Edinburgh
EH2 3LJ
Scotland
Director Name | Mr Ian Douglas Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a North Castle Street Edinburgh EH2 3LJ Scotland |
Secretary Name | Michael James Baynham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Peter Graham Shirley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Independent Financial Advisor |
Correspondence Address | 20 Sandringham Drive Bramcote Hills Beeston Nottingham Nottinghamshire NG9 3ED |
Website | caledoniantrust.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2200416 |
Telephone region | Edinburgh |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Caledonian Trust PLC 99.00% Ordinary |
---|---|
1 at £1 | Ian Douglas Lowe 1.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
10 May 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
12 January 2021 | Accounts for a dormant company made up to 30 June 2020 (12 pages) |
---|---|
20 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 30 June 2019 (15 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with updates (3 pages) |
7 January 2019 | Full accounts made up to 30 June 2018 (15 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 30 June 2017 (15 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
5 April 2016 | Director's details changed for Michael James Baynham on 1 March 2015 (2 pages) |
5 April 2016 | Director's details changed for Mr Ian Douglas Lowe on 1 March 2015 (2 pages) |
5 April 2016 | Director's details changed for Mr Ian Douglas Lowe on 1 March 2015 (2 pages) |
5 April 2016 | Director's details changed for Michael James Baynham on 1 March 2015 (2 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 March 2014 | Aud res sec 519. (1 page) |
27 March 2014 | Aud res sec 519. (1 page) |
23 January 2014 | Auditor's resignation (1 page) |
23 January 2014 | Auditor's resignation (1 page) |
21 January 2014 | Auditor's resignation (2 pages) |
21 January 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Accounts made up to 30 June 2013 (12 pages) |
6 January 2014 | Accounts made up to 30 June 2013 (12 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts made up to 30 June 2012 (12 pages) |
8 January 2013 | Accounts made up to 30 June 2012 (12 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts made up to 30 June 2011 (12 pages) |
19 January 2012 | Accounts made up to 30 June 2011 (12 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts made up to 30 June 2010 (12 pages) |
11 January 2011 | Accounts made up to 30 June 2010 (12 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Ian Douglas Lowe on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Michael James Baynham on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Michael James Baynham on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Ian Douglas Lowe on 12 April 2010 (2 pages) |
9 January 2010 | Accounts made up to 30 June 2009 (13 pages) |
9 January 2010 | Accounts made up to 30 June 2009 (13 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 January 2009 | Accounts made up to 30 June 2008 (13 pages) |
2 January 2009 | Accounts made up to 30 June 2008 (13 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
10 January 2008 | Accounts made up to 30 June 2007 (12 pages) |
10 January 2008 | Accounts made up to 30 June 2007 (12 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
8 January 2007 | Accounts made up to 30 June 2006 (12 pages) |
8 January 2007 | Accounts made up to 30 June 2006 (12 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
4 January 2006 | Accounts made up to 30 June 2005 (12 pages) |
4 January 2006 | Accounts made up to 30 June 2005 (12 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (3 pages) |
4 January 2005 | Accounts made up to 30 June 2004 (12 pages) |
4 January 2005 | Accounts made up to 30 June 2004 (12 pages) |
3 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Accounts made up to 30 June 2003 (12 pages) |
7 January 2004 | Accounts made up to 30 June 2003 (12 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 January 2003 | Accounts made up to 30 June 2002 (12 pages) |
2 January 2003 | Accounts made up to 30 June 2002 (12 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 January 2002 | Accounts made up to 30 June 2001 (11 pages) |
16 January 2002 | Accounts made up to 30 June 2001 (11 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
29 December 2000 | Accounts made up to 30 June 2000 (11 pages) |
29 December 2000 | Accounts made up to 30 June 2000 (11 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members
|
3 April 2000 | Return made up to 28/03/00; full list of members
|
24 December 1999 | Accounts made up to 30 June 1999 (11 pages) |
24 December 1999 | Accounts made up to 30 June 1999 (11 pages) |
3 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
3 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
30 December 1998 | Accounts made up to 30 June 1998 (11 pages) |
30 December 1998 | Accounts made up to 30 June 1998 (11 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: cross house westgate road newcasle upon tyne NE99 1SB (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: cross house westgate road newcasle upon tyne NE99 1SB (1 page) |
5 January 1998 | Accounts made up to 30 June 1997 (11 pages) |
5 January 1998 | Accounts made up to 30 June 1997 (11 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
3 January 1997 | Accounts made up to 30 June 1996 (12 pages) |
3 January 1997 | Accounts made up to 30 June 1996 (12 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
12 May 1996 | Return made up to 28/03/96; no change of members (7 pages) |
12 May 1996 | Return made up to 28/03/96; no change of members (7 pages) |
2 May 1995 | Accounts made up to 30 June 1994 (13 pages) |
2 May 1995 | Accounts made up to 30 June 1994 (13 pages) |
10 April 1995 | Return made up to 28/03/95; no change of members
|
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Return made up to 28/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
12 November 1991 | Director resigned (2 pages) |
12 November 1991 | Director resigned (2 pages) |
2 January 1991 | Director resigned;new director appointed (2 pages) |
2 January 1991 | Director resigned;new director appointed (2 pages) |
12 February 1990 | New director appointed (2 pages) |
12 February 1990 | New director appointed (2 pages) |
7 February 1990 | New director appointed (2 pages) |
7 February 1990 | New director appointed (2 pages) |
8 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 September 1988 | Incorporation (15 pages) |
14 September 1988 | Incorporation (15 pages) |