UKBizDB.co.uk

CALEDONIAN INDEPENDENT LEASING LIMITED

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

This company is commonly known as Caledonian Independent Leasing Limited. The company was founded 27 years ago and was given the registration number SC168296. The firm's registered office is in GLASGOW. You can find them at 9 Hilton Terrace, Bishopbriggs, Glasgow, East Dunbartonshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CALEDONIAN INDEPENDENT LEASING LIMITED
Company Number:SC168296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1996
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9 Hilton Terrace, Bishopbriggs, Glasgow, East Dunbartonshire, G64 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Omnia Business Centre, Westerhill Road, Bishopbriggs, Glasgow, G64 2TQ

Secretary17 June 2016Active
5 Lochy Gardens, Bishopbriggs, Glasgow, United Kingdom, G64 1BZ

Director20 October 1999Active
9, Hilton Terrace, Bishopbriggs, Glasgow, G64 3HB

Director01 October 2019Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Secretary17 September 1996Active
5 Lochy Gardens, Bishopbriggs, Glasgow, G64 1BZ

Secretary10 October 1996Active
26 Fulton Gardens, Craigends, Houston, PA6 7NU

Director10 October 1996Active
7 Braid Avenue, Dalziel Park Cleland, Motherwell, ML1 5ET

Director10 October 1996Active
7 Braid Avenue, Dalziel Park, Cleland, ML1 5ET

Director20 October 1999Active
5 Lochy Gardens, Bishopbriggs, Glasgow, G64 1BZ

Director10 October 1996Active
12 Bon Accord Crescent, Aberdeen, AB9 1XG

Corporate Director17 September 1996Active

People with Significant Control

Mr Graeme Ross Macnicol
Notified on:17 September 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:9, Hilton Terrace, Glasgow, G64 3HB
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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Address

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

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Change person secretary company with change date.

Download
2017-01-31Officers

Appoint person secretary company with name date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Termination secretary company with name termination date.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.