CALEDONIAN LAND LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC122889
Status Liquidation
Incorporation Date 12 February 1990
Company Type Private Limited Company
Address 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 110 Queen Street Glasgow G1 3BX on 6 October 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-29 ; Termination of appointment of Emily Ann Mousley as a director on 30 June 2016. The most likely internet sites of CALEDONIAN LAND LIMITED are www.caledonianland.co.uk, and www.caledonian-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Land Limited is a Private Limited Company. The company registration number is SC122889. Caledonian Land Limited has been working since 12 February 1990. The present status of the company is Liquidation. The registered address of Caledonian Land Limited is 110 Queen Street Glasgow G1 3bx. . MEPC SECRETARIES LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary LIPSCOMB, Helen has been resigned. Secretary PRICE, John Dewi Brychan has been resigned. Secretary WOOLLEY, Roderic Harry has been resigned. Director ANDERSON, William Wallace has been resigned. Director ARMSTRONG, James has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BECKWITH, John Lionel has been resigned. Director BETHUNE, Hamish William has been resigned. Director BOYD, James Adams has been resigned. Director BRADY, James Michael has been resigned. Director DAVIDSON, Gavin Arthur has been resigned. Director EDMONDSON, Grant Anthony Hird has been resigned. Director EXLEY, Richard John has been resigned. Director GAYNOR, Paul has been resigned. Director HARROLD, Richard Anthony has been resigned. Director INGMAN, Philip Michael has been resigned. Director MCDONALD, Peter Stuart has been resigned. Director MCSHERRY, Alan Cameron has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PIERCE, Graham Charles has been resigned. Director PRINGLE, Keith Sutherland has been resigned. Director QUINCE, Roger Edward has been resigned. Director RANKIN, Robert Craig Mcpherson has been resigned. Director RUSH, Anthony John has been resigned. Director RUTHERFORD, William Lindsay has been resigned. Director SHEEHAN, Nicholas John Philip has been resigned. Director SILLS, Christopher Mark has been resigned. Director SLOAN, Roderick David Gray has been resigned. Director TIPPING, Geoffrey Nigel has been resigned. Director WATTERS, Iain Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEPC SECRETARIES LIMITED
Appointed Date: 31 December 2001

Director
GROSE, David Leonard
Appointed Date: 02 April 2007
48 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 23 June 2016
45 years old

Resigned Directors

Secretary
LIPSCOMB, Helen
Resigned: 30 August 1996
Appointed Date: 31 March 1994

Secretary
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 30 August 1996

Secretary
WOOLLEY, Roderic Harry
Resigned: 31 March 1994
Appointed Date: 15 May 1990

Director
ANDERSON, William Wallace
Resigned: 30 August 1996
Appointed Date: 12 July 1994
75 years old

Director
ARMSTRONG, James
Resigned: 18 October 1990
Appointed Date: 26 July 1990
86 years old

Director
AUSTEN, Jonathan Martin
Resigned: 12 July 1994
Appointed Date: 23 June 1993
69 years old

Director
BECKWITH, John Lionel
Resigned: 09 December 1991
Appointed Date: 15 May 1990
78 years old

Director
BETHUNE, Hamish William
Resigned: 23 June 1992
Appointed Date: 18 October 1990
75 years old

Director
BOYD, James Adams
Resigned: 17 May 1991
Appointed Date: 26 July 1990
69 years old

Director
BRADY, James Michael
Resigned: 02 April 2007
Appointed Date: 30 August 1996
72 years old

Director
DAVIDSON, Gavin Arthur
Resigned: 30 June 2003
Appointed Date: 30 August 1996
71 years old

Director
EDMONDSON, Grant Anthony Hird
Resigned: 07 July 2006
Appointed Date: 31 December 2001
54 years old

Director
EXLEY, Richard John
Resigned: 31 October 2003
Appointed Date: 01 August 1999
60 years old

Director
GAYNOR, Paul
Resigned: 30 August 1996
Appointed Date: 30 November 1992
77 years old

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 01 October 2003
79 years old

Director
INGMAN, Philip Michael
Resigned: 30 August 1996
Appointed Date: 27 February 1995
70 years old

Director
MCDONALD, Peter Stuart
Resigned: 30 November 1992
Appointed Date: 15 May 1990
81 years old

Director
MCSHERRY, Alan Cameron
Resigned: 30 August 1996
Appointed Date: 31 December 1993
62 years old

Director
MOUSLEY, Emily Ann
Resigned: 30 June 2016
Appointed Date: 02 April 2007
57 years old

Director
PIERCE, Graham Charles
Resigned: 06 August 2010
Appointed Date: 29 July 2008
51 years old

Director
PRINGLE, Keith Sutherland
Resigned: 30 June 2000
Appointed Date: 30 November 1992
70 years old

Director
QUINCE, Roger Edward
Resigned: 29 July 2008
Appointed Date: 01 October 2003
79 years old

Director
RANKIN, Robert Craig Mcpherson
Resigned: 23 June 1992
Appointed Date: 15 May 1990
88 years old

Director
RUSH, Anthony John
Resigned: 16 August 1990
Appointed Date: 31 July 1990
79 years old

Director
RUTHERFORD, William Lindsay
Resigned: 18 June 1993
Appointed Date: 15 May 1990
78 years old

Director
SHEEHAN, Nicholas John Philip
Resigned: 24 March 1994
Appointed Date: 09 December 1991
78 years old

Director
SILLS, Christopher Mark
Resigned: 15 August 2007
Appointed Date: 27 March 2002
60 years old

Director
SLOAN, Roderick David Gray
Resigned: 27 February 1995
Appointed Date: 23 June 1993
67 years old

Director
TIPPING, Geoffrey Nigel
Resigned: 31 December 1993
Appointed Date: 15 May 1990
68 years old

Director
WATTERS, Iain Russell
Resigned: 30 June 2003
Appointed Date: 30 August 1996
77 years old

CALEDONIAN LAND LIMITED Events

06 Oct 2016
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 110 Queen Street Glasgow G1 3BX on 6 October 2016
06 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29

14 Jul 2016
Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
04 Jul 2016
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
11 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 158 more events
26 Jul 1990
New director appointed

15 May 1990
Certificate of authorisation to commence business and borrow

15 May 1990
Ad 15/05/90--------- £ si 49998@1=49998 £ ic 2/50000

15 May 1990
Application to commence business

12 Feb 1990
Incorporation

CALEDONIAN LAND LIMITED Charges

1 August 1990
Bond & floating charge
Delivered: 8 August 1990
Status: Satisfied on 18 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent
Description: Undertaking and all property and assets present and future…
1 August 1990
Floating charge
Delivered: 8 August 1990
Status: Satisfied on 18 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…