INTERNATIONAL CALEDONIAN ASSETS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC051148
Status Active
Incorporation Date 3 August 1972
Company Type Private Limited Company
Address 4 ATLANTIC QUAY 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Jonathan Daniel Rosenblatt as a director on 20 September 2016. The most likely internet sites of INTERNATIONAL CALEDONIAN ASSETS LIMITED are www.internationalcaledonianassets.co.uk, and www.international-caledonian-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Caledonian Assets Limited is a Private Limited Company. The company registration number is SC051148. International Caledonian Assets Limited has been working since 03 August 1972. The present status of the company is Active. The registered address of International Caledonian Assets Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . ROSENBLATT, Linda Anne is a Secretary of the company. ROSENBLATT, Harvey is a Director of the company. ROSENBLATT, Jonathan Daniel is a Director of the company. ROSENBLATT, Linda Anne is a Director of the company. Secretary YOUNG, David Macgregor has been resigned. Director HARPER, Douglas George has been resigned. Director OPPENHEIM, Philip Anthony has been resigned. Director SHELDON, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROSENBLATT, Linda Anne
Appointed Date: 11 June 1996

Director
ROSENBLATT, Harvey

79 years old

Director
ROSENBLATT, Jonathan Daniel
Appointed Date: 20 September 2016
41 years old

Director
ROSENBLATT, Linda Anne
Appointed Date: 11 June 1996
71 years old

Resigned Directors

Secretary
YOUNG, David Macgregor
Resigned: 11 June 1996

Director
HARPER, Douglas George
Resigned: 30 September 1993
Appointed Date: 11 October 1989
73 years old

Director
OPPENHEIM, Philip Anthony
Resigned: 11 June 1996
86 years old

Director
SHELDON, Peter
Resigned: 25 November 1991
Appointed Date: 11 October 1989
84 years old

Persons With Significant Control

I.C.A. (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL CALEDONIAN ASSETS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Total exemption full accounts made up to 31 March 2016
22 Sep 2016
Appointment of Mr Jonathan Daniel Rosenblatt as a director on 20 September 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 429,997

12 Jan 2016
Secretary's details changed for Linda Anne Rosenblatt on 31 December 2015
...
... and 144 more events
13 Oct 1986
Director's particulars changed

26 Sep 1986
Director resigned

20 May 1986
Full accounts made up to 30 September 1985

17 Nov 1972
Allotment of shares
03 Aug 1972
Certificate of incorporation

INTERNATIONAL CALEDONIAN ASSETS LIMITED Charges

13 July 1994
Legal charge
Delivered: 18 July 1994
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 240/241 high holborn,london WC1-title no.102848.
30 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the south-west side or ermin street, stratton, st…
30 May 1991
Legal charge
Delivered: 5 June 1991
Status: Satisfied on 23 October 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property at 112-124 camden high st. London 93…
22 January 1991
Legal charge
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 112-124 camden high street, london.
19 January 1991
Legal charge
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 93 bayham street london.
25 January 1990
Mortgage
Delivered: 2 February 1990
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property shetty close brackmills ind estate…
31 May 1989
Standard security
Delivered: 9 June 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23/25 alva st and 26 queensferry lane edinburgh.
27 January 1989
Legal charge
Delivered: 30 January 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unregistered leasehold property 44, 46, 48 and 50 osnaburgh…
14 September 1988
Legal charge
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property 84 high street, sutton.
5 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at parsonage road, stratton st. Margaret, swindon.
5 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 66 sankey street, warrington, cheshire.
5 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 & 35 high st, sutton, surrey.
5 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Drake scull house, 86 talbot road, stretford, greater…
5 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 cornhill, bridgwate, somerset.
5 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 & 8 new broadway ealing.
5 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 drapery, northampton.
26 October 1987
First legal charge
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72 calverley road, tunbridge wells, kent.
26 October 1987
2ND legal charge
Delivered: 3 May 1991
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold property at 48-56 (even) freeman st. 50-62 (even)…
26 October 1987
Legal charge
Delivered: 9 October 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 140A & 140B holton road, barry in the vale of glamorgan.
26 October 1987
Legal charge
Delivered: 9 October 1989
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 138 high street bromsgrove.
26 October 1987
Legal charge
Delivered: 29 October 1987
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 63 grosvenor street, london.
26 October 1987
Legal charge
Delivered: 29 October 1987
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 67 and 68 new bond street, london.
26 October 1987
Legal charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold property 44, 46, 48 and 50 osnaburgh street…
3 March 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Second fixed legal charge over 3 wyndham st marlebone…
14 October 1986
Legal charge
Delivered: 27 October 1986
Status: Satisfied on 15 September 1987
Persons entitled: Barclays Bank PLC
Description: Leasehold property 27-31 blandford street and 4-7…
22 July 1985
Legal charge
Delivered: 13 June 1986
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: 3 wyndham place london W1.
25 March 1983
1ST legal charge
Delivered: 3 May 1991
Status: Satisfied on 2 April 1993
Persons entitled: Ronald Henry Day and Others as Trustees of the Independent Order of Odd Fellows Manchester Unit
Description: Leasehold property at 48-56 (even) freeman st. 50-62 (even)…
23 December 1981
Legal charge
Delivered: 30 December 1981
Status: Satisfied on 15 January 1987
Persons entitled: Samuel Montegu & Co. LTD
Description: 6 greencoat place, london SW1.
7 November 1979
Legal charge
Delivered: 9 November 1979
Status: Satisfied on 30 May 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold land known as 6 greencoat place,london.
10 August 1979
Legal charge
Delivered: 20 August 1979
Status: Satisfied on 4 June 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold and land at 6 greencoat place, westminster.
10 October 1977
Mortgage
Delivered: 10 October 1978
Status: Outstanding
Persons entitled: Goodman Mann Associates
Description: Acquisition of 6 greencoat place, london & leasehold…
18 July 1975
Mortgage
Delivered: 25 July 1975
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35,37 & 39 thames street; 1, 1A ,3 & 5 clarence street and…
13 December 1973
Mortgage
Delivered: 18 December 1973
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 273 gray's inn road, camden, london NGL203397.
13 December 1973
Mortgage
Delivered: 18 December 1973
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 275 gray's inn road, st.pancras NGL205193.
13 December 1973
Mortgage
Delivered: 18 December 1973
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 271 gray's inn road, camden NGL205192.
13 December 1973
Mortgage
Delivered: 18 December 1973
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 267 gray's inn road, st. Pancras, london LN114911.
13 December 1973
Mortgage
Delivered: 18 December 1973
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 269 gray's inn road, st pancras, camden, london NGL187715.
6 November 1972
Bond of cash credit and floating charge
Delivered: 14 November 1972
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…