CALEDONIAN VENTURES LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC147399

Incorporation date

09/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon24/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2011
First Gazette notice for voluntary strike-off
dot icon25/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 11
dot icon25/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon25/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon23/02/2011
Application to strike the company off the register
dot icon17/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon27/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon24/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon13/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/10/2009
Resolutions
dot icon10/09/2009
Director appointed dominic joseph lavelle
dot icon27/08/2009
Appointment Terminated Director michelle motion
dot icon27/08/2009
Appointment Terminated Secretary michelle motion
dot icon10/06/2009
Return made up to 09/11/08; full list of members
dot icon19/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon02/04/2009
Secretary appointed robin simon johnson
dot icon30/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon02/02/2009
Accounts made up to 2007-12-31
dot icon30/01/2009
Resolutions
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon11/06/2008
Secretary appointed devendra gandhi
dot icon09/06/2008
Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ
dot icon09/06/2008
Appointment Terminated Secretary burness LLP
dot icon06/06/2008
Secretary appointed michelle motion
dot icon26/03/2008
Director appointed michelle motion
dot icon06/02/2008
Auditor's resignation
dot icon15/11/2007
Return made up to 09/11/07; full list of members
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Full accounts made up to 2005-12-31
dot icon15/11/2006
Return made up to 09/11/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon24/01/2006
Director resigned
dot icon14/11/2005
Return made up to 09/11/05; full list of members
dot icon25/10/2005
Director resigned
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon07/05/2005
Dec mort/charge *
dot icon02/12/2004
Director resigned
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon11/11/2004
Return made up to 09/11/04; full list of members
dot icon03/11/2004
Auditor's resignation
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from: regency house halbeath dunfermline fife KY11 7EG
dot icon14/05/2004
Secretary resigned
dot icon15/04/2004
Full accounts made up to 2002-12-31
dot icon08/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon03/04/2004
Dec mort/charge *
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/11/2003
Return made up to 09/11/03; full list of members
dot icon08/11/2002
Return made up to 09/11/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline fife KY11 7EG
dot icon18/01/2002
Registered office changed on 18/01/02 from: 28 alva street edinburgh EH2 4QF
dot icon12/11/2001
Return made up to 09/11/01; full list of members
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
Partic of mort/charge *
dot icon18/01/2001
Partic of mort/charge *
dot icon05/01/2001
Return made up to 09/11/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon12/06/2000
Partic of mort/charge *
dot icon02/02/2000
Partic of mort/charge *
dot icon13/01/2000
Partic of mort/charge *
dot icon13/01/2000
Partic of mort/charge *
dot icon13/01/2000
Partic of mort/charge *
dot icon13/01/2000
Partic of mort/charge *
dot icon05/01/2000
Return made up to 09/11/99; full list of members
dot icon05/01/2000
Secretary's particulars changed
dot icon22/11/1999
Partic of mort/charge *
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/11/1998
Return made up to 09/11/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
New secretary appointed
dot icon09/12/1997
Return made up to 09/11/97; no change of members
dot icon07/10/1997
Accounts for a small company made up to 1996-12-31
dot icon09/12/1996
Return made up to 09/11/96; full list of members
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
Secretary resigned;director resigned
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/01/1996
Return made up to 09/11/95; no change of members
dot icon11/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 09/11/94; full list of members
dot icon08/03/1994
Accounting reference date notified as 31/12
dot icon03/03/1994
Memorandum and Articles of Association
dot icon02/03/1994
Certificate of change of name
dot icon15/12/1993
Director resigned;new director appointed
dot icon15/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/12/1993
Registered office changed on 15/12/93 from: 24 great king street edinburgh EH3 6QN
dot icon09/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
30/10/2004 - 15/07/2010
229
Gandhi, Devendra
Director
30/10/2004 - 09/03/2009
93
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
09/11/1993 - 06/12/1993
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
09/11/1993 - 06/12/1993
3784
BURNESS SOLICITORS
Nominee Secretary
13/05/2004 - 01/08/2004
345

Persons with Significant Control

0

No PSC data available.

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 CALEDONIAN VENTURES LIMITED

CALEDONIAN VENTURES LIMITED is an(a) Dissolved company incorporated on 09/11/1993 with the registered office located at Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG. There are currently 3 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 CALEDONIAN VENTURES LIMITED?

toggle

CALEDONIAN VENTURES LIMITED is currently Dissolved. It was registered on 09/11/1993 and dissolved on 24/06/2011.

Where is CALEDONIAN VENTURES LIMITED located?

toggle

CALEDONIAN VENTURES LIMITED is registered at Regency House Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG.

What does CALEDONIAN VENTURES LIMITED do?

toggle

CALEDONIAN VENTURES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CALEDONIAN VENTURES LIMITED?

toggle

The latest filing was on 24/06/2011: Final Gazette dissolved via voluntary strike-off.