CALEDONIAN DIRECT RENTALS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DJ

Company number SC146315
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address THE JOHN MARTIN GROUP LTD, BANKHEAD DRIVE, EDINBURGH, SCOTLAND, EH11 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of CALEDONIAN DIRECT RENTALS LIMITED are www.caledoniandirectrentals.co.uk, and www.caledonian-direct-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Aberdour Rail Station is 8.8 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Direct Rentals Limited is a Private Limited Company. The company registration number is SC146315. Caledonian Direct Rentals Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Caledonian Direct Rentals Limited is The John Martin Group Ltd Bankhead Drive Edinburgh Scotland Eh11 4dj. . SWEENEY, Patrick Edward is a Secretary of the company. MARTIN, John is a Director of the company. NISBET, Robert Gordon is a Director of the company. Secretary MARTIN, John Swanston has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director ANDERSON, Douglas has been resigned. Director NELSON, Paul Anthony has been resigned. Director STUART, John Forester has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SWEENEY, Patrick Edward
Appointed Date: 10 November 2004

Director
MARTIN, John
Appointed Date: 31 May 2005
89 years old

Director
NISBET, Robert Gordon
Appointed Date: 01 April 1999
77 years old

Resigned Directors

Secretary
MARTIN, John Swanston
Resigned: 10 November 2004
Appointed Date: 05 November 1996

Secretary
ANDERSON STRATHERN WS
Resigned: 05 November 1996
Appointed Date: 08 September 1993

Director
ANDERSON, Douglas
Resigned: 01 April 1999
Appointed Date: 28 October 1994
77 years old

Director
NELSON, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 01 April 1999
70 years old

Director
STUART, John Forester
Resigned: 28 October 1994
Appointed Date: 08 September 1993
66 years old

Persons With Significant Control

Mr John Martin
Notified on: 1 September 2016
89 years old
Nature of control: Right to appoint and remove directors

CALEDONIAN DIRECT RENTALS LIMITED Events

27 Oct 2016
Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 65 more events
11 Oct 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Oct 1994
Return made up to 08/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Sep 1994
Company name changed grinmost (no.64) LIMITED\certificate issued on 08/09/94

07 Sep 1994
Company name changed\certificate issued on 07/09/94
08 Sep 1993
Incorporation

CALEDONIAN DIRECT RENTALS LIMITED Charges

24 August 1998
Floating charge
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…