CALEDONIA FINANCIAL PLANNING LTD.

Register to unlock more data on OkredoRegister

CALEDONIA FINANCIAL PLANNING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC219494

Incorporation date

24/05/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon21/06/2023
Final Gazette dissolved following liquidation
dot icon21/03/2023
Final account prior to dissolution in MVL (final account attached)
dot icon05/05/2022
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2022-05-05
dot icon18/01/2022
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 2022-01-18
dot icon31/01/2020
Termination of appointment of Michael John Hill as a director on 2020-01-23
dot icon15/02/2018
Registered office address changed from Succession Group Limited 25 Blythswood Square Glasgow G2 4BL Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2018-02-15
dot icon15/02/2018
Resolutions
dot icon31/01/2018
Satisfaction of charge SC2194940005 in full
dot icon26/01/2018
Statement by Directors
dot icon26/01/2018
Statement of capital on 2018-01-26
dot icon26/01/2018
Solvency Statement dated 22/01/18
dot icon26/01/2018
Resolutions
dot icon24/01/2018
Termination of appointment of James Alan Whitelaw as a director on 2017-11-30
dot icon15/01/2018
Termination of appointment of Alan Craig as a director on 2017-11-30
dot icon25/08/2017
Termination of appointment of Alan Craig as a secretary on 2016-07-05
dot icon17/07/2017
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 2017-07-10
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/05/2017
Appointment of Michelmores Secretaries Limited as a secretary on 2017-05-01
dot icon13/01/2017
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon09/09/2016
Appointment of Mr Paul Stephen Morrish as a director on 2016-08-26
dot icon09/09/2016
Appointment of Mr Michael John Hill as a director on 2016-08-26
dot icon09/09/2016
Appointment of Mr Wesley Nixon as a director on 2016-08-26
dot icon26/08/2016
Registered office address changed from 28 Muir Street Hamilton South Lanarkshire ML3 6EU to Succession Group Limited 25 Blythswood Square Glasgow G2 4BL on 2016-08-26
dot icon12/08/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon12/08/2016
Register(s) moved to registered inspection location 25 Blythswood Square Glasgow G2 4BL
dot icon12/08/2016
Register inspection address has been changed to 25 Blythswood Square Glasgow G2 4BL
dot icon06/07/2016
Satisfaction of charge 4 in full
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/06/2016
Annual return made up to 2016-05-24
dot icon12/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/06/2014
Annual return made up to 2014-05-24
dot icon19/02/2014
Registration of charge 2194940005
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon07/06/2010
Director's details changed for Alan Craig on 2010-05-24
dot icon07/06/2010
Director's details changed for James Alan Whitelaw on 2010-05-24
dot icon08/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon07/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon02/11/2009
Previous accounting period extended from 2009-09-30 to 2009-10-31
dot icon28/10/2009
Miscellaneous
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon26/08/2009
Return made up to 24/05/09; full list of members; amend
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/07/2008
Return made up to 24/05/08; full list of members
dot icon20/12/2007
Director resigned
dot icon21/09/2007
Amended accounts made up to 2006-09-30
dot icon06/09/2007
Accounts for a small company made up to 2006-09-30
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon09/05/2007
Dec mort/charge *
dot icon06/03/2007
Partic of mort/charge *
dot icon27/11/2006
Partic of mort/charge *
dot icon28/07/2006
Accounts for a small company made up to 2005-09-30
dot icon05/06/2006
Return made up to 24/05/06; full list of members
dot icon04/08/2005
Return made up to 24/05/05; full list of members
dot icon10/06/2005
Full accounts made up to 2004-09-30
dot icon02/06/2005
Registered office changed on 02/06/05 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Certificate of change of name
dot icon17/05/2005
Director resigned
dot icon23/02/2005
Partic of mort/charge *
dot icon08/02/2005
Director's particulars changed
dot icon10/01/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon16/12/2004
Ad 01/12/04--------- £ si 42@1=42 £ ic 100/142
dot icon20/07/2004
Return made up to 24/05/04; full list of members
dot icon15/07/2004
Full accounts made up to 2003-09-30
dot icon11/07/2003
Full accounts made up to 2002-09-30
dot icon20/05/2003
Return made up to 24/05/03; full list of members
dot icon18/03/2003
Return made up to 24/05/02; full list of members
dot icon18/03/2003
Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon18/03/2003
Registered office changed on 18/03/03 from: 378 brandon street motherwell ML1 1XA
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon23/04/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon24/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
24/05/2001 - 24/05/2001
6626
Hill, Michael John
Director
26/08/2016 - 23/01/2020
74
Lockhart, Stewart Anderson
Director
24/05/2001 - 13/05/2005
6
BRIAN REID LTD.
Nominee Secretary
24/05/2001 - 24/05/2001
6709
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
01/05/2017 - Present
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIA FINANCIAL PLANNING LTD.

CALEDONIA FINANCIAL PLANNING LTD. is an(a) Dissolved company incorporated on 24/05/2001 with the registered office located at 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA FINANCIAL PLANNING LTD.?

toggle

CALEDONIA FINANCIAL PLANNING LTD. is currently Dissolved. It was registered on 24/05/2001 and dissolved on 21/06/2023.

Where is CALEDONIA FINANCIAL PLANNING LTD. located?

toggle

CALEDONIA FINANCIAL PLANNING LTD. is registered at 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does CALEDONIA FINANCIAL PLANNING LTD. do?

toggle

CALEDONIA FINANCIAL PLANNING LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALEDONIA FINANCIAL PLANNING LTD.?

toggle

The latest filing was on 21/06/2023: Final Gazette dissolved following liquidation.