UKBizDB.co.uk

CALEDONIA REAL ESTATE LIMITED

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

This company is commonly known as Caledonia Real Estate Limited. The company was founded 8 years ago and was given the registration number SC536351. The firm's registered office is in ABERDEEN. You can find them at 15 Golden Square, , Aberdeen, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CALEDONIA REAL ESTATE LIMITED
Company Number:SC536351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:29 May 2021
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:15 Golden Square, Aberdeen, Scotland, AB10 1WF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL

Director02 June 2016Active
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL

Director25 November 2018Active
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL

Director25 November 2018Active
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Secretary25 May 2016Active
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Corporate Secretary02 June 2016Active
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Director25 May 2016Active

People with Significant Control

Mrs Margaret Keenan Sneddon
Notified on:28 November 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Scotland
Address:Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Wilson
Notified on:28 November 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Scotland
Address:Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Keith Giddins
Notified on:21 March 2018
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:Scotland
Address:Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Eunice Elizabeth Graham
Notified on:02 June 2016
Status:Active
Date of birth:March 1967
Nationality:Scottish
Country of residence:Great Britain
Address:2, Torrance Gait, Glasgow, Great Britain, G75 0RR
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-29Accounts

Accounts with accounts type dormant.

Download
2021-05-28Address

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

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-25Officers

Appoint person director company with name date.

Download
2018-11-25Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Officers

Appoint person director company with name date.

Download
2016-06-02Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.