Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALEDONIAN TRACTOR HOLDINGS LIMITED
Company Information for

CALEDONIAN TRACTOR HOLDINGS LIMITED

1 WHISTLEBERRY ROAD, HAMILTON, ML3 0AQ,
Company Registration Number
SC023002
Private Limited Company
Active

Company Overview

About Caledonian Tractor Holdings Ltd
CALEDONIAN TRACTOR HOLDINGS LIMITED was founded on 1944-11-10 and has its registered office in . The organisation's status is listed as "Active". Caledonian Tractor Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALEDONIAN TRACTOR HOLDINGS LIMITED
 
Legal Registered Office
1 WHISTLEBERRY ROAD
HAMILTON
ML3 0AQ
Other companies in ML3
 
Filing Information
Company Number SC023002
Company ID Number SC023002
Date formed 1944-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 10:20:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN TRACTOR HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALEDONIAN TRACTOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN HOGG
Company Secretary 2017-12-15
MARK STEPHEN HOGG
Director 2017-12-15
KEVIN PARKES
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL PALASCHUK
Company Secretary 2016-08-31 2017-12-15
GREGORY PAUL PALASCHUK
Director 2016-08-31 2017-12-15
CHRISTOPHER THOMAS
Company Secretary 2010-02-23 2016-08-31
CHRISTOPHER THOMAS
Director 2010-02-23 2016-08-31
NEIL ROBERT DICKINSON
Director 2004-12-16 2016-01-31
DOUGLAS SPROUT
Director 2007-08-30 2010-05-14
DOUGLAS SPROUT
Company Secretary 2007-08-30 2010-02-23
CHRISTOPHER THOMAS
Company Secretary 2001-06-15 2007-08-30
CHRISTOPHER THOMAS
Director 2001-06-15 2007-08-30
STEPHEN MALLETT
Director 2001-07-01 2004-12-16
JACK CARTHY
Director 1999-09-28 2001-07-01
ROBERT WILLIAM NETHERWAY
Company Secretary 1992-11-20 2001-06-15
ROBERT WILLIAM NETHERWAY
Director 1992-11-20 2001-06-15
NICHOLAS BRADLEY LLOYD
Director 1998-06-30 2000-05-11
DAVID COLLIER
Director 1993-02-15 1998-06-30
BERTIE MORTON
Director 1989-04-05 1993-02-15
SHARON MORRIS
Company Secretary 1990-08-31 1992-11-20
DONALD WILLIAM LORD
Director 1989-04-05 1992-08-04
EDWARD GEORGE MACLEOD
Company Secretary 1989-04-05 1990-08-31
EDWARD GEORGE MACLEOD
Director 1989-04-05 1990-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HOGG FINNING (UK) LTD. Director 2017-12-15 CURRENT 1941-05-13 Active
MARK STEPHEN HOGG FINNPAVE LIMITED Director 2017-12-15 CURRENT 1961-12-22 Active
MARK STEPHEN HOGG FINNING EQUIPMENT HIRE LIMITED Director 2017-12-15 CURRENT 1969-04-03 Active
MARK STEPHEN HOGG FINNING HOLDINGS Director 2017-12-15 CURRENT 1983-03-01 Active
MARK STEPHEN HOGG FINNING FINANCE LIMITED Director 2017-12-15 CURRENT 1983-03-23 Active
MARK STEPHEN HOGG REACTION ONE LTD Director 2017-12-15 CURRENT 2014-06-26 Active - Proposal to Strike off
MARK STEPHEN HOGG CALEDONIAN MARINE ENGINES LIMITED Director 2017-12-15 CURRENT 1962-04-23 Active
MARK STEPHEN HOGG CALEDONIAN ENGINES LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CAL-LIFT LIMITED Director 2017-12-15 CURRENT 1973-04-17 Active
MARK STEPHEN HOGG BOWMAKER (PLANT) LIMITED Director 2017-12-15 CURRENT 1962-05-01 Active
MARK STEPHEN HOGG FINNING RENTAL SERVICES LIMITED Director 2017-12-15 CURRENT 1994-10-05 Active
MARK STEPHEN HOGG FINNING ACQUISITION CO. Director 2017-12-15 CURRENT 2000-11-21 Active
MARK STEPHEN HOGG CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2017-12-15 CURRENT 1960-11-30 Active
MARK STEPHEN HOGG CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN EXCAVATORS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN TRACTORS LIMITED Director 2017-12-15 CURRENT 1972-09-06 Active
MARK STEPHEN HOGG H. LEVERTON LIMITED Director 2017-12-15 CURRENT 1937-09-01 Active
MARK STEPHEN HOGG UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2017-12-15 CURRENT 1984-05-17 Active - Proposal to Strike off
MARK STEPHEN HOGG DIPERK (UK) LTD. Director 2017-12-15 CURRENT 2004-07-12 Active
MARK STEPHEN HOGG SITECH TECHNOLOGY SYSTEMS LIMITED Director 2017-12-15 CURRENT 2013-11-04 Active
KEVIN PARKES FINNPAVE LIMITED Director 2016-01-31 CURRENT 1961-12-22 Active
KEVIN PARKES FINNING EQUIPMENT HIRE LIMITED Director 2016-01-31 CURRENT 1969-04-03 Active
KEVIN PARKES FINNING HOLDINGS Director 2016-01-31 CURRENT 1983-03-01 Active
KEVIN PARKES FINNING FINANCE LIMITED Director 2016-01-31 CURRENT 1983-03-23 Active
KEVIN PARKES REACTION ONE LTD Director 2016-01-31 CURRENT 2014-06-26 Active - Proposal to Strike off
KEVIN PARKES CALEDONIAN MARINE ENGINES LIMITED Director 2016-01-31 CURRENT 1962-04-23 Active
KEVIN PARKES CALEDONIAN ENGINES LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CAL-LIFT LIMITED Director 2016-01-31 CURRENT 1973-04-17 Active
KEVIN PARKES BOWMAKER (PLANT) LIMITED Director 2016-01-31 CURRENT 1962-05-01 Active
KEVIN PARKES FINNING RENTAL SERVICES LIMITED Director 2016-01-31 CURRENT 1994-10-05 Active
KEVIN PARKES FINNING ACQUISITION CO. Director 2016-01-31 CURRENT 2000-11-21 Active
KEVIN PARKES CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2016-01-31 CURRENT 1960-11-30 Active
KEVIN PARKES CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN EXCAVATORS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN TRACTORS LIMITED Director 2016-01-31 CURRENT 1972-09-06 Active
KEVIN PARKES H. LEVERTON LIMITED Director 2016-01-31 CURRENT 1937-09-01 Active
KEVIN PARKES UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2016-01-31 CURRENT 1984-05-17 Active - Proposal to Strike off
KEVIN PARKES MURRAY CONTROL SYSTEMS LTD Director 2016-01-31 CURRENT 2003-04-28 Active
KEVIN PARKES DIPERK (UK) LTD. Director 2016-01-31 CURRENT 2004-07-12 Active
KEVIN PARKES SITECH TECHNOLOGY SYSTEMS LIMITED Director 2016-01-31 CURRENT 2013-11-04 Active
KEVIN PARKES FINNING (UK) LTD. Director 2015-05-01 CURRENT 1941-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-18SH1918/01/18 STATEMENT OF CAPITAL GBP 1.00
2018-01-18SH20STATEMENT BY DIRECTORS
2018-01-18CAP-SSSOLVENCY STATEMENT DATED 17/01/18
2018-01-18RES06REDUCE ISSUED CAPITAL 17/01/2018
2018-01-17AP01DIRECTOR APPOINTED MR MARK STEPHEN HOGG
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PALASCHUK
2018-01-17TM02APPOINTMENT TERMINATED, SECRETARY GREGORY PALASCHUK
2018-01-17AP03SECRETARY APPOINTED MR MARK STEPHEN HOGG
2017-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 454500
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS
2016-09-15AP03SECRETARY APPOINTED MR GREGORY PAUL PALASCHUK
2016-09-15AP01DIRECTOR APPOINTED MR GREGORY PAUL PALASCHUK
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-09-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS
2016-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 454500
2016-05-04AR0105/04/16 FULL LIST
2016-02-04AP01DIRECTOR APPOINTED MR KEVIN PARKES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DICKINSON
2015-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 454500
2015-04-13AR0105/04/15 FULL LIST
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 454500
2014-04-14AR0105/04/14 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15AR0105/04/13 FULL LIST
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0105/04/12 FULL LIST
2011-04-08AR0105/04/11 FULL LIST
2011-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-27AR0105/04/10 FULL LIST
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPROUT
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AP03SECRETARY APPOINTED CHRISTOPHER THOMAS
2010-03-04AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPROUT
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-01363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-04363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-25363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-18363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-06288bDIRECTOR RESIGNED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-12288bDIRECTOR RESIGNED
2000-04-20363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-20363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-13288bDIRECTOR RESIGNED
1998-08-13288aNEW DIRECTOR APPOINTED
1998-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/98
1998-04-07363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1997-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-02363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1996-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-04-26363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1996-01-23287REGISTERED OFFICE CHANGED ON 23/01/96 FROM: BAILLIESTON GLASGOW G69 7TX
1995-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-03-30363sRETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS
1995-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-15363sRETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery




Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN TRACTOR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIAN TRACTOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND OF CASH CREDIT AND DISPOSITION IN SECURITY BY CALEDONIAN TRACTOR & EQUIPMENT CO. LTD, CALEDONIAN TRACTOR HOLDINGS LTD AND OTHERS WITH CONSENT OF THE CLYDESDALE & NORTH OF SCOTLAND BANK LTD IN FAVOUR OF THE CHARGEE 1963-02-05 PART of the property or undertaking has been released from charge FRIENDS' PROVIDENT AND CENTURY LIFE OFFICE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIAN TRACTOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CALEDONIAN TRACTOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN TRACTOR HOLDINGS LIMITED
Trademarks
We have not found any records of CALEDONIAN TRACTOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN TRACTOR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46630 - Wholesale of mining, construction and civil engineering machinery) as CALEDONIAN TRACTOR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN TRACTOR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN TRACTOR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDONIAN TRACTOR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.