Company Information for CALEDONIAN MARTS LIMITED
STIRLING AUCTION CENTRE, MILLHALL, STIRLING, FK7 7LS,
|
Company Registration Number
SC501316
Private Limited Company
Active |
Company Name | |
---|---|
CALEDONIAN MARTS LIMITED | |
Legal Registered Office | |
STIRLING AUCTION CENTRE MILLHALL STIRLING FK7 7LS | |
Company Number | SC501316 | |
---|---|---|
Company ID Number | SC501316 | |
Date formed | 2015-03-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB211863625 |
Last Datalog update: | 2025-01-05 11:40:28 |
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 | ||
---|---|---|---|---|
CALEDONIAN MARTS (STIRLING) LIMITED | Active | Company formed on the 1982-10-18 |
Officer | Role | Date Appointed |
---|---|---|
NIALL MURRAY BOWSER |
||
JOHN BELL CAMERON |
||
ANDREW JAMES DAVISON |
||
BRIAN ALEXANDER GILVEAR |
||
JOHN KYLE |
||
HUNTER THOMAS MURRAY |
||
THOMAS BAXTER PRESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER WOODBURN CRAIG |
Director | ||
JAMES MACTAGGART CULLENS |
Director | ||
JOHN COLIN MACGREGOR |
Director | ||
ANDREW JAMES ION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.H.E.T. FORTH VALLEY COUNTRYSIDE INITIATIVE | Director | 2006-03-21 | CURRENT | 2002-01-14 | Active | |
KINGDOM FM RADIO LTD. | Director | 1997-06-15 | CURRENT | 1996-10-07 | Active | |
CAMSCOT LIMITED | Director | 1988-10-14 | CURRENT | 1978-05-10 | Active | |
LT ONE LIMITED | Director | 1988-10-14 | CURRENT | 1985-11-07 | Active - Proposal to Strike off | |
INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. | Director | 2016-05-19 | CURRENT | 1926-02-05 | Active | |
BEACONHURST GRANGE DEVELOPMENT LIMITED | Director | 2016-04-04 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
SQUAREKNOT LIMITED | Director | 2013-06-05 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
BEACONHURST GRANGE LIMITED | Director | 2013-02-28 | CURRENT | 1963-09-12 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ALASTAIR DONALD LOGAN | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR OLIVER SHEARMAN | ||
AP01 | DIRECTOR APPOINTED MR OLIVER SHEARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DAVISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/20 FROM Stirling Livestock Centre Millhall Stirling FK7 7LS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL MURRAY BOWSER | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BRIAN ALEXANDER GILVEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CULLENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
PSC07 | CESSATION OF ALEXANDER WOODBURN CRAIG AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Partnership of Messrs John H Gilvear & Sons as a person with significant control on 2016-04-20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES DAVISON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLIN MACGREGOR | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/15 FROM 10 Albert Place Stirling FK8 2QL Scotland | |
AP01 | DIRECTOR APPOINTED MR HUNTER THOMAS MURRAY | |
AP01 | DIRECTOR APPOINTED MR NIALL MURRAY BOWSER | |
AP01 | DIRECTOR APPOINTED MR JAMES MACTAGGART CULLENS | |
AP01 | DIRECTOR APPOINTED MR THOMAS BAXTER PRESTON | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 20/04/15 STATEMENT OF CAPITAL GBP 6 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JOHN COLIN MACGREGOR | |
AP01 | DIRECTOR APPOINTED MR JOHN BELL CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ION | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WOODBURN CRAIG | |
AP01 | DIRECTOR APPOINTED MR JOHN KYLE | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) 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 MARTS LIMITED
The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as CALEDONIAN MARTS LIMITED are:
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. |