Company Information for CALEDONIA LEISURE LIMITED
1 Alvanley Terrace, Edinburgh, EH9 1DU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CALEDONIA LEISURE LIMITED | |
Legal Registered Office | |
1 Alvanley Terrace Edinburgh EH9 1DU Other companies in EH2 | |
Company Number | SC169682 | |
---|---|---|
Company ID Number | SC169682 | |
Date formed | 1996-11-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-31 | |
Account next due | 31/10/2022 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-23 04:26:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CALEDONIA LEISURE AND MEDIA LIMITED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN JAMES SCOTLAND |
Company Secretary | ||
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
HENDERSON BOYD JACKSON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENSCO 1502 LIMITED | Director | 2016-03-03 | CURRENT | 2015-11-23 | Active | |
INHALE LIFE LIMITED | Director | 2006-08-22 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
SALTIRE PROPERTIES LIMITED | Director | 2006-05-01 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
SALTIRE HOTELS LIMITED | Director | 2006-05-01 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
P J CLARKES LIMITED | Director | 2006-05-01 | CURRENT | 2004-07-22 | Active - Proposal to Strike off | |
ESTABLISHMENT HOTELS LIMITED | Director | 2004-09-21 | CURRENT | 2004-07-22 | Active - Proposal to Strike off | |
SALTIRE PROMOTIONS (SCOTLAND) LIMITED | Director | 2004-04-27 | CURRENT | 2004-02-19 | Active - Proposal to Strike off | |
SALTIRE ENTERPRISES LIMITED | Director | 2002-04-23 | CURRENT | 2002-04-05 | Active - Proposal to Strike off | |
ESPIONAGE (SCOTLAND) LIMITED | Director | 2000-09-27 | CURRENT | 1999-09-01 | Active - Proposal to Strike off | |
PRAVDA SCOTLAND LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
SALTIRE PROPERTIES LIMITED | Director | 1998-05-14 | CURRENT | 1998-04-24 | Dissolved 2016-03-08 | |
FULL MOON PUB COMPANY LIMITED | Director | 1998-01-30 | CURRENT | 1998-01-30 | Active - Proposal to Strike off | |
GEORGE STREET - LE MONDE LIMITED | Director | 1998-01-30 | CURRENT | 1998-01-30 | Active - Proposal to Strike off | |
MACABRE PUB COMPANY LIMITED | Director | 1997-11-10 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
BURKE & HARE LIMITED | Director | 1997-11-10 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
CALEDONIA INNS LIMITED | Director | 1997-07-01 | CURRENT | 1997-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
LATEST SOC | 09/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM 44 Hanover Street Edinburgh EH2 2DR | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/13 FROM 25 George Iv Bridge Edinburgh Midlothian EH1 1EN | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 03/11/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09 | |
288b | Appointment terminated secretary duncan scotland | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: HENDERSON BOYD JACKSON W.S EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/02/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99 | |
169 | £ IC 1333333/2 01/02/99 £ SR 1333331@1=1333331 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/12/98 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
SRES13 | APPROVE MEM OF PURCHASE 23/12/98 | |
363s | RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED HBJ 332 LIMITED CERTIFICATE ISSUED ON 30/10/97 | |
SRES01 | ALTER MEM AND ARTS 01/07/97 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 01/07/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97 | |
ORES04 | £ NC 1000/1333333 01/0 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 01/07/97--------- £ SI 1333331@1=1333331 £ IC 2/1333333 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1998-05-08 |
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 CALEDONIA LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CALEDONIA LEISURE 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CALEDONIA LEISURE LIMITED | Event Date | 1998-05-08 |
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. |