CALEDONIA CONTRACTS LIMITED
BROUGHTY FERRY, DUNDEE

Hellopages » Dundee City » Dundee City » DD5 3RU

Company number SC174253
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address FOWLER MILL,FOWLER ROAD, WEST PITKERRO INDUSTRIAL ESTATE,, BROUGHTY FERRY, DUNDEE, ANGUS, DD5 3RU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Stuart Frederick Todd as a director on 29 August 2016; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CALEDONIA CONTRACTS LIMITED are www.caledoniacontracts.co.uk, and www.caledonia-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Caledonia Contracts Limited is a Private Limited Company. The company registration number is SC174253. Caledonia Contracts Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Caledonia Contracts Limited is Fowler Mill Fowler Road West Pitkerro Industrial Estate Broughty Ferry Dundee Angus Dd5 3ru. . MCNALLY, Clare is a Secretary of the company. JOHNSTON, David George is a Director of the company. LOUDON, Alison Jane Bruce is a Director of the company. MCNALLY, Stuart is a Director of the company. TODD, Stuart Frederick is a Director of the company. Secretary BOYLE, Amanda Jane has been resigned. Secretary RUSSELL, Leonard George has been resigned. Director BARR, William Walker has been resigned. Director BOYLE, Amanda Jane has been resigned. Director BROWN, Andrew has been resigned. Director MCCAFFERTY, Alan John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCNALLY, Clare
Appointed Date: 23 April 2014

Director
JOHNSTON, David George
Appointed Date: 28 April 2014
56 years old

Director
LOUDON, Alison Jane Bruce
Appointed Date: 01 November 2002
68 years old

Director
MCNALLY, Stuart
Appointed Date: 09 April 1997
61 years old

Director
TODD, Stuart Frederick
Appointed Date: 29 August 2016
53 years old

Resigned Directors

Secretary
BOYLE, Amanda Jane
Resigned: 29 December 2006
Appointed Date: 09 April 1997

Secretary
RUSSELL, Leonard George
Resigned: 07 February 2014
Appointed Date: 29 December 2006

Director
BARR, William Walker
Resigned: 29 December 2006
Appointed Date: 01 May 2004
84 years old

Director
BOYLE, Amanda Jane
Resigned: 29 December 2006
Appointed Date: 09 April 1997
61 years old

Director
BROWN, Andrew
Resigned: 07 February 2014
Appointed Date: 18 December 2006
71 years old

Director
MCCAFFERTY, Alan John
Resigned: 30 April 2004
Appointed Date: 26 August 2002
58 years old

Persons With Significant Control

Mr Stuart Frederick Todd
Notified on: 31 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Johnston
Notified on: 31 March 2017
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALEDONIA CONTRACTS LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Sep 2016
Appointment of Mr Stuart Frederick Todd as a director on 29 August 2016
29 Sep 2016
Accounts for a small company made up to 31 March 2016
02 Aug 2016
Satisfaction of charge 4 in full
01 Aug 2016
Satisfaction of charge 3 in full
...
... and 62 more events
16 Nov 1998
Full accounts made up to 31 March 1998
21 Apr 1998
Return made up to 09/04/98; full list of members
31 Jan 1998
Registered office changed on 31/01/98 from: unit 2A keillor building, 34 mains loan dundee DD4 7BT
14 Jan 1998
Accounting reference date shortened from 30/04/98 to 31/03/98
09 Apr 1997
Incorporation

CALEDONIA CONTRACTS LIMITED Charges

13 August 2004
Standard security
Delivered: 31 August 2004
Status: Satisfied on 2 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fowler mill, fowler road, west pitkerro industrial estate…
25 March 2002
Bond & floating charge
Delivered: 10 April 2002
Status: Satisfied on 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 May 2000
Standard security
Delivered: 17 May 2000
Status: Satisfied on 20 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at fowler road, dundee.
26 November 1999
Bond & floating charge
Delivered: 7 December 1999
Status: Satisfied on 16 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…