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.
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 | : |
|
Registered Address | : | 21 York Place, Edinburgh, EH1 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Change of name | Certificate change of name company. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.