CALEDONIAN VEHICLE CONTRACTS LIMITED
EDINBURGH CENTRE CONTRACTS LIMITED

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

Company number SC111075
Status Active
Incorporation Date 10 May 1988
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 one hundred and eighteen events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; 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. The most likely internet sites of CALEDONIAN VEHICLE CONTRACTS LIMITED are www.caledonianvehiclecontracts.co.uk, and www.caledonian-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five 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 Vehicle Contracts Limited is a Private Limited Company. The company registration number is SC111075. Caledonian Vehicle Contracts Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Caledonian Vehicle Contracts 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. Director NELSON, Paul Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SWEENEY, Patrick Edward
Appointed Date: 10 November 2004

Director
MARTIN, John

89 years old

Director

Resigned Directors

Secretary
MARTIN, John Swanston
Resigned: 10 November 2004

Director
NELSON, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 04 March 2000
70 years old

Persons With Significant Control

Mr John Martin
Notified on: 17 December 2016
89 years old
Nature of control: Right to appoint and remove directors

CALEDONIAN VEHICLE CONTRACTS LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
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
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 108 more events
13 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1988
Secretary resigned;new secretary appointed

08 Sep 1988
Director resigned;new director appointed

08 Sep 1988
Registered office changed on 08/09/88 from: 24 castle st edinburgh EH2 3HT

10 May 1988
Incorporation

CALEDONIAN VEHICLE CONTRACTS LIMITED Charges

10 January 2001
Floating charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 July 1990
Floating charge
Delivered: 3 August 1990
Status: Satisfied on 5 August 1992
Persons entitled: Mercat Commercial LTD
Description: The charge subsists over "charged assets" as defined in the…
27 July 1990
Floating charge
Delivered: 3 August 1990
Status: Satisfied on 5 August 1992
Persons entitled: Mercat Industrial LTD
Description: The charge subsists over "charged assets" as defined in the…
27 July 1990
Floating charge
Delivered: 3 August 1990
Status: Satisfied on 5 August 1992
Persons entitled: Mercat Finance LTD
Description: The charge subsists over "charged assets" as defined in the…
27 July 1990
Floating charge
Delivered: 3 August 1990
Status: Satisfied on 5 August 1992
Persons entitled: Mercat Leasing LTD
Description: The charge subsists over 'charged assets' as defined in the…
19 July 1989
Bond & floating charge
Delivered: 27 July 1989
Status: Satisfied on 12 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 January 1989
Floating charge
Delivered: 10 February 1989
Status: Satisfied on 12 November 1993
Persons entitled: United Dominion Trust LTD
Description: Undertaking and all property and assets present and future…