UKBizDB.co.uk

CALEDONIA TRAINING AND CONSULTANCY LIMITED

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

This company is commonly known as Caledonia Training And Consultancy Limited. The company was founded 29 years ago and was given the registration number SC151890. The firm's registered office is in ABERDEEN. You can find them at Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALEDONIA TRAINING AND CONSULTANCY LIMITED
Company Number:SC151890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeenshire, AB10 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bengarth, 2 Holly Road, Broughty Ferry, Dundee, DD5 2LZ

Director08 July 1994Active
Bengarth, 2 Holly Road, Broughty Ferry, Dundee, United Kingdom, DD5 2LZ

Director26 April 2013Active
130 Stronsay Drive, Aberdeen, AB15 6JD

Secretary14 July 1995Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary01 September 2000Active
1 East Craibstone Street, Aberdeen, AB11 6YQ

Corporate Secretary08 July 1994Active
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT

Corporate Secretary06 May 1996Active
1 East Craibstone Street, Bon-Accord Square, Aberdeen, AB9 1YH

Director08 July 1994Active
Ben Alder, Raemoir Road, Banchory, Scotland, AB31 5XG

Director26 September 1997Active
Blairadam School Road, Luthermuir, AB30 1YX

Director01 February 2004Active
3 Bressay Brae, Aberdeen, AB2 6WJ

Director08 July 1994Active
Tomnavey, Culter House Rd Milltimber, Aberdeen, AB1 0EN

Director14 July 1995Active
Tomnavey, Culter House Rd Milltimber, Aberdeen, AB1 0EN

Director08 July 1994Active
Rozel Castleton Road, Auchterarder, PH3 1JW

Director26 September 1997Active
Blairs Culterhouse Road, Milltimber, Aberdeen, Scotland, AB13 0EZ

Director26 September 1997Active

People with Significant Control

Mr Gilbert David Orr
Notified on:13 July 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:'Bengarth', 2 Holly Road, Dundee, United Kingdom, DD5 2LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Address

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

Download
2024-01-12Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.