UKBizDB.co.uk

PACIFIC CALEDONIAN PROPERTIES LIMITED

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

This company is commonly known as Pacific Caledonian Properties Limited. The company was founded 38 years ago and was given the registration number SC095464. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PACIFIC CALEDONIAN PROPERTIES LIMITED
Company Number:SC095464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1985
End of financial year:02 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Secretary04 May 2004Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director01 September 2010Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director04 May 2004Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director04 May 2004Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary13 February 1998Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary28 June 1990Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary10 February 1992Active
14 Woodlands Crescent, Eaglesham, Glasgow, G76 0ND

Secretary-Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary30 January 2004Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
79a Clayton Road, Chessington, KT9 1NQ

Secretary02 February 2003Active
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE

Director15 May 1995Active
35 Broadwater Close, Burwood Park, Walton On Thames, KT12 5DD

Director28 June 1990Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director22 January 2003Active
58 Chestnut Avenue, Esher, KT10 8JF

Director28 June 1990Active
9 Brownside Road, Cambuslang, Glasgow, G72 8NL

Director-Active
Strathview, Fintry Road, Kippen, FK8 3HL

Director-Active
Highfields House Gills Hill Lane, Radlett, WD7 8DB

Director28 June 1990Active

People with Significant Control

Whitbread Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Whitbread Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2016-11-14Accounts

Accounts with accounts type dormant.

Download
2016-08-10Auditors

Auditors resignation company.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-29Accounts

Accounts with accounts type dormant.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type dormant.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Address

Change registered office address company with date old address.

Download
2013-11-13Accounts

Accounts with accounts type dormant.

Download
2013-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.