CALEDONIAN INDUSTRIES LIMITED
GLASGOW CALEDONIAN FERGUSON TIMPSON LIMITED PACIFIC SHELF 1026 LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4UA

Company number SC216439
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 5 ATHOLL AVENUE, HILLINGTON PARK, GLASGOW, G52 4UA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of CALEDONIAN INDUSTRIES LIMITED are www.caledonianindustries.co.uk, and www.caledonian-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Caledonian Industries Limited is a Private Limited Company. The company registration number is SC216439. Caledonian Industries Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Caledonian Industries Limited is 5 Atholl Avenue Hillington Park Glasgow G52 4ua. . FLEMING, Graeme John is a Secretary of the company. FLEMING, Graeme John is a Director of the company. THORNTON, Alan Woodburn Menzies is a Director of the company. Secretary THORNTON, Christine Mary Lyn has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCSPORRAN, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
FLEMING, Graeme John
Appointed Date: 01 March 2004

Director
FLEMING, Graeme John
Appointed Date: 01 September 2002
59 years old

Director
THORNTON, Alan Woodburn Menzies
Appointed Date: 26 March 2001
69 years old

Resigned Directors

Secretary
THORNTON, Christine Mary Lyn
Resigned: 31 October 2003
Appointed Date: 26 March 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 March 2001
Appointed Date: 06 March 2001

Director
MCSPORRAN, James
Resigned: 16 May 2005
Appointed Date: 01 June 2001
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Alan Woodburn Menzies Thornton
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CALEDONIAN INDUSTRIES LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

...
... and 47 more events
12 Apr 2001
New secretary appointed
12 Apr 2001
Registered office changed on 12/04/01 from: 24 great king street edinburgh midlothian EH3 6QN
12 Apr 2001
Director resigned
12 Apr 2001
Secretary resigned
06 Mar 2001
Incorporation

CALEDONIAN INDUSTRIES LIMITED Charges

2 October 2009
Bond & floating charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
1 May 2001
Bond & floating charge
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…