CALEDONIAN BANKING INTERNATIONAL LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3NP
Company number SC231014
Status Active
Incorporation Date 1 May 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-six events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 . The most likely internet sites of CALEDONIAN BANKING INTERNATIONAL LTD. are www.caledonianbankinginternational.co.uk, and www.caledonian-banking-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Caledonian Banking International Ltd is a Private Limited Company. The company registration number is SC231014. Caledonian Banking International Ltd has been working since 01 May 2002. The present status of the company is Active. The registered address of Caledonian Banking International Ltd 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 STEWART, Kenneth Hunter has been resigned. Secretary THOMSON, Robert Ian has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director SCHNEIDER, Urs has been resigned. Director THOMSON, Robert Ian 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: 01 May 2002
93 years old

Resigned Directors

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

Secretary
THOMSON, Robert Ian
Resigned: 15 January 2003
Appointed Date: 01 May 2002

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
SCHNEIDER, Urs
Resigned: 12 July 2006
Appointed Date: 01 May 2002
61 years old

Director
THOMSON, Robert Ian
Resigned: 15 January 2003
Appointed Date: 01 May 2002
77 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Persons With Significant Control

Mr Richard Cummings
Notified on: 1 May 2017
93 years old
Nature of control: Ownership of shares – 75% or more

CALEDONIAN BANKING INTERNATIONAL LTD. Events

10 May 2017
Confirmation statement made on 1 May 2017 with updates
27 Jan 2017
Accounts for a dormant company made up to 31 May 2016
11 May 2016
Annual return made up to 1 May 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 31 May 2015
23 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1

...
... and 36 more events
27 Aug 2002
New director appointed
27 Aug 2002
Director resigned
27 Aug 2002
Secretary resigned
27 Aug 2002
New secretary appointed;new director appointed
01 May 2002
Incorporation