CALEDONIAN CLOTHING COMPANY LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9QH

Company number SC133702
Status Active
Incorporation Date 2 September 1991
Company Type Private Limited Company
Address 15 BORTHWICK VIEW, PENTLAND INDUSTRIAL ESTATE, LOANHEAD, MIDLOTHIAN, EH20 9QH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of David Irvine Niven as a director on 26 February 2017; Statement of capital following an allotment of shares on 20 December 2016 GBP 66,002 ; Statement of company's objects. The most likely internet sites of CALEDONIAN CLOTHING COMPANY LIMITED are www.caledonianclothingcompany.co.uk, and www.caledonian-clothing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Brunstane Rail Station is 5.2 miles; to Edinburgh Rail Station is 5.3 miles; to Edinburgh Park Rail Station is 6.5 miles; to South Gyle Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Clothing Company Limited is a Private Limited Company. The company registration number is SC133702. Caledonian Clothing Company Limited has been working since 02 September 1991. The present status of the company is Active. The registered address of Caledonian Clothing Company Limited is 15 Borthwick View Pentland Industrial Estate Loanhead Midlothian Eh20 9qh. . NIVEN, Lawrence Irvine is a Secretary of the company. NIVEN, Lawrence Irvine is a Director of the company. Secretary NIVEN, Graham Irvine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MUIRHEAD, Hugh has been resigned. Director NIVEN, David Irvine has been resigned. Director NIVEN, Graham Irvine has been resigned. Director NIVEN BARR, Pamela Jane Irvine has been resigned. Director RODIER, Derick has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
NIVEN, Lawrence Irvine
Appointed Date: 15 September 2013

Director
NIVEN, Lawrence Irvine
Appointed Date: 30 September 1991
61 years old

Resigned Directors

Secretary
NIVEN, Graham Irvine
Resigned: 15 September 2013
Appointed Date: 30 September 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 September 1991
Appointed Date: 02 September 1991

Director
MUIRHEAD, Hugh
Resigned: 10 March 1995
Appointed Date: 30 December 1991
84 years old

Director
NIVEN, David Irvine
Resigned: 26 February 2017
Appointed Date: 30 December 1991
59 years old

Director
NIVEN, Graham Irvine
Resigned: 15 September 2013
Appointed Date: 30 September 1991
88 years old

Director
NIVEN BARR, Pamela Jane Irvine
Resigned: 27 February 2009
Appointed Date: 29 October 1996
57 years old

Director
RODIER, Derick
Resigned: 20 June 2008
Appointed Date: 01 March 2007
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 September 1991
Appointed Date: 02 September 1991

Persons With Significant Control

David Irvine Niven
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lawrence Irvine Niven
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIAN CLOTHING COMPANY LIMITED Events

03 May 2017
Termination of appointment of David Irvine Niven as a director on 26 February 2017
16 Mar 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 66,002

15 Mar 2017
Statement of company's objects
15 Mar 2017
Resolutions
  • RES13 ‐ Section 175 authorised 20/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 71 more events
28 Nov 1991
Company name changed\certificate issued on 28/11/91
02 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

02 Oct 1991
Director resigned;new director appointed

02 Oct 1991
Registered office changed on 02/10/91 from: 24 great king street edinburgh EH3 6QN

02 Sep 1991
Incorporation