CALEDONIA'S LARDER LIMITED
ESTATE

Hellopages » Stirling » Stirling » FK8 1SH

Company number SC136474
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address UNIT 2, 16 BACK O' HILL INDUSTRIAL, ESTATE, STIRLING, FK8 1SH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of CALEDONIA'S LARDER LIMITED are www.caledoniaslarder.co.uk, and www.caledonia-s-larder.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Caledonia S Larder Limited is a Private Limited Company. The company registration number is SC136474. Caledonia S Larder Limited has been working since 07 February 1992. The present status of the company is Active. The registered address of Caledonia S Larder Limited is Unit 2 16 Back O Hill Industrial Estate Stirling Fk8 1sh. . HUNTER, Thomas is a Secretary of the company. HUNTER, Katherine Erica is a Director of the company. HUNTER, Thomas is a Director of the company. Secretary FIELD, David has been resigned. Director FIELD, David has been resigned. Director FIELD, Jayne Clovis has been resigned. Director GRANT, Ronald has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
HUNTER, Thomas
Appointed Date: 07 January 2005

Director
HUNTER, Katherine Erica
Appointed Date: 07 January 2005
53 years old

Director
HUNTER, Thomas
Appointed Date: 24 December 1997
70 years old

Resigned Directors

Secretary
FIELD, David
Resigned: 07 January 2005
Appointed Date: 24 February 1992

Director
FIELD, David
Resigned: 07 January 2005
Appointed Date: 24 February 1992
69 years old

Director
FIELD, Jayne Clovis
Resigned: 07 January 2005
Appointed Date: 24 February 1992
67 years old

Director
GRANT, Ronald
Resigned: 31 August 2010
Appointed Date: 07 January 2005
65 years old

Persons With Significant Control

Caledonias Larder Stirling Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIA'S LARDER LIMITED Events

20 Jan 2017
Confirmation statement made on 16 January 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 28 February 2016
02 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 28 February 2015
16 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 72 more events
06 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1992
Registered office changed on 04/03/92 from: 24 great king street edinburgh EH3 6QN

04 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

04 Mar 1992
Director resigned;new director appointed

07 Feb 1992
Incorporation

CALEDONIA'S LARDER LIMITED Charges

27 August 2010
Floating charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
27 January 2006
Bond & floating charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 May 1992
Floating charge
Delivered: 22 May 1992
Status: Satisfied on 22 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…