UKBizDB.co.uk

CALEDONIA PROPERTY COMPANY SCOTLAND LTD

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

This company is commonly known as Caledonia Property Company Scotland Ltd. The company was founded 11 years ago and was given the registration number SC449432. The firm's registered office is in DUNDEE. You can find them at Stewart & Co Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CALEDONIA PROPERTY COMPANY SCOTLAND LTD
Company Number:SC449432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stewart & Co Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stewart & Co, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

Director23 July 2019Active
Chapelshade House, 78-84 Bell Street, Dundee, Scotland, United Kingdom, DD1 1HN

Director07 May 2013Active
Chapelshade House, 78-84 Bell Street, Dundee, DD1 1RQ

Secretary07 May 2013Active
Chapelshade House, 78-84 Bell Street, Dundee, Scotland, United Kingdom, DD1 1HN

Director07 May 2013Active

People with Significant Control

Mrs Ashley Jordan Goodman
Notified on:08 May 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Scotland
Address:1 Tayview Drive, Liff, By Dundee, Scotland, DD2 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin David Reid
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Scotland
Address:Chapelshade House, 78-84 Bell Street, Dundee, Scotland, DD1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Goodman
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Scotland
Address:Chapelshade House, 78-84 Bell Street, Dundee, Scotland, DD1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-19Dissolution

Dissolution application strike off company.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.