UKBizDB.co.uk

CALEDONIAN CONSTRUCTION LIMITED

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

This company is commonly known as Caledonian Construction Limited. The company was founded 9 years ago and was given the registration number SC500288. The firm's registered office is in EDINBURGH. You can find them at 21 York Place, , Edinburgh, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:CALEDONIAN CONSTRUCTION LIMITED
Company Number:SC500288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 2015
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:21 York Place, Edinburgh, EH1 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Dublin Street, Edinburgh, EH1 3PG

Director22 July 2019Active
6, Redheughs Rigg, Edinburgh, EH12 9DQ

Director29 October 2017Active
2, St Michaels Lane, Linlithgow, United Kingdom, EH49 7JD

Director19 March 2015Active
Comrie Quarry, Bickramside Farm Road, Oakley, Scotland, KY12 9LF

Director18 June 2018Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director12 March 2015Active

People with Significant Control

Ross Patrick Thomson
Notified on:22 July 2019
Status:Active
Date of birth:May 2019
Nationality:British
Address:11a, Dublin Street, Edinburgh, EH1 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Douglas Lammie
Notified on:06 March 2018
Status:Active
Date of birth:June 1962
Nationality:British
Address:6, Redheughs Rigg, Edinburgh, EH12 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Drew Alick Matthews
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Matthews
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Scotland
Address:Comrie Quarry, Bickramside Farm Road, Oakley, Scotland, KY12 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Matthews
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:6, Redheughs Rigg, Edinburgh, EH12 9DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2023-04-03Address

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

Download
2019-09-26Change of name

Certificate change of name company.

Download
2019-09-26Resolution

Resolution.

Download
2019-08-28Address

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

Download
2019-08-28Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Resolution

Resolution.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Address

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

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Address

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

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-08-27Accounts

Change account reference date company previous shortened.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.