CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241592

Incorporation date

23/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

23a St James Avenue, St James Retail Centre, East Kilbride G74 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon11/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon23/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon15/10/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Confirmation statement made on 2023-11-10 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon16/03/2022
Director's details changed for Mr Mark William Dempsie on 2022-03-16
dot icon16/03/2022
Change of details for Mr Mark William Dempsie as a person with significant control on 2022-03-16
dot icon16/03/2022
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 23a St James Avenue St James Retail Centre East Kilbride G74 5QD on 2022-03-16
dot icon28/02/2022
Micro company accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon14/07/2021
Micro company accounts made up to 2019-12-31
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-03-26
dot icon09/03/2021
Director's details changed for Mr Mark William Dempsie on 2021-03-09
dot icon09/03/2021
Change of details for Mr Mark William Dempsie as a person with significant control on 2021-01-01
dot icon26/02/2021
Director's details changed for Mr Mark William Dempsie on 2021-01-01
dot icon22/12/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on 2020-12-22
dot icon18/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon07/07/2020
Cessation of Sam Dale Lockhart as a person with significant control on 2020-07-01
dot icon07/07/2020
Termination of appointment of Sam Dale Lockhart as a director on 2020-07-01
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon09/11/2016
Director's details changed for Mr Mark Dempsie on 2016-11-09
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Mr Mark Dempsie as a director on 2016-04-06
dot icon13/11/2015
Certificate of change of name
dot icon11/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/08/2015
Certificate of change of name
dot icon10/08/2015
Registered office address changed from Office 18 Stirling Enterprise Park Stirling FK7 7RP to 11 Somerset Place Glasgow G3 7JT on 2015-08-10
dot icon10/08/2015
Termination of appointment of Simon O'brien as a director on 2015-08-01
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/03/2015
Appointment of Mr Sam Dale Lockhart as a director on 2015-03-01
dot icon17/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Brian Joseph O'neill as a director on 2014-11-11
dot icon15/09/2014
Appointment of Mr Simon O'brien as a director on 2014-09-14
dot icon14/09/2014
Termination of appointment of Steven Craig O'neill as a director on 2014-09-14
dot icon13/06/2014
Appointment of Mr Steven Craig O'neill as a director
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Steven O'neill as a director
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon23/12/2013
Registered office address changed from Office 9 John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland on 2013-12-23
dot icon15/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon06/12/2012
Appointment of Mr Brian Joseph O'neill as a director
dot icon06/12/2012
Registered office address changed from Office 9 John Player Building Menstrie Clackmannanshire FK7 7RP Scotland on 2012-12-06
dot icon03/12/2012
Registered office address changed from 20 Melville Terrace Stirling FK8 2NQ Scotland on 2012-12-03
dot icon11/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon14/05/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon14/05/2010
Director's details changed for Steven O'neill on 2009-12-23
dot icon14/05/2010
Termination of appointment of George Blair as a secretary
dot icon04/05/2010
Registered office address changed from 111 Union Street Suite 2/4 Glasgow G1 3TA on 2010-05-04
dot icon11/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 23/12/08; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from 111 union street glasgow G1 3TA
dot icon05/01/2009
Appointment terminated director brian o'neill
dot icon05/01/2009
Appointment terminated director george blair
dot icon05/01/2009
Director appointed steven o'neill
dot icon17/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 23/12/07; full list of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: 75 saint vincent street glasgow G2 5TF
dot icon18/05/2007
Return made up to 23/12/06; full list of members
dot icon18/05/2007
Director resigned
dot icon12/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/06/2006
Secretary's particulars changed;director's particulars changed
dot icon16/06/2006
New director appointed
dot icon22/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 23/12/05; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 23/12/04; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 23/12/03; full list of members
dot icon10/01/2003
Ad 30/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New secretary appointed;new director appointed
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
Director resigned
dot icon23/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempsie, Mark William
Director
06/04/2016 - Present
31
Lockhart, Sam Dale
Director
01/03/2015 - 01/07/2020
16
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
23/12/2002 - 30/12/2002
2033
O'neill, Brian Joseph
Director
05/09/2012 - 11/11/2014
5
O'neill, Brian Joseph
Director
30/12/2002 - 02/12/2008
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED

CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at 23a St James Avenue, St James Retail Centre, East Kilbride G74 5QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

toggle

CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED is currently Active. It was registered on 23/12/2002 .

Where is CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED located?

toggle

CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED is registered at 23a St James Avenue, St James Retail Centre, East Kilbride G74 5QD.

What does CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED do?

toggle

CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-10 with no updates.