Company number SC158529
Status Active
Incorporation Date 8 June 1995
Company Type Private Limited Company
Address 1 REDWOOD CRESCENT, EAST KILBRIDE, GLASGOW, LANARKSHIRE, G74 5PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CALEDONIAN HOLDINGS LIMITED are www.caledonianholdings.co.uk, and www.caledonian-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Caledonian Holdings Limited is a Private Limited Company.
The company registration number is SC158529. Caledonian Holdings Limited has been working since 08 June 1995.
The present status of the company is Active. The registered address of Caledonian Holdings Limited is 1 Redwood Crescent East Kilbride Glasgow Lanarkshire G74 5pa. . FOX, Brian Michael is a Secretary of the company. MCCOLL, James Allan is a Director of the company. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 August 1995
Appointed Date: 08 June 1995
Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 August 1995
Appointed Date: 08 June 1995
Persons With Significant Control
Mr James Allan Mccoll
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
CALEDONIAN HOLDINGS LIMITED Events
28 Mar 2017
Accounts for a dormant company made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
06 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 44 more events
21 Aug 1995
Director resigned;new director appointed
21 Aug 1995
Secretary resigned;new secretary appointed
17 Aug 1995
Company name changed lochclose LIMITED\certificate issued on 18/08/95
11 Aug 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
08 Jun 1995
Incorporation