Company NameCaledonian City Developments Limited
DirectorsMichael James Baynham and Ian Douglas Lowe
Company StatusActive
Company Number02296276
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Previous NamesFormalhaut Properties Limited and CCL Estates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael James Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleLawyer And Company Director
Country of ResidenceScotland
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Director NameMr Ian Douglas Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Secretary NameMichael James Baynham
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NamePeter Graham Shirley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleIndependent Financial Advisor
Correspondence Address20 Sandringham Drive Bramcote Hills
Beeston
Nottingham
Nottinghamshire
NG9 3ED

Contact

Websitecaledoniantrust.com
Email address[email protected]
Telephone0131 2200416
Telephone regionEdinburgh

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Caledonian Trust PLC
99.00%
Ordinary
1 at £1Ian Douglas Lowe
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

10 May 1990Delivered on: 25 May 1990
Satisfied on: 28 March 2012
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the company earned by the company on a designated account.
Fully Satisfied
10 May 1990Delivered on: 25 May 1990
Satisfied on: 28 March 2012
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge and all the undertaking and assets of the company.
Fully Satisfied
10 May 1990Delivered on: 17 May 1990
Satisfied on: 28 March 2012
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98-104 (even nos) baylis road 25 murphy street and land lying to the north east of murphy street SE 1 lambeth title nos sgl 24591 59932 and sgl 45171 including all fixtures fittings plant and machinery.
Fully Satisfied
14 August 1989Delivered on: 16 August 1989
Satisfied on: 24 March 2004
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 murphy street lambeth london SE1 & land adjoining t/nos sgl 45171 & 59932. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1989Delivered on: 13 April 1989
Satisfied on: 24 March 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 98/104 (even numbers) baylis road london SE7 and/or the proceeds of sale thereof. Together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1989Delivered on: 13 April 1989
Satisfied on: 24 March 2004
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98/104 (even numbers) baylis road london SE1.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 January 2021Accounts for a dormant company made up to 30 June 2020 (12 pages)
20 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 30 June 2019 (15 pages)
5 April 2019Confirmation statement made on 28 March 2019 with updates (3 pages)
7 January 2019Full accounts made up to 30 June 2018 (15 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 30 June 2017 (15 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
9 January 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
5 April 2016Director's details changed for Michael James Baynham on 1 March 2015 (2 pages)
5 April 2016Director's details changed for Mr Ian Douglas Lowe on 1 March 2015 (2 pages)
5 April 2016Director's details changed for Mr Ian Douglas Lowe on 1 March 2015 (2 pages)
5 April 2016Director's details changed for Michael James Baynham on 1 March 2015 (2 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
27 March 2014Aud res sec 519. (1 page)
27 March 2014Aud res sec 519. (1 page)
23 January 2014Auditor's resignation (1 page)
23 January 2014Auditor's resignation (1 page)
21 January 2014Auditor's resignation (2 pages)
21 January 2014Auditor's resignation (2 pages)
6 January 2014Accounts made up to 30 June 2013 (12 pages)
6 January 2014Accounts made up to 30 June 2013 (12 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts made up to 30 June 2012 (12 pages)
8 January 2013Accounts made up to 30 June 2012 (12 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts made up to 30 June 2011 (12 pages)
19 January 2012Accounts made up to 30 June 2011 (12 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts made up to 30 June 2010 (12 pages)
11 January 2011Accounts made up to 30 June 2010 (12 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Ian Douglas Lowe on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Michael James Baynham on 12 April 2010 (1 page)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Michael James Baynham on 12 April 2010 (1 page)
12 April 2010Director's details changed for Ian Douglas Lowe on 12 April 2010 (2 pages)
9 January 2010Accounts made up to 30 June 2009 (13 pages)
9 January 2010Accounts made up to 30 June 2009 (13 pages)
3 April 2009Return made up to 28/03/09; full list of members (4 pages)
3 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 January 2009Accounts made up to 30 June 2008 (13 pages)
2 January 2009Accounts made up to 30 June 2008 (13 pages)
7 April 2008Return made up to 28/03/08; full list of members (4 pages)
7 April 2008Return made up to 28/03/08; full list of members (4 pages)
10 January 2008Accounts made up to 30 June 2007 (12 pages)
10 January 2008Accounts made up to 30 June 2007 (12 pages)
12 April 2007Return made up to 28/03/07; full list of members (2 pages)
12 April 2007Return made up to 28/03/07; full list of members (2 pages)
8 January 2007Accounts made up to 30 June 2006 (12 pages)
8 January 2007Accounts made up to 30 June 2006 (12 pages)
29 March 2006Return made up to 28/03/06; full list of members (2 pages)
29 March 2006Return made up to 28/03/06; full list of members (2 pages)
4 January 2006Accounts made up to 30 June 2005 (12 pages)
4 January 2006Accounts made up to 30 June 2005 (12 pages)
29 March 2005Return made up to 28/03/05; full list of members (3 pages)
29 March 2005Return made up to 28/03/05; full list of members (3 pages)
4 January 2005Accounts made up to 30 June 2004 (12 pages)
4 January 2005Accounts made up to 30 June 2004 (12 pages)
3 April 2004Return made up to 28/03/04; full list of members (7 pages)
3 April 2004Return made up to 28/03/04; full list of members (7 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Accounts made up to 30 June 2003 (12 pages)
7 January 2004Accounts made up to 30 June 2003 (12 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
2 January 2003Accounts made up to 30 June 2002 (12 pages)
2 January 2003Accounts made up to 30 June 2002 (12 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
16 January 2002Accounts made up to 30 June 2001 (11 pages)
16 January 2002Accounts made up to 30 June 2001 (11 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
29 December 2000Accounts made up to 30 June 2000 (11 pages)
29 December 2000Accounts made up to 30 June 2000 (11 pages)
3 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Accounts made up to 30 June 1999 (11 pages)
24 December 1999Accounts made up to 30 June 1999 (11 pages)
3 April 1999Return made up to 28/03/99; no change of members (6 pages)
3 April 1999Return made up to 28/03/99; no change of members (6 pages)
30 December 1998Accounts made up to 30 June 1998 (11 pages)
30 December 1998Accounts made up to 30 June 1998 (11 pages)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcasle upon tyne NE99 1SB (1 page)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcasle upon tyne NE99 1SB (1 page)
5 January 1998Accounts made up to 30 June 1997 (11 pages)
5 January 1998Accounts made up to 30 June 1997 (11 pages)
8 April 1997Return made up to 28/03/97; full list of members (8 pages)
8 April 1997Return made up to 28/03/97; full list of members (8 pages)
3 January 1997Accounts made up to 30 June 1996 (12 pages)
3 January 1997Accounts made up to 30 June 1996 (12 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
12 May 1996Return made up to 28/03/96; no change of members (7 pages)
12 May 1996Return made up to 28/03/96; no change of members (7 pages)
2 May 1995Accounts made up to 30 June 1994 (13 pages)
2 May 1995Accounts made up to 30 June 1994 (13 pages)
10 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 November 1991Director resigned (2 pages)
12 November 1991Director resigned (2 pages)
2 January 1991Director resigned;new director appointed (2 pages)
2 January 1991Director resigned;new director appointed (2 pages)
12 February 1990New director appointed (2 pages)
12 February 1990New director appointed (2 pages)
7 February 1990New director appointed (2 pages)
7 February 1990New director appointed (2 pages)
8 January 1990Secretary resigned;new secretary appointed (2 pages)
8 January 1990Secretary resigned;new secretary appointed (2 pages)
8 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 September 1988Incorporation (15 pages)
14 September 1988Incorporation (15 pages)