CALEDONIAN ASSET PROTECTION LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 7JA

Company number SC105692
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address 1 MUIRLEES CRESCENT, MILNGAVIE, GLASGOW, G62 7JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
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 May 2016; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 4 . The most likely internet sites of CALEDONIAN ASSET PROTECTION LIMITED are www.caledonianassetprotection.co.uk, and www.caledonian-asset-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Caledonian Asset Protection Limited is a Private Limited Company. The company registration number is SC105692. Caledonian Asset Protection Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Caledonian Asset Protection Limited is 1 Muirlees Crescent Milngavie Glasgow G62 7ja. . CONNELL, James is a Director of the company. CONNELL, Maria is a Director of the company. Secretary CONNELL, Elizabeth has been resigned. Secretary MITCHELL, Charles Glassford has been resigned. Secretary BRECHIN TINDAL OATTS, SOLICITORS has been resigned. Director CADENHEAD, Kenneth Caldwell has been resigned. Director CONNELL, Elizabeth has been resigned. Director FRATER, Thomas Glen has been resigned. Director HARRISON, Iain Victor Robinson has been resigned. Director MITCHELL, Charles Glassford has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CONNELL, James
Appointed Date: 29 August 2003
62 years old

Director
CONNELL, Maria
Appointed Date: 17 January 2012
64 years old

Resigned Directors

Secretary
CONNELL, Elizabeth
Resigned: 12 August 2003
Appointed Date: 10 January 1992

Secretary
MITCHELL, Charles Glassford
Resigned: 19 December 1991

Secretary
BRECHIN TINDAL OATTS, SOLICITORS
Resigned: 20 October 2008
Appointed Date: 29 August 2003

Director
CADENHEAD, Kenneth Caldwell
Resigned: 29 August 2003
Appointed Date: 24 August 1995
83 years old

Director
CONNELL, Elizabeth
Resigned: 12 August 2003
85 years old

Director
FRATER, Thomas Glen
Resigned: 08 April 1988
Appointed Date: 03 March 1988
98 years old

Director
HARRISON, Iain Victor Robinson
Resigned: 31 May 1996
96 years old

Director
MITCHELL, Charles Glassford
Resigned: 19 December 1991

Persons With Significant Control

Mr James Connell
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Connell
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIAN ASSET PROTECTION LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 May 2016
29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4

11 Sep 2015
Total exemption small company accounts made up to 31 May 2015
08 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4

...
... and 89 more events
20 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1988
G123 inc cap by £499900 15/01/88

20 Jan 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

20 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1987
Certificate of Incorporation

CALEDONIAN ASSET PROTECTION LIMITED Charges

20 March 1991
Standard security
Delivered: 2 April 1991
Status: Satisfied on 26 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 holborn street and 105 holborn street aberdeen.
31 March 1988
Bond & floating charge
Delivered: 11 April 1988
Status: Satisfied on 11 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…