CALEDONIAN TRUST PLC.
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1SB

Company number 01040126
Status Active
Incorporation Date 27 January 1972
Company Type Public Limited Company
Address ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE99 1SB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of CALEDONIAN TRUST PLC. are www.caledoniantrust.co.uk, and www.caledonian-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Dunston Rail Station is 1.6 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 7.9 miles; to Cramlington Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Trust Plc is a Public Limited Company. The company registration number is 01040126. Caledonian Trust Plc has been working since 27 January 1972. The present status of the company is Active. The registered address of Caledonian Trust Plc is St Anns Wharf 112 Quayside Newcastle Upon Tyne Ne99 1sb. . BAYNHAM, Michael James is a Secretary of the company. BAYNHAM, Michael James is a Director of the company. LOWE, Ian Douglas is a Director of the company. PEARSON, Roderick John is a Director of the company. Director HARTLEY, Alan James has been resigned. Director LITTLE, John Noel has been resigned. Director MCGREGOR, John Alexander Stephen has been resigned. Director RANKIN, Bryan John has been resigned. The company operates in "Mixed farming".


Current Directors


Director

Director
LOWE, Ian Douglas

88 years old

Director
PEARSON, Roderick John
Appointed Date: 28 March 2007
70 years old

Resigned Directors

Director
HARTLEY, Alan James
Resigned: 02 February 2011
Appointed Date: 26 August 2008
78 years old

Director
LITTLE, John Noel
Resigned: 19 January 2007
89 years old

Director
MCGREGOR, John Alexander Stephen
Resigned: 31 May 1993
74 years old

Director
RANKIN, Bryan John
Resigned: 19 January 2007
79 years old

CALEDONIAN TRUST PLC. Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Feb 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities

09 Jan 2017
Group of companies' accounts made up to 30 June 2016
07 Mar 2016
Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-03-07
  • GBP 2,356,715.4

12 Feb 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 240 more events
05 Jun 1989
Return made up to 03/02/89; full list of members

13 May 1989
Particulars of mortgage/charge

13 May 1989
Particulars of mortgage/charge

05 Apr 1989
Full group accounts made up to 30 June 1988

29 Mar 1989
Particulars of mortgage/charge

CALEDONIAN TRUST PLC. Charges

4 October 2007
Standard security which was presented for registration in scotland on 17 october 2007 and
Delivered: 6 November 2007
Status: Satisfied on 4 August 2010
Persons entitled: National Westminster Bank PLC
Description: The farmhouse, canbo, by milnathort, kinross scotland.
29 May 2007
A standard security which was presented for registration in scotland on 28 june 2007 and
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Brodies & Co (Trustees) Limited
Description: Forming part of gartshore estate kirkintilloch undergoing…
19 April 2007
A standard security which was presented for registartion in scotland on 30 april 2007 and
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17/19 young street edinburgh.
20 February 2006
A standard security which was presented for registration in scotland on 10 march 2006 and
Delivered: 25 March 2006
Status: Satisfied on 3 June 2011
Persons entitled: National Westminster Bank PLC
Description: 7/9 south charlotte street edinburgh.
20 February 2006
Standard security which was presented for registration in scotland on 10 march 2006 and
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 north castle street, edinburgh.
11 October 1999
Standard security which was presented for registration in scotland on the 15 october 1999 and
Delivered: 30 October 1999
Status: Satisfied on 16 May 2007
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: The property known as 17 and 19 young street, edinburgh.
9 October 1995
Fixed charge
Delivered: 20 October 1995
Status: Satisfied on 16 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a numbers 1, 1A, 2, 3, 4, 5, 6 & 7 golden…
28 April 1994
Pledge agreement
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All the issued share capital of west castle properties…
29 June 1993
Assignment
Delivered: 2 July 1993
Status: Satisfied on 29 July 1998
Persons entitled: The United Bank of Kuwait PLC
Description: All right title interest in all monies due under the…
4 December 1992
Assignment
Delivered: 10 December 1992
Status: Satisfied on 29 July 1998
Persons entitled: The United Bank of Kuwait PLC
Description: All rights title benefit interest in all monies payable…
24 June 1992
Assignment
Delivered: 26 June 1992
Status: Satisfied on 29 July 1998
Persons entitled: The United Bank of Kuwait PLC
Description: All the companys right title benefit and interest in all…
1 April 1992
Standard security
Delivered: 21 April 1992
Status: Satisfied on 24 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole those office premises on the ground, first…
25 February 1992
Standard security
Delivered: 12 March 1992
Status: Satisfied on 23 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at 61 castle st. Edinburgh.
17 January 1992
Standard security
Delivered: 4 February 1992
Status: Satisfied on 3 June 2011
Persons entitled: National Westminster Bank PLC
Description: Property situate at 57 north castle street, edinburgh.see…
22 March 1991
Standard security
Delivered: 8 April 1991
Status: Satisfied on 14 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole that area of grand measuring twenty feet or thereby…
28 February 1991
Assignment
Delivered: 18 March 1991
Status: Satisfied on 29 July 1998
Persons entitled: The United Bank of Kuwait PLC.
Description: Right title and benefit in all monies payable to the…
8 May 1989
Standard security presented in scotland for registration on 8 may 1989.
Delivered: 13 May 1989
Status: Satisfied on 24 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole area of ground with buildings l/a 22 alva street…
27 April 1989
Standard security presented in scotland for registration on 27 april 1989
Delivered: 13 May 1989
Status: Satisfied on 14 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 terrace building in city of edinburgh lying to north side…
9 March 1989
Standard security presented for registration in scotland on the 9/3/89
Delivered: 29 March 1989
Status: Satisfied on 1 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office building k/a and forming 15 and 17 south st andrew…
7 July 1988
Standard security presented for registration in scotland
Delivered: 14 July 1988
Status: Satisfied on 24 May 2006
Persons entitled: Midland Bank PLC
Description: 7 and 9 south charlotte street edinburgh.
7 July 1988
Standard security presented for registration in scotland.
Delivered: 14 July 1988
Status: Satisfied on 24 July 1993
Persons entitled: Midland Bank PLC
Description: 15/17 south st. Andrew street edinburgh.
6 July 1988
Standard security presented in scotland for registration 6 july 88
Delivered: 18 July 1988
Status: Satisfied on 24 July 1993
Persons entitled: Midland Bank PLC
Description: Office premises, 17 and 19 young street edinburgh…
5 March 1987
Deed of assignment
Delivered: 9 March 1987
Status: Satisfied on 24 July 1993
Persons entitled: Svenska Handelsbanken PLC
Description: 31 and 43-45,52-60 (even) seven sisters road london N7 and…
5 March 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 24 July 1993
Persons entitled: Svenska Handelsbanken PLC.
Description: 31 and 43-45 seven sisters road london N7 title no ngl…
5 March 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 24 July 1993
Persons entitled: Svenska Handelsbanken PLC.
Description: 52-60 (even) seven sisters road. London N7 title no ngl…
5 March 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 24 July 1993
Persons entitled: Svenska Handelsbanken PLC.
Description: L/Hold unit 4 trimley industrial estate felixtowe suffolk…
20 January 1987
Debenture
Delivered: 22 January 1987
Status: Satisfied
Persons entitled: Allied Arab Bank Limited
Description: L/Hold properties:- 31 to 45 (odd) seven sisters road…
1 August 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 July 1993
Persons entitled: Allied Arab Bank Limited
Description: 16-24 (even nos) parkway and 172, arlington rd, camden…
1 August 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 July 1993
Persons entitled: Malied Arab Bank Limited
Description: 19,21 & 23, featherstone st, islington, london title no…
12 March 1986
Floating
Delivered: 14 March 1986
Status: Satisfied
Persons entitled: Hong Kong Bank Limited
Description: First floating charge over. Undertaking and all property…
11 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 24 July 1993
Persons entitled: Hong Kong Bank Limited.
Description: L/Hold unit 4 trimley industrial estate blofield road…
11 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 24 July 1993
Persons entitled: Hong Kong Bank Limited
Description: F/Hold 52 to 62 (even) seven sisters road islington london…
11 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 24 July 1993
Persons entitled: Hong Kong Bank Limited
Description: F/Hold 16,18,20 & 24 parkway and 172 arlington road camden…
11 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 24 July 1993
Persons entitled: Hong Kong Bank Limited
Description: F/Hold units 1,2,3 & 5 farmer ward road, kenilworth…
11 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 24 July 1993
Persons entitled: Hong Kong Bank Limited
Description: F/Hold 31 to 45 (odd) seven sisters road islington london…
11 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 24 July 1993
Persons entitled: Hong Kong Bank Limited
Description: F/Hold 19,21,23 featherstone street finsbury islington…
11 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 24 July 1993
Persons entitled: Hong Kong Bank Limited
Description: F/Hold 34-40 (even) warwick road kenilworth warwickshire…
11 November 1985
Cash collateral assignment
Delivered: 21 November 1985
Status: Outstanding
Persons entitled: Hong Kong Bank Limited
Description: The group as beneficial owner assigns to the chargee all…
29 June 1984
Legal mortgage
Delivered: 3 July 1984
Status: Outstanding
Persons entitled: Allied Irish Investment Bank Limited.
Description: L/Hold unit 4, trimley industrial estate, felixstowe…
12 April 1984
Legal mortgage
Delivered: 18 April 1984
Status: Satisfied on 24 July 1993
Persons entitled: Allied Irish Investment Bank Limited
Description: F/Hold units 1-5 farmer ward road, kenilworth…
12 April 1984
Legal mortgage
Delivered: 18 April 1984
Status: Satisfied on 24 July 1993
Persons entitled: Allied Irish Investment Bank Limited
Description: F/Hold 34-40 warwick road, kenilworth, warwickshire…
12 April 1984
Legal mortgage
Delivered: 18 April 1984
Status: Satisfied on 24 July 1993
Persons entitled: Allied Irish Investment Bank Limited.
Description: 16-24 (even nos only) parkway & 172, arlington road, st…
12 April 1984
Legal mortgage
Delivered: 18 April 1984
Status: Satisfied
Persons entitled: Allied Irish Investment Bank Limited
Description: 21, brownlow mews, st. Pancras, london borough of camden…
12 August 1983
Legal mortgage
Delivered: 18 August 1983
Status: Satisfied on 24 July 1993
Persons entitled: Allied Irish Investment Bank Limited
Description: Fixed charge on f/hold 19/23 featherstone street london…
12 August 1983
Legal mortgage
Delivered: 18 August 1983
Status: Satisfied
Persons entitled: Allied Irish Investment Bank Limited
Description: Fixed charge on f/hold 31/45 seven sisters road. London N7…
12 August 1983
Legal mortgage
Delivered: 18 August 1983
Status: Satisfied
Persons entitled: Allied Irish Investment Bank Limited
Description: Fixed charge on f/hold 52/62 seven sisters road london N7…