UKBizDB.co.uk

CALEDONIA FINANCIAL PLANNING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonia Financial Planning Ltd.. The company was founded 23 years ago and was given the registration number SC219494. The firm's registered office is in EDINBURGH. You can find them at Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALEDONIA FINANCIAL PLANNING LTD.
Company Number:SC219494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2001
End of financial year:31 October 2015
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary01 May 2017Active
5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

Director26 August 2016Active
15 Chatelherault Crescent, Hamilton, ML3 7PZ

Secretary24 May 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary24 May 2001Active
15 Chatelherault Crescent, Hamilton, ML3 7PZ

Director24 May 2001Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

Director26 August 2016Active
10 Denbeath, Ferniegair, Hamilton, ML3 7TR

Director24 May 2001Active
The Bungalow, Barncluith, Hamilton, ML3 7UG

Director24 May 2001Active
Succession Group Limited, 25 Blythswood Square, Glasgow, Scotland, G2 4BL

Director26 August 2016Active
26 Mansionhouse Gardens, Langside, Glasgow, G41 3DP

Director13 December 2004Active
71 Cochrane Street, Bellshill, ML4 3EE

Director25 May 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director24 May 2001Active

People with Significant Control

Succession Group Ltd
Notified on:05 July 2016
Status:Active
Country of residence:England
Address:Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Gazette

Gazette dissolved liquidation.

Download
2023-03-21Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2018-02-15Address

Change registered office address company with date old address new address.

Download
2018-02-15Resolution

Resolution.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Capital

Legacy.

Download
2018-01-26Capital

Capital statement capital company with date currency figure.

Download
2018-01-26Insolvency

Legacy.

Download
2018-01-26Resolution

Resolution.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-08-25Officers

Termination secretary company with name termination date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Appoint corporate secretary company with name date.

Download
2017-01-13Accounts

Change account reference date company current extended.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-08-26Address

Change registered office address company with date old address new address.

Download
2016-08-12Accounts

Change account reference date company current extended.

Download
2016-08-12Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.