Company Information for CALEDONIAN PACIFIC TRUSTEES LIMITED
Pinsent Masons Llp, 13 Queen's Road, Aberdeen, AB15 4YL,
|
Company Registration Number
SC102953
Private Limited Company
Active |
Company Name | |
---|---|
CALEDONIAN PACIFIC TRUSTEES LIMITED | |
Legal Registered Office | |
Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL Other companies in AB15 | |
Company Number | SC102953 | |
---|---|---|
Company ID Number | SC102953 | |
Date formed | 1987-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2022-04-16 | |
Return next due | 2023-04-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-21 17:40:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MD SECRETARIES LIMITED |
||
RICHARD KERR LINTON |
||
IAN JAMES GRAEME LYALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGNES LAWRIE ADDIE SHONAIG MACPHERSON |
Company Secretary | ||
AGNES LAWRIE ADDIE SHONAIG MACPHERSON |
Director | ||
KATHLEEN MARGARET STEWART |
Company Secretary | ||
KATHLEEN MARGARET STEWART |
Director | ||
JAMES ANDREW MITCHELL SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCGRIGORS SERVICES LIMITED | Company Secretary | 2009-08-17 | CURRENT | 2009-08-17 | Dissolved 2015-11-03 | |
ECTOPHARMA LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1994-07-01 | Active - Proposal to Strike off | |
MD DIRECTORS LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1987-06-03 | Active | |
PINSENT MASONS SECRETARIES (EDINBURGH) LIMITED | Company Secretary | 2004-12-10 | CURRENT | 1988-03-02 | Active | |
MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED | Company Secretary | 1998-07-14 | CURRENT | 1998-07-14 | Active - Proposal to Strike off | |
MCGRIGOR DONALD & MONCRIEFFS LIMITED | Company Secretary | 1994-05-06 | CURRENT | 1986-03-05 | Dissolved 2015-06-05 | |
MCGRIGOR DONALD LIMITED | Company Secretary | 1994-05-06 | CURRENT | 1986-03-05 | Dissolved 2015-06-05 | |
MONCRIEFF WARREN PATERSON LIMITED | Company Secretary | 1994-05-06 | CURRENT | 1986-03-05 | Dissolved 2015-06-05 | |
MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED | Director | 1998-07-14 | CURRENT | 1998-07-14 | Active - Proposal to Strike off | |
PINSENT MASONS SECRETARIES (EDINBURGH) LIMITED | Director | 1991-11-01 | CURRENT | 1988-03-02 | Active | |
MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED | Director | 1998-07-14 | CURRENT | 1998-07-14 | Active - Proposal to Strike off | |
PINSENT MASONS SECRETARIES (EDINBURGH) LIMITED | Director | 1991-11-01 | CURRENT | 1988-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AP01 | DIRECTOR APPOINTED KATHARINE HELEN HARDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KERR LINTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES GRAEME LYALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/14 FROM C/O Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Kerr Linton on 2011-03-17 | |
CH01 | Director's details changed for Ian James Graeme Lyall on 2011-03-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
288c | Secretary's change of particulars md secretaries LIMITED logged form | |
288c | Secretary's change of particulars md secretaries LIMITED logged form | |
287 | Registered office changed on 03/07/2009 from princes exchange 1 earl grey street edinburgh EH3 9AQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/01 FROM: ERSKINE HOUSE 68/73 QUEEN STREET EDINBURGH EH2 4NF | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 PACIFIC TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CALEDONIAN PACIFIC TRUSTEES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |