Company NameCaledonian Stoneywood Limited
Company StatusDissolved
Company Number02421865
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous Names3

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
StatusClosed
Appointed07 April 1994(4 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 21 January 2014)
RoleLawyer & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameMr Ian Douglas Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(4 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameMichael James Baynham
NationalityBritish
StatusClosed
Appointed07 April 1994(4 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NamePhilip Court
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House 40 Clifton Road
Wolverhampton
West Midlands
WV6 9AP
Director NameMr Russell Anthony John Frith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address59 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameWilliam Graeme Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleInvestment Manager
Correspondence AddressThe Pepper Pot Station Road
Killearn
Glasgow
G63 9NZ
Scotland
Director NameMichael Rodney Newton Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address32 Lower Belgrave Street
London
SW1W 0LN
Director NameKenneth Christopher Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address33 Palace Court
London
W2 4LS
Director NameSir Lewis Robertson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address32 Saxe Coburg Place
Edinburgh
EH3 5BP
Scotland
Secretary NameMr Russell Anthony John Frith
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameTimothy Stephen Burnett Philpot
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 1994)
RoleChartered Accountant
Correspondence Address9 Croft Avenue
Dorking
Surrey
RH4 1LN
Director NameKerrin Paul Tansley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 1994)
RoleInvestment Manager
Correspondence AddressAm Wimmersberg 27 D
40699 Erkrath
Germany
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 July 1993)
RoleActuary
Correspondence Address4 Mitchell Drive
Fairways
Milngavie
Glasgow
G62 6PY
Scotland

Location

Registered AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

26.2m at £0.05Caledonian Trust PLC
92.92%
Ordinary
2m at £0.05Caledonian Trust PLC
7.08%
Deferred
1 at £0.05Ian Douglas Lowe
0.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2014Full accounts made up to 30 June 2013 (12 pages)
6 January 2014Full accounts made up to 30 June 2013 (12 pages)
8 October 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2013Application to strike the company off the register (3 pages)
17 July 2013Application to strike the company off the register (3 pages)
16 July 2013Statement of capital on 16 July 2013
  • GBP 28.25
(4 pages)
16 July 2013Statement of capital on 16 July 2013
  • GBP 28.25
(4 pages)
5 July 2013Memorandum and Articles of Association (7 pages)
5 July 2013Statement by Directors (1 page)
5 July 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 21/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 July 2013Statement by directors (1 page)
5 July 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 21/06/2013
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2013Memorandum and Articles of Association (7 pages)
5 July 2013Solvency statement dated 21/06/13 (1 page)
5 July 2013Solvency Statement dated 21/06/13 (1 page)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 30 June 2012 (11 pages)
8 January 2013Full accounts made up to 30 June 2012 (11 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)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (7 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 2011Full accounts made up to 30 June 2010 (11 pages)
11 January 2011Full accounts made up to 30 June 2010 (11 pages)
27 May 2010Director's details changed for Ian Douglas Lowe on 13 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Douglas Lowe on 16 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 16 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Douglas Lowe on 13 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 21 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Douglas Lowe on 16 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 13 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 16 April 2010 (2 pages)
27 May 2010Director's details changed for Michael James Baynham on 13 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Douglas Lowe on 21 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Douglas Lowe on 21 April 2010 (2 pages)
26 May 2010Director's details changed for Michael James Baynham on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Michael James Baynham on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Ian Douglas Lowe on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Michael James Baynham on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Ian Douglas Lowe on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Michael James Baynham on 23 April 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Michael James Baynham on 13 April 2010 (1 page)
13 April 2010Secretary's details changed for Michael James Baynham on 13 April 2010 (1 page)
9 January 2010Full accounts made up to 30 June 2009 (14 pages)
9 January 2010Full accounts made up to 30 June 2009 (14 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)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 January 2009Full accounts made up to 30 June 2008 (13 pages)
2 January 2009Full accounts made up to 30 June 2008 (13 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
10 January 2008Full accounts made up to 30 June 2007 (13 pages)
10 January 2008Full accounts made up to 30 June 2007 (13 pages)
30 March 2007Return made up to 28/03/07; full list of members (3 pages)
30 March 2007Return made up to 28/03/07; full list of members (3 pages)
8 January 2007Full accounts made up to 30 June 2006 (13 pages)
8 January 2007Full accounts made up to 30 June 2006 (13 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
18 March 2006Particulars of mortgage/charge (6 pages)
18 March 2006Particulars of mortgage/charge (6 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Full accounts made up to 30 June 2005 (12 pages)
4 January 2006Full accounts made up to 30 June 2005 (12 pages)
5 April 2005Return made up to 28/03/05; no change of members (7 pages)
5 April 2005Return made up to 28/03/05; no change of members (7 pages)
4 January 2005Full accounts made up to 30 June 2004 (12 pages)
4 January 2005Full accounts made up to 30 June 2004 (12 pages)
3 April 2004Return made up to 28/03/04; no change of members (7 pages)
3 April 2004Return made up to 28/03/04; no change of members (7 pages)
7 January 2004Full accounts made up to 30 June 2003 (13 pages)
7 January 2004Full accounts made up to 30 June 2003 (13 pages)
7 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
2 January 2003Full accounts made up to 30 June 2002 (14 pages)
2 January 2003Full accounts made up to 30 June 2002 (14 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 2002Full accounts made up to 30 June 2001 (13 pages)
16 January 2002Full accounts made up to 30 June 2001 (13 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 2000Full accounts made up to 30 June 2000 (13 pages)
29 December 2000Full accounts made up to 30 June 2000 (13 pages)
14 April 2000Return made up to 28/03/00; full list of members (6 pages)
14 April 2000Return made up to 28/03/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 June 1999 (13 pages)
24 December 1999Full accounts made up to 30 June 1999 (13 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 1998Full accounts made up to 30 June 1998 (13 pages)
30 December 1998Full accounts made up to 30 June 1998 (13 pages)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
4 January 1998Full accounts made up to 30 June 1997 (13 pages)
4 January 1998Full accounts made up to 30 June 1997 (13 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 April 1997Company name changed bronzeburn LIMITED\certificate issued on 28/04/97 (2 pages)
25 April 1997Company name changed bronzeburn LIMITED\certificate issued on 28/04/97 (2 pages)
8 April 1997Return made up to 28/03/97; no change of members (6 pages)
8 April 1997Return made up to 28/03/97; no change of members (6 pages)
5 April 1997Particulars of mortgage/charge (9 pages)
5 April 1997Particulars of mortgage/charge (9 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
13 April 1996Return made up to 28/03/96; no change of members (6 pages)
13 April 1996Return made up to 28/03/96; no change of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)
14 October 1994Company name changed\certificate issued on 14/10/94 (2 pages)
14 October 1994Company name changed\certificate issued on 14/10/94 (2 pages)
10 April 1992Company name changed\certificate issued on 10/04/92 (2 pages)
10 April 1992Company name changed\certificate issued on 10/04/92 (2 pages)
9 May 1990Certificate of re-registration from Public Limited Company to Private (1 page)
9 May 1990Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 1989Incorporation (17 pages)
12 September 1989Incorporation (17 pages)