CALEDONIAN INDUSTRIAL LIMITED
MIDLOTHIAN YORK PLACE (NO. 214) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC201649
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address 4 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100,000 . The most likely internet sites of CALEDONIAN INDUSTRIAL LIMITED are www.caledonianindustrial.co.uk, and www.caledonian-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Caledonian Industrial Limited is a Private Limited Company. The company registration number is SC201649. Caledonian Industrial Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Caledonian Industrial Limited is 4 Hope Street Edinburgh Midlothian Eh2 4db. . GRYCUK, Fiona Mackinnon is a Secretary of the company. DOYLE, Kevin Hugh Michael is a Director of the company. DOYLE, Sean Hugh is a Director of the company. LAING, Thomas Fleming is a Director of the company. OWENS, Michael is a Director of the company. Secretary MORTON FRASER has been resigned. Director MORTON FRASER has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GRYCUK, Fiona Mackinnon
Appointed Date: 22 January 2001

Director
DOYLE, Kevin Hugh Michael
Appointed Date: 22 January 2001
78 years old

Director
DOYLE, Sean Hugh
Appointed Date: 06 December 2011
57 years old

Director
LAING, Thomas Fleming
Appointed Date: 22 January 2001
78 years old

Director
OWENS, Michael
Appointed Date: 22 January 2001
85 years old

Resigned Directors

Secretary
MORTON FRASER
Resigned: 22 January 2001
Appointed Date: 18 November 1999

Director
MORTON FRASER
Resigned: 22 January 2001
Appointed Date: 18 November 1999

Persons With Significant Control

Caledonian Heritable Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIAN INDUSTRIAL LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
08 Aug 2016
Accounts for a small company made up to 31 October 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100,000

18 Nov 2015
Director's details changed for Michael Owens on 18 November 2015
18 Nov 2015
Director's details changed for Mr Thomas Fleming Laing on 18 November 2015
...
... and 50 more events
14 Dec 2000
Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed

15 Feb 2000
Registered office changed on 15/02/00 from: 30-31 queen street edinburgh midlothian EH2 1JX
03 Feb 2000
Registered office changed on 03/02/00 from: 19 york place edinburgh midlothian EH1 3EL
17 Jan 2000
Company name changed york place (no. 214) LIMITED\certificate issued on 18/01/00
18 Nov 1999
Incorporation

CALEDONIAN INDUSTRIAL LIMITED Charges

25 May 2012
Floating charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 March 2001
Floating charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…