CALEDONIAS LARDER STIRLING LIMITED
ESTATE AM DINNEIR LIMITED

Hellopages » Stirling » Stirling » FK8 1SH

Company number SC256707
Status Active
Incorporation Date 27 September 2003
Company Type Private Limited Company
Address UNIT 2, 16 BACK O'HILL ROAD INDUSTRIAL, ESTATE, STIRLING, FK8 1SH
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of CALEDONIAS LARDER STIRLING LIMITED are www.caledoniaslarderstirling.co.uk, and www.caledonias-larder-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Caledonias Larder Stirling Limited is a Private Limited Company. The company registration number is SC256707. Caledonias Larder Stirling Limited has been working since 27 September 2003. The present status of the company is Active. The registered address of Caledonias Larder Stirling Limited is Unit 2 16 Back O Hill Road 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. Nominee Secretary BRIAN REID LTD. has been resigned. Director GRANT, Ronald Charles has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
HUNTER, Thomas
Appointed Date: 28 September 2004

Director
HUNTER, Katherine Erica
Appointed Date: 28 September 2004
53 years old

Director
HUNTER, Thomas
Appointed Date: 28 September 2004
70 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 September 2003
Appointed Date: 27 September 2003

Director
GRANT, Ronald Charles
Resigned: 31 August 2010
Appointed Date: 28 September 2004
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 September 2003
Appointed Date: 27 September 2003

Persons With Significant Control

Katherine Erica Hunter
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Thomas Hunter
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIAS LARDER STIRLING LIMITED Events

30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 28 February 2016
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 28 February 2015
30 Sep 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100

...
... and 34 more events
11 Oct 2004
New director appointed
11 Oct 2004
Registered office changed on 11/10/04 from: 15 ingram street merchant city glasgow G1
01 Oct 2003
Secretary resigned
01 Oct 2003
Director resigned
27 Sep 2003
Incorporation

CALEDONIAS LARDER STIRLING LIMITED Charges

7 March 2007
Standard security
Delivered: 14 March 2007
Status: Satisfied on 18 January 2014
Persons entitled: Equinox Land Limited
Description: Unit 2, plots 16 and 17 back o'hill road, back o'hill…
27 February 2007
Standard security
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, 16 & 17 back o hill road, back o hill industrial…
1 November 2004
Bond & floating charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…