UKBizDB.co.uk

CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED

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

This company is commonly known as Caledonian Residential Property Group Limited. The company was founded 21 years ago and was given the registration number SC241592. The firm's registered office is in GLASGOW. You can find them at 11 Somerset Place, , Glasgow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED
Company Number:SC241592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:11 Somerset Place, Glasgow, G3 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23a, St James Avenue, St James Retail Centre, East Kilbride, Scotland, G74 5QD

Director06 April 2016Active
20 Allan Walk, Bridge Of Allan, Stirling, FK9 4PD

Secretary30 December 2002Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary23 December 2002Active
20 Allan Walk, Bridge Of Allan, Stirling, FK9 4PD

Director30 December 2002Active
11, Somerset Place, Glasgow, Scotland, G3 7JT

Director01 March 2015Active
Office 18, Stirling Enterprise Park, Stirling, FK7 7RP

Director14 September 2014Active
20, Alder Crescent, Menstrie, Scotland, FK11 7DU

Director05 September 2012Active
22 Beechwood Gardens, Stirling, Falkirk, FK8 2AX

Director30 December 2002Active
Office 18, Stirling Enterprise Park, Stirling, FK7 7RP

Director13 June 2014Active
Office 18, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP

Director01 December 2008Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Director23 December 2002Active
30 Crookhill Gardens, Lochwinnoch, PA12 4BB

Director01 May 2006Active

People with Significant Control

Mr Sam Dale Lockhart
Notified on:30 June 2016
Status:Active
Date of birth:October 1991
Nationality:British
Address:11, Somerset Place, Glasgow, G3 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Dempsie
Notified on:30 June 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:Scotland
Address:23a, St James Avenue, East Kilbride, Scotland, G74 5QD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Gazette

Gazette filings brought up to date.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Address

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

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-26Address

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

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-12-22Address

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

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.