7 November 1995
Floating charge
Delivered: 17 November 1995
Status: Satisfied on 22 May 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…