CALEDONIA FINANCIAL PLANNING LTD.
GLASGOW CITY GATE HAMILTON LTD.

Hellopages » Glasgow City » Glasgow City » G2 4BL

Company number SC219494
Status Active
Incorporation Date 24 May 2001
Company Type Private Limited Company
Address SUCCESSION GROUP LIMITED, 25 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017; Current accounting period extended from 31 December 2016 to 30 April 2017; Appointment of Mr Paul Stephen Morrish as a director on 26 August 2016. The most likely internet sites of CALEDONIA FINANCIAL PLANNING LTD. are www.caledoniafinancialplanning.co.uk, and www.caledonia-financial-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 6 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonia Financial Planning Ltd is a Private Limited Company. The company registration number is SC219494. Caledonia Financial Planning Ltd has been working since 24 May 2001. The present status of the company is Active. The registered address of Caledonia Financial Planning Ltd is Succession Group Limited 25 Blythswood Square Glasgow Scotland G2 4bl. . CRAIG, Alan is a Secretary of the company. MICHELMORES SECRETARIES LIMITED is a Secretary of the company. CRAIG, Alan is a Director of the company. HILL, Michael John is a Director of the company. MORRISH, Paul Stephen is a Director of the company. NIXON, Wesley Lloyd Bernard is a Director of the company. WHITELAW, James Alan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director LOCKHART, Stewart Anderson has been resigned. Director MILLWARD, Allan has been resigned. Director QUINN, Michael Joseph has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRAIG, Alan
Appointed Date: 24 May 2001

Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 01 May 2017

Director
CRAIG, Alan
Appointed Date: 24 May 2001
60 years old

Director
HILL, Michael John
Appointed Date: 26 August 2016
59 years old

Director
MORRISH, Paul Stephen
Appointed Date: 26 August 2016
59 years old

Director
NIXON, Wesley Lloyd Bernard
Appointed Date: 26 August 2016
48 years old

Director
WHITELAW, James Alan
Appointed Date: 25 May 2005
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Director
LOCKHART, Stewart Anderson
Resigned: 13 May 2005
Appointed Date: 24 May 2001
63 years old

Director
MILLWARD, Allan
Resigned: 06 January 2005
Appointed Date: 24 May 2001
70 years old

Director
QUINN, Michael Joseph
Resigned: 12 December 2007
Appointed Date: 13 December 2004
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 May 2001
Appointed Date: 24 May 2001

CALEDONIA FINANCIAL PLANNING LTD. Events

17 May 2017
Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017
13 Jan 2017
Current accounting period extended from 31 December 2016 to 30 April 2017
09 Sep 2016
Appointment of Mr Paul Stephen Morrish as a director on 26 August 2016
09 Sep 2016
Appointment of Mr Michael John Hill as a director on 26 August 2016
09 Sep 2016
Appointment of Mr Wesley Nixon as a director on 26 August 2016
...
... and 62 more events
18 Mar 2003
New secretary appointed;new director appointed
23 Apr 2002
Accounting reference date extended from 31/05/02 to 30/09/02
25 May 2001
Director resigned
25 May 2001
Secretary resigned
24 May 2001
Incorporation

CALEDONIA FINANCIAL PLANNING LTD. Charges

10 February 2014
Charge code SC21 9494 0005
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
27 November 2012
Floating charge
Delivered: 30 November 2012
Status: Satisfied on 6 July 2016
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
5 March 2007
Standard security
Delivered: 6 March 2007
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 127 cadzow street, hamilton.
23 November 2006
Bond & floating charge
Delivered: 27 November 2006
Status: Satisfied on 5 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 February 2005
Floating charge
Delivered: 23 February 2005
Status: Satisfied on 9 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…