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 10 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 Information | Role | Appointed | Status |
---|
11a, Dublin Street, Edinburgh, EH1 3PG | Director | 22 July 2019 | Active |
6, Redheughs Rigg, Edinburgh, EH12 9DQ | Director | 29 October 2017 | Active |
2, St Michaels Lane, Linlithgow, United Kingdom, EH49 7JD | Director | 19 March 2015 | Active |
Comrie Quarry, Bickramside Farm Road, Oakley, Scotland, KY12 9LF | Director | 18 June 2018 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 12 March 2015 | Active |
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)