Warning: file_put_contents(c/fe31844bc2c5bc0292757591268d6781.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Caledonia Ventures Limited, DD5 1JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALEDONIA VENTURES LIMITED

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

This company is commonly known as Caledonia Ventures Limited. The company was founded 16 years ago and was given the registration number SC333470. The firm's registered office is in DUNDEE. You can find them at Northwood House, 118 Strathearn Road, Dundee, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CALEDONIA VENTURES LIMITED
Company Number:SC333470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:30 November 2019
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Northwood House, 118 Strathearn Road, Dundee, DD5 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwood House, 118 Strathearn Road, Dundee, DD5 1JW

Secretary17 September 2019Active
Kingennie House, Kingennie, Dundee, DD5 3RD

Director29 April 2008Active
23 Ross Avenue, Perth, PH1 1GZ

Director29 April 2008Active
Tarmachan, West Dron, Bridge Of Earn, PH2 9HJ

Secretary16 November 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary06 November 2007Active
1, Farington Gardens, Dundee, DD2 1PQ

Director29 April 2008Active
Balgray House, Kingsway West, Invergowrie, DD2 5JT

Director16 November 2007Active
80 Forthill Road, Broughty Ferry, Dundee, DD5 3DN

Director29 April 2008Active
Mount Tabor House, Mount Tabor Road, Perth, PH2 7DE

Director29 April 2008Active
1, Drimmie Place, Letham, DD8 2DW

Director29 April 2008Active
41 Reres Road, Broughty Ferry, Dundee, DD5 2EZ

Director29 April 2008Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director06 November 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director06 November 2007Active

People with Significant Control

Mr John Mcewan
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Northwood House, Dundee, DD5 1JW
Nature of control:
  • Significant influence or control
Mr William Andrew Kilpatrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Northwood House, Dundee, DD5 1JW
Nature of control:
  • Significant influence or control
Mr Iain Charles Rattray Bett
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Northwood House, Dundee, DD5 1JW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-11Dissolution

Dissolution application strike off company.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Termination secretary company with name termination date.

Download
2019-12-24Officers

Appoint person secretary company with name date.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-07-22Accounts

Accounts with accounts type dormant.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type dormant.

Download
2013-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.