9 Halkin Street
London
SW1X 7DR
Director Name | Mr William James Clark |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(100 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Ladbroke Walk London W11 3PW |
Director Name | Dr Mitchell MacDonald Leimon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 22 Stradella Road London SE24 9HA |
Director Name | Ms Deborah Jane Thomson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Racing Manager |
Country of Residence | Scotland |
Correspondence Address | Ginger Beer Nisbet Road Gullane EH31 2BQ Scotland |
Director Name | Mr David William Lister |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard End Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Director Name | Mr Craig Murphy |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Halkin Street London SW1X 7DR |
Director Name | Mr Atholl Scott Duncan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Hazeldean 13 Westerdunes Park North Berwick EH39 5HJ Scotland |
Director Name | Dr Daliah Primrose Bond |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Education |
Country of Residence | England |
Correspondence Address | 51-55 Waterloo Road London SE1 8TX |
Director Name | Miss Margaret Lorraine Trainer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(103 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Green Lea House School Lane East Grafton Marlborough SN8 3DB |
Director Name | Mr Calum William Fraser |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Musical Director |
Country of Residence | England |
Correspondence Address | 9 Halkin Street London SW1X 7DR |
Director Name | Mr Russell James Green |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Halkin Street London SW1X 7DR |
Director Name | Dr Clark McGinn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(105 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Strategic Advisor |
Country of Residence | England |
Correspondence Address | 9 Halkin Street London SW1X 7DR |
Director Name | Mr Andrew Robert William Fox |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(105 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Halkin Street London SW1X 7DR |
Director Name | Mr Keith Mackenzie Brown |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(73 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 1997) |
Role | Banker |
Correspondence Address | Dilkusha 15 Kelly Burn Park Dollar Clackmannanshire FK14 7AB Scotland |
Director Name | John Stewart Cousins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(73 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 1992) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Redcliffe Gardens London SW10 9JJ |
Director Name | Mr David Conochie Duncan |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(73 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 1992) |
Role | Economic Psychologist |
Correspondence Address | 7 Azalea Walk Eastcote Pinner Middlesex HA5 2EJ |
Director Name | Mr William Colin Buchanan |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(73 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 1997) |
Role | Chairman |
Correspondence Address | Deepdene Top Park Gerrards Cross Buckinghamshire SL9 7PP |
Secretary Name | Mr Paul Julian Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(74 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avonmore Mansions London W14 8RN |
Director Name | Ian Macmillan Fletcher |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(76 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Hinxton Cambridgeshire CB10 1QY |
Director Name | Lieut Colonel John Napier Cormack |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(76 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 May 2000) |
Role | Retired Army Officer |
Correspondence Address | Merewood High Street Wallcrouch Wadhurst East Sussex TN5 7JT |
Director Name | Peter Clive Allinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(76 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 May 2000) |
Role | Independent Financial Advisor |
Correspondence Address | 29 Edwardes Square London W8 6HH |
Director Name | John Stewart Cousins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(77 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2001) |
Role | Retired Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Redcliffe Gardens London SW10 9JJ |
Director Name | Mr David Tait Coughtrie |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 May 2000) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 57 Half Moon Lane London SE24 9JX |
Director Name | Keith Mackenzie Brown |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 May 2004) |
Role | Senior Private Banker |
Correspondence Address | 5 Guildford Grove London SE10 8JY |
Director Name | Allan Cameron Wilson Boyle |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2004) |
Role | Retired |
Correspondence Address | 903 Grenville House Dolphin Square London SW1V 3LR |
Director Name | Peter Clive Allinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2006) |
Role | Financial Advisor Asset Manage |
Correspondence Address | 16 Pembroke Gardens Close London W8 6HR |
Director Name | John Alasdair Murray Cockburn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(86 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 May 2010) |
Role | Chartered Accountant Retired |
Correspondence Address | Catherston 5 Pine Ridge Drive, Lower Bourne Farnham Surrey GU10 3JW |
Director Name | Andrew John Duncan Ferguson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2011) |
Role | Retired Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mundys Hill Shere Road Ewhurst Surrey GU6 7PQ |
Secretary Name | Mr Ian Charles Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Harrowgate Road London E9 5ED |
Director Name | Mr James Henry Fife Gemmell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(91 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Turnoak Avenue Woking Surrey GU22 0AJ |
Director Name | Mr James Fairbairn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(94 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2016) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 37 Thorncliffe Road Oxford Oxfordshire OX2 7BA |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(97 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Rylett Crescent London W12 9RL |
Director Name | Mr Ian Methven Burrell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(98 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 July 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Cottage Langmere Road Rushall Diss Norfolk IP21 4QB |
Website | www.caledonianclub.com |
---|
Registered Address | 9 Halkin Street London SW1X 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,803,156 |
Gross Profit | £1,812,474 |
Net Worth | £1,642,448 |
Cash | £298,614 |
Current Liabilities | £1,229,152 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
26 May 1932 | Delivered on: 26 May 1932 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
---|---|
25 January 1932 | Delivered on: 25 January 1932 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
4 December 1932 | Delivered on: 4 December 1932 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
8 August 1931 | Delivered on: 8 August 1931 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
28 April 1931 | Delivered on: 28 April 1931 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
20 March 1931 | Delivered on: 20 March 1931 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
23 July 1931 | Delivered on: 23 July 1931 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
5 January 1931 | Delivered on: 5 January 1931 Satisfied on: 12 April 2005 Classification: Series of debentures Fully Satisfied |
13 April 1970 | Delivered on: 20 April 1970 Satisfied on: 12 April 2005 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: £125000. Particulars: 9 halkin street, westminster london SW1. & floating charge on all furture fittings & equip ment. Fully Satisfied |
9 November 1955 | Delivered on: 12 November 1955 Satisfied on: 12 April 2005 Persons entitled: Abbey National Bldg. Socy. Classification: Further charge Secured details: 7,000. Particulars: 9 halkin street, westminster, london SW1. Fully Satisfied |
23 August 1951 | Delivered on: 6 September 1951 Satisfied on: 12 April 2005 Persons entitled: Abbey National Bldg. Socy Classification: Further charge Secured details: 2,500. Particulars: 9, halkin street, london, S.W.1. Fully Satisfied |
21 January 1946 | Delivered on: 8 February 1946 Satisfied on: 12 April 2005 Persons entitled: The Abbey National Building Society Classification: Charge Secured details: 30000. Particulars: L/H 9 halkin st, W1. Fully Satisfied |
10 September 1943 | Delivered on: 10 September 1943 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
5 November 1941 | Delivered on: 5 November 1941 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
28 April 1937 | Delivered on: 28 April 1937 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
1 December 1937 | Delivered on: 1 December 1937 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
24 June 1933 | Delivered on: 24 June 1933 Satisfied on: 12 April 2005 Classification: A registered charge Fully Satisfied |
10 December 1930 | Delivered on: 18 December 1930 Satisfied on: 12 April 2005 Persons entitled: Royal Bank of Scotland Classification: Series of debentures Secured details: £50,000. Fully Satisfied |
15 January 2021 | Delivered on: 20 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 June 2005 | Delivered on: 28 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 halkin street, london t/no NGL846558. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 January 2021 | Registration of charge 001491950020, created on 15 January 2021 (22 pages) |
---|---|
16 September 2020 | Termination of appointment of David John Smith as a director on 15 September 2020 (1 page) |
16 September 2020 | Appointment of Ms Deborah Jane Thomson as a director on 15 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Andrew John Jamieson as a director on 15 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Hilary Jane Reid Evans as a director on 15 September 2020 (1 page) |
16 September 2020 | Appointment of Mr David William Lister as a director on 15 September 2020 (2 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (12 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (12 pages) |
29 May 2019 | Appointment of Dr Mitchell Macdonald Leimon as a director on 15 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of William Erskine Mcdermott as a director on 15 May 2019 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mr Iain Lachlan Macdonald as a director on 11 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Amir James Scrymgeour as a director on 18 June 2018 (1 page) |
18 June 2018 | Termination of appointment of David William Guild as a director on 18 June 2018 (1 page) |
18 June 2018 | Appointment of Mr William James Clark as a director on 11 June 2018 (2 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (12 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Appointment of Mr David John Smith as a director on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr David Charles Balden as a secretary on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Ian Charles Campbell as a secretary on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Leslie Crawford White as a director on 29 June 2017 (1 page) |
30 June 2017 | Appointment of Mr David Charles Balden as a secretary on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr David John Smith as a director on 29 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Ian Charles Campbell as a secretary on 29 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of David Leslie Crawford White as a director on 29 June 2017 (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 June 2016 | Annual return made up to 29 June 2016 no member list (8 pages) |
30 June 2016 | Annual return made up to 29 June 2016 no member list (8 pages) |
30 June 2016 | Director's details changed for Mrs Hilary Jane Reid Evans on 18 May 2016 (2 pages) |
30 June 2016 | Director's details changed for Mrs Hilary Jane Reid Evans on 18 May 2016 (2 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 June 2016 | Appointment of Mr Peter Ian Hamilton Haigh as a director on 18 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Iain Lachlan Macdonald as a director on 18 May 2016 (1 page) |
20 June 2016 | Termination of appointment of James Fairbairn as a director on 18 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Anthony Stuart Westnedge as a director on 18 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Amir James Scrymgeour as a director on 18 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Iain Lachlan Macdonald as a director on 18 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Anthony Stuart Westnedge as a director on 18 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Peter Ian Hamilton Haigh as a director on 18 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr Amir James Scrymgeour as a director on 18 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of James Fairbairn as a director on 18 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Ian Methven Burrell as a director on 18 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr Ian Methven Burrell as a director on 18 May 2016 (2 pages) |
1 July 2015 | Termination of appointment of Ian Schoolar as a director on 20 May 2015 (1 page) |
1 July 2015 | Appointment of Mrs Caroline Janet Banszky as a director on 20 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr Joseph Charles Hendry as a director on 20 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr Joseph Charles Hendry as a director on 20 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Stuart Thom as a director on 20 May 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Caroline Janet Banszky as a director on 20 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Stuart Thom as a director on 20 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of John Ross as a director on 20 May 2015 (1 page) |
1 July 2015 | Annual return made up to 29 June 2015 no member list (14 pages) |
1 July 2015 | Termination of appointment of John Ross as a director on 20 May 2015 (1 page) |
1 July 2015 | Annual return made up to 29 June 2015 no member list (14 pages) |
1 July 2015 | Termination of appointment of David Tait Coughtrie as a director on 20 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Ian Schoolar as a director on 20 May 2015 (1 page) |
1 July 2015 | Termination of appointment of David Tait Coughtrie as a director on 20 May 2015 (1 page) |
9 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 July 2014 | Annual return made up to 29 June 2014 no member list (14 pages) |
1 July 2014 | Annual return made up to 29 June 2014 no member list (14 pages) |
23 May 2014 | Termination of appointment of James Gemmell as a director (1 page) |
23 May 2014 | Termination of appointment of Rodney Smith as a director (1 page) |
23 May 2014 | Appointment of Mr Kenneth Robert Young as a director (2 pages) |
23 May 2014 | Appointment of Mrs Hilary Jane Reid Evans as a director (2 pages) |
23 May 2014 | Appointment of Mr Andrew Jamieson as a director (2 pages) |
23 May 2014 | Termination of appointment of James Gemmell as a director (1 page) |
23 May 2014 | Appointment of Mr Andrew Jamieson as a director (2 pages) |
23 May 2014 | Termination of appointment of Leon Renwick as a director (1 page) |
23 May 2014 | Termination of appointment of Rodney Smith as a director (1 page) |
23 May 2014 | Termination of appointment of Leon Renwick as a director (1 page) |
23 May 2014 | Appointment of Mr Kenneth Robert Young as a director (2 pages) |
23 May 2014 | Appointment of Mrs Hilary Jane Reid Evans as a director (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 July 2013 | Director's details changed for Mr David Leslie Crawford White on 27 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr David Leslie Crawford White on 27 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Leon Gordon Renwick on 16 July 2012 (2 pages) |
10 July 2013 | Director's details changed for Mr Rodney Robert Templeton Smith on 27 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Dr Ian Schoolar on 5 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 29 June 2013 no member list (14 pages) |
10 July 2013 | Director's details changed for Dr Ian Schoolar on 5 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Dr Ian Schoolar on 5 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Leon Gordon Renwick on 16 July 2012 (2 pages) |
10 July 2013 | Annual return made up to 29 June 2013 no member list (14 pages) |
10 July 2013 | Director's details changed for Mr Rodney Robert Templeton Smith on 27 June 2013 (2 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 July 2012 | Annual return made up to 29 June 2012 no member list (14 pages) |
17 July 2012 | Director's details changed for Dr Ian Schoolar on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Dr Ian Schoolar on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Leon Gordon Renwick on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 29 June 2012 no member list (14 pages) |
17 July 2012 | Director's details changed for Mr Leon Gordon Renwick on 17 July 2012 (2 pages) |
25 June 2012 | Appointment of Mr James Fairbairn as a director (2 pages) |
25 June 2012 | Termination of appointment of Ranald Munro as a director (1 page) |
25 June 2012 | Termination of appointment of Ranald Munro as a director (1 page) |
25 June 2012 | Appointment of Mr James Fairbairn as a director (2 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2011 | Appointment of Mr Leon Gordon Renwick as a director (2 pages) |
26 July 2011 | Annual return made up to 29 June 2011 no member list (14 pages) |
26 July 2011 | Annual return made up to 29 June 2011 no member list (14 pages) |
26 July 2011 | Appointment of Mr Leon Gordon Renwick as a director (2 pages) |
25 July 2011 | Termination of appointment of William Maciver as a director (1 page) |
25 July 2011 | Appointment of Mr David Leslie Crawford White as a director (2 pages) |
25 July 2011 | Termination of appointment of Andrew Ferguson as a director (1 page) |
25 July 2011 | Termination of appointment of Andrew Ferguson as a director (1 page) |
25 July 2011 | Termination of appointment of Fraser Kirkcaldy as a director (1 page) |
25 July 2011 | Appointment of Mr David Leslie Crawford White as a director (2 pages) |
25 July 2011 | Termination of appointment of John Cousins as a director (1 page) |
25 July 2011 | Appointment of Mr Rodney Robert Templeton Smith as a director (2 pages) |
25 July 2011 | Termination of appointment of William Maciver as a director (1 page) |
25 July 2011 | Termination of appointment of Fraser Kirkcaldy as a director (1 page) |
25 July 2011 | Termination of appointment of John Cousins as a director (1 page) |
25 July 2011 | Appointment of Mr Rodney Robert Templeton Smith as a director (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 July 2010 | Termination of appointment of Alan Wallace as a director (1 page) |
21 July 2010 | Director's details changed for Andrew John Duncan Ferguson on 29 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of The Caledonian Club Trust Limited as a director (1 page) |
21 July 2010 | Annual return made up to 29 June 2010 no member list (15 pages) |
21 July 2010 | Termination of appointment of The Caledonian Club Trust Limited as a director (1 page) |
21 July 2010 | Director's details changed for David William Guild on 29 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of Alan Wallace as a director (1 page) |
21 July 2010 | Annual return made up to 29 June 2010 no member list (15 pages) |
21 July 2010 | Director's details changed for Andrew John Duncan Ferguson on 29 June 2010 (2 pages) |
21 July 2010 | Director's details changed for David William Guild on 29 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of The Caledonian Club Trust Limited as a director (1 page) |
21 July 2010 | Director's details changed for Ranald Torquil Ian Munro on 29 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Ranald Torquil Ian Munro on 29 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr Ian Schoolar on 29 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of The Caledonian Club Trust Limited as a director (1 page) |
21 July 2010 | Director's details changed for Dr Ian Schoolar on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Anthony Stuart Westnedge on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Iain Lachlan Macdonald on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Anthony Stuart Westnedge on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Iain Lachlan Macdonald on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr William Erskine Mcdermott on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr William Erskine Mcdermott on 14 July 2010 (2 pages) |
13 July 2010 | Appointment of Mr Anthony Stuart Westnedge as a director (2 pages) |
13 July 2010 | Appointment of Dr Ian Schoolar as a director (1 page) |
13 July 2010 | Appointment of Mr William Erskine Mcdermott as a director (2 pages) |
13 July 2010 | Termination of appointment of The Caledonian Club Trust Limited as a director (1 page) |
13 July 2010 | Appointment of Dr Ian Schoolar as a director (1 page) |
13 July 2010 | Appointment of Mr Iain Lachlan Macdonald as a director (2 pages) |
13 July 2010 | Termination of appointment of The Caledonian Club Trust Limited as a director (1 page) |
13 July 2010 | Appointment of Mr Anthony Stuart Westnedge as a director (2 pages) |
13 July 2010 | Appointment of Mr John Ross as a director (1 page) |
13 July 2010 | Termination of appointment of The Caledonian Club Trust Limited as a director (1 page) |
13 July 2010 | Appointment of Mr William Erskine Mcdermott as a director (2 pages) |
13 July 2010 | Appointment of Mr John Ross as a director (1 page) |
13 July 2010 | Appointment of Mr Iain Lachlan Macdonald as a director (2 pages) |
13 July 2010 | Termination of appointment of The Caledonian Club Trust Limited as a director (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Termination of appointment of John Cockburn as a director (1 page) |
11 June 2010 | Termination of appointment of John Cockburn as a director (1 page) |
11 June 2010 | Termination of appointment of William Kerr Elliott as a director (1 page) |
11 June 2010 | Termination of appointment of William Kerr Elliott as a director (1 page) |
24 February 2010 | Appointment of The Caledonian Club Trust Limited as a director (1 page) |
24 February 2010 | Appointment of The Caledonian Club Trust Limited as a director (1 page) |
24 February 2010 | Appointment of The Caledonian Club Trust Limited as a director (1 page) |
24 February 2010 | Appointment of The Caledonian Club Trust Limited as a director (1 page) |
25 September 2009 | Appointment terminated director gordon miller (1 page) |
25 September 2009 | Appointment terminated director jock meikle (1 page) |
25 September 2009 | Appointment terminated director gordon miller (1 page) |
25 September 2009 | Appointment terminated director jock meikle (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Annual return made up to 29/06/09 (6 pages) |
27 July 2009 | Annual return made up to 29/06/09 (6 pages) |
24 July 2009 | Director appointed mr james henry fife gemmell (1 page) |
24 July 2009 | Director appointed mr james henry fife gemmell (1 page) |
24 July 2009 | Director's change of particulars / alan wallace / 09/12/2008 (1 page) |
24 July 2009 | Director's change of particulars / alan wallace / 09/12/2008 (1 page) |
13 March 2009 | Auditor's resignation (1 page) |
13 March 2009 | Auditor's resignation (1 page) |
9 October 2008 | Secretary appointed ian charles campbell (2 pages) |
9 October 2008 | Secretary appointed ian charles campbell (2 pages) |
9 October 2008 | Appointment terminated secretary paul varney (1 page) |
9 October 2008 | Appointment terminated secretary paul varney (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 August 2008 | Director appointed john stewart cousins (2 pages) |
27 August 2008 | Appointment terminated director george mackintosh (1 page) |
27 August 2008 | Appointment terminated director richard holmes (1 page) |
27 August 2008 | Appointment terminated director george mackintosh (1 page) |
27 August 2008 | Director appointed john stewart cousins (2 pages) |
27 August 2008 | Annual return made up to 29/06/08 (6 pages) |
27 August 2008 | Annual return made up to 29/06/08 (6 pages) |
27 August 2008 | Appointment terminated director richard holmes (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Annual return made up to 29/06/07 (3 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Annual return made up to 29/06/07 (3 pages) |
27 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Annual return made up to 29/06/06 (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Annual return made up to 29/06/06 (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
1 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Annual return made up to 29/06/05 (9 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Annual return made up to 29/06/05 (9 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
28 June 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (10 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (10 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Annual return made up to 29/06/04
|
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Annual return made up to 29/06/04
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
29 July 2003 | Annual return made up to 29/06/03
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 July 2003 | Annual return made up to 29/06/03
|
29 July 2003 | New director appointed (2 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
29 July 2002 | Annual return made up to 29/06/02
|
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Annual return made up to 29/06/02
|
29 July 2002 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 July 2001 | Annual return made up to 29/06/01
|
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Annual return made up to 29/06/01
|
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director's particulars changed (2 pages) |
5 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Annual return made up to 29/06/00
|
25 July 2000 | Annual return made up to 29/06/00
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
15 July 1999 | Annual return made up to 29/06/99 (12 pages) |
15 July 1999 | Annual return made up to 29/06/99 (12 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Annual return made up to 29/06/98
|
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Annual return made up to 29/06/98
|
21 July 1998 | New director appointed (2 pages) |
25 July 1997 | Annual return made up to 29/06/97
|
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 July 1997 | Annual return made up to 29/06/97
|
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 July 1996 | Annual return made up to 29/06/96
|
3 July 1996 | Annual return made up to 29/06/96
|
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 June 1995 | Annual return made up to 29/06/95 (8 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Annual return made up to 29/06/95 (8 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
4 November 1986 | Full accounts made up to 31 December 1985 (8 pages) |
4 November 1986 | Full accounts made up to 31 December 1985 (8 pages) |
21 December 1917 | Incorporation (22 pages) |
21 December 1917 | Incorporation (22 pages) |