CALDIVE LIMITED
TAIN LEASESCALE LIMITED

Hellopages » Highland » Highland » IV19 1BJ
Company number SC229454
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 10 KNOCKBRECK STREET, TAIN, ROSS-SHIRE, IV19 1BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mrs Sandra Jane Wilkie as a director on 1 May 2017; Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CALDIVE LIMITED are www.caldive.co.uk, and www.caldive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Fearn Rail Station is 3 miles; to Invergordon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caldive Limited is a Private Limited Company. The company registration number is SC229454. Caldive Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Caldive Limited is 10 Knockbreck Street Tain Ross Shire Iv19 1bj. . WILKIE, Sandra Jane is a Secretary of the company. BEATON, John is a Director of the company. DOUGLAS, Mason is a Director of the company. MULLEN, John Francis is a Director of the company. WILKIE, Sandra Jane is a Director of the company. WILKIE, Sandra Jane is a Director of the company. Secretary ADAMS, Myra has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILKIE, Sandra Jane
Appointed Date: 22 November 2007

Director
BEATON, John
Appointed Date: 05 April 2002
70 years old

Director
DOUGLAS, Mason
Appointed Date: 01 December 2013
52 years old

Director
MULLEN, John Francis
Appointed Date: 01 February 2016
61 years old

Director
WILKIE, Sandra Jane
Appointed Date: 01 May 2017
63 years old

Director
WILKIE, Sandra Jane
Appointed Date: 24 November 2011
63 years old

Resigned Directors

Secretary
ADAMS, Myra
Resigned: 22 November 2007
Appointed Date: 05 April 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 April 2002
Appointed Date: 21 March 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 April 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Mr John Beaton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CALDIVE LIMITED Events

08 May 2017
Appointment of Mrs Sandra Jane Wilkie as a director on 1 May 2017
12 Apr 2017
Confirmation statement made on 7 March 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

25 Feb 2016
Appointment of Mr John Francis Mullen as a director on 1 February 2016
...
... and 38 more events
06 Jul 2002
New director appointed
05 Jul 2002
Secretary resigned
05 Jul 2002
Director resigned
13 May 2002
Partic of mort/charge *
21 Mar 2002
Incorporation

CALDIVE LIMITED Charges

1 December 2011
Floating charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 April 2002
Floating charge
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…