CALEDONIAN BUSINESS CENTRES LTD.
MACLEAN MANAGEMENT SERVICES LIMITED WETHERBY BUSINESS COLLEGES LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BD

Company number SC150783
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address 14 RUTLAND SQUARE, EDINBURGH, EH1 2BD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 May 2017 with updates; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 460,000 . The most likely internet sites of CALEDONIAN BUSINESS CENTRES LTD. are www.caledonianbusinesscentres.co.uk, and www.caledonian-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Caledonian Business Centres Ltd is a Private Limited Company. The company registration number is SC150783. Caledonian Business Centres Ltd has been working since 10 May 1994. The present status of the company is Active. The registered address of Caledonian Business Centres Ltd is 14 Rutland Square Edinburgh Eh1 2bd. . MACLEAN, Frances Lesley is a Secretary of the company. MACLEAN, Frances Lesley is a Director of the company. MACLEAN, Thomas Angus is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACLEAN, Frances Lesley has been resigned. Director MACLEAN, Susan Jean has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MACLEAN, Frances Lesley
Appointed Date: 10 May 1994

Director
MACLEAN, Frances Lesley
Appointed Date: 18 December 2009
67 years old

Director
MACLEAN, Thomas Angus
Appointed Date: 10 May 1994
69 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 10 May 1994
Appointed Date: 10 May 1994

Nominee Director
MABBOTT, Stephen
Resigned: 10 May 1994
Appointed Date: 10 May 1994
74 years old

Director
MACLEAN, Frances Lesley
Resigned: 15 December 1999
Appointed Date: 10 May 1994
67 years old

Director
MACLEAN, Susan Jean
Resigned: 10 June 1998
Appointed Date: 10 May 1994
65 years old

Persons With Significant Control

Mrs Frances Lesley Maclean
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Angus Maclean
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIAN BUSINESS CENTRES LTD. Events

15 May 2017
Total exemption small company accounts made up to 31 August 2016
10 May 2017
Confirmation statement made on 10 May 2017 with updates
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 460,000

07 Apr 2016
Total exemption small company accounts made up to 31 August 2015
13 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
14 Jul 1994
Registered office changed on 14/07/94 from: 93 high street edinburgh EH1 1SG

14 Jul 1994
Accounting reference date notified as 31/08

12 May 1994
Director resigned

12 May 1994
Secretary resigned

10 May 1994
Incorporation

CALEDONIAN BUSINESS CENTRES LTD. Charges

25 September 2000
Standard security
Delivered: 2 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground, first,second and attic floors, 26 york place…
19 September 2000
Bond & floating charge
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…