CALEDONIAN ECONOMICS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6PW

Company number SC167049
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address 17 BERNARD STREET, EDINBURGH, EH6 6PW
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CALEDONIAN ECONOMICS LTD. are www.caledonianeconomics.co.uk, and www.caledonian-economics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Caledonian Economics Ltd is a Private Limited Company. The company registration number is SC167049. Caledonian Economics Ltd has been working since 16 July 1996. The present status of the company is Active. The registered address of Caledonian Economics Ltd is 17 Bernard Street Edinburgh Eh6 6pw. . EWART, Peter David Walker is a Secretary of the company. EWART, Peter David Walker is a Director of the company. FINNIGAN, Martin is a Director of the company. RICHARDS, Matthew John is a Director of the company. Secretary ALEXANDERS BUSINESS PRESS LIMITED has been resigned. Secretary NEVIN, Caroline Mckenzie has been resigned. Secretary BENSON & COMPANY has been resigned. Director ALEXANDERS BUSINESS SERVICES LIMITED has been resigned. Director COCKBURN, Vivienne Marie has been resigned. Director CRAIG, Samuel Campbell has been resigned. Director NEVIN, Michael John has been resigned. The company operates in "Financial management".


Current Directors

Secretary
EWART, Peter David Walker
Appointed Date: 16 July 2008

Director
EWART, Peter David Walker
Appointed Date: 04 January 2012
47 years old

Director
FINNIGAN, Martin
Appointed Date: 01 December 2001
63 years old

Director
RICHARDS, Matthew John
Appointed Date: 19 May 2009
63 years old

Resigned Directors

Secretary
ALEXANDERS BUSINESS PRESS LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Secretary
NEVIN, Caroline Mckenzie
Resigned: 06 April 2005
Appointed Date: 16 July 1996

Secretary
BENSON & COMPANY
Resigned: 16 July 2008
Appointed Date: 06 April 2005

Director
ALEXANDERS BUSINESS SERVICES LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996
57 years old

Director
COCKBURN, Vivienne Marie
Resigned: 30 August 2011
Appointed Date: 05 April 2006
57 years old

Director
CRAIG, Samuel Campbell
Resigned: 01 October 2003
Appointed Date: 03 April 2001
88 years old

Director
NEVIN, Michael John
Resigned: 31 July 2007
Appointed Date: 16 July 1996
70 years old

Persons With Significant Control

Mr Martin Finnigan
Notified on: 16 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIAN ECONOMICS LTD. Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150,000

02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 89 more events
07 Aug 1996
New director appointed
30 Jul 1996
Secretary resigned
30 Jul 1996
Director resigned
30 Jul 1996
Registered office changed on 30/07/96 from: 7 cumberland st edinburgh lothian EH3 6RT
16 Jul 1996
Incorporation

CALEDONIAN ECONOMICS LTD. Charges

7 August 2007
Standard security
Delivered: 10 August 2007
Status: Satisfied on 17 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 & 42 craighall road, edinburgh MID56333 MID86144.
31 July 2007
Floating charge
Delivered: 4 August 2007
Status: Satisfied on 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 February 2004
Standard security
Delivered: 24 February 2004
Status: Satisfied on 17 July 2010
Persons entitled: Adam & Company PLC
Description: Those shop premises at ground and basement levels known as…
22 January 2004
Bond & floating charge
Delivered: 30 January 2004
Status: Satisfied on 5 September 2007
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…