Company NameCaledonian Club Trust Limited(The)
Company StatusActive
Company Number00149195
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1917(106 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr David Charles Balden
StatusCurrent
Appointed29 June 2017(99 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address9 The Caledonian Club
9 Halkin Street
London
SW1X 7DR
Director NameMr William James Clark
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(100 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Ladbroke Walk
London
W11 3PW
Director NameDr Mitchell MacDonald Leimon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(101 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22 Stradella Road
London
SE24 9HA
Director NameMs Deborah Jane Thomson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(102 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleRacing Manager
Country of ResidenceScotland
Correspondence AddressGinger Beer Nisbet Road
Gullane
EH31 2BQ
Scotland
Director NameMr David William Lister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(102 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard End Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director NameMr Craig Murphy
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(103 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Halkin Street
London
SW1X 7DR
Director NameMr Atholl Scott Duncan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(103 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHazeldean 13 Westerdunes Park
North Berwick
EH39 5HJ
Scotland
Director NameDr Daliah Primrose Bond
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(103 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleEducation
Country of ResidenceEngland
Correspondence Address51-55 Waterloo Road
London
SE1 8TX
Director NameMiss Margaret Lorraine Trainer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(103 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressGreen Lea House School Lane
East Grafton
Marlborough
SN8 3DB
Director NameMr Calum William Fraser
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(104 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleMusical Director
Country of ResidenceEngland
Correspondence Address9 Halkin Street
London
SW1X 7DR
Director NameMr Russell James Green
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(104 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Halkin Street
London
SW1X 7DR
Director NameDr Clark McGinn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(105 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleStrategic Advisor
Country of ResidenceEngland
Correspondence Address9 Halkin Street
London
SW1X 7DR
Director NameMr Andrew Robert William Fox
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(105 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Halkin Street
London
SW1X 7DR
Director NameMr Keith Mackenzie Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(73 years, 5 months after company formation)
Appointment Duration6 years (resigned 21 May 1997)
RoleBanker
Correspondence AddressDilkusha 15 Kelly Burn Park
Dollar
Clackmannanshire
FK14 7AB
Scotland
Director NameJohn Stewart Cousins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(73 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 1992)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address73 Redcliffe Gardens
London
SW10 9JJ
Director NameMr David Conochie Duncan
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(73 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 1992)
RoleEconomic Psychologist
Correspondence Address7 Azalea Walk
Eastcote
Pinner
Middlesex
HA5 2EJ
Director NameMr William Colin Buchanan
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(73 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 1997)
RoleChairman
Correspondence AddressDeepdene Top Park
Gerrards Cross
Buckinghamshire
SL9 7PP
Secretary NameMr Paul Julian Varney
NationalityBritish
StatusResigned
Appointed13 May 1992(74 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avonmore Mansions
London
W14 8RN
Director NameIan Macmillan Fletcher
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(76 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Hinxton
Cambridgeshire
CB10 1QY
Director NameLieut Colonel John Napier Cormack
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(76 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 May 2000)
RoleRetired Army Officer
Correspondence AddressMerewood High Street
Wallcrouch
Wadhurst
East Sussex
TN5 7JT
Director NamePeter Clive Allinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(76 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 May 2000)
RoleIndependent Financial Advisor
Correspondence Address29 Edwardes Square
London
W8 6HH
Director NameJohn Stewart Cousins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(77 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 May 2001)
RoleRetired Investment Banker
Country of ResidenceUnited Kingdom
Correspondence Address73 Redcliffe Gardens
London
SW10 9JJ
Director NameMr David Tait Coughtrie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(77 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 May 2000)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address57 Half Moon Lane
London
SE24 9JX
Director NameKeith Mackenzie Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(80 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 May 2004)
RoleSenior Private Banker
Correspondence Address5 Guildford Grove
London
SE10 8JY
Director NameAllan Cameron Wilson Boyle
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(80 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2004)
RoleRetired
Correspondence Address903 Grenville House
Dolphin Square
London
SW1V 3LR
Director NamePeter Clive Allinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(85 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2006)
RoleFinancial Advisor Asset Manage
Correspondence Address16 Pembroke Gardens Close
London
W8 6HR
Director NameJohn Alasdair Murray Cockburn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(86 years, 5 months after company formation)
Appointment Duration6 years (resigned 27 May 2010)
RoleChartered Accountant Retired
Correspondence AddressCatherston
5 Pine Ridge Drive, Lower Bourne
Farnham
Surrey
GU10 3JW
Director NameAndrew John Duncan Ferguson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(89 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2011)
RoleRetired Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMundys Hill
Shere Road
Ewhurst
Surrey
GU6 7PQ
Secretary NameMr Ian Charles Campbell
NationalityBritish
StatusResigned
Appointed22 September 2008(90 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Harrowgate Road
London
E9 5ED
Director NameMr James Henry Fife Gemmell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(91 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Director NameMr James Fairbairn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(94 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 May 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address37 Thorncliffe Road
Oxford
Oxfordshire
OX2 7BA
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(97 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NameMr Ian Methven Burrell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(98 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 July 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Cottage Langmere Road
Rushall
Diss
Norfolk
IP21 4QB

Contact

Websitewww.caledonianclub.com

Location

Registered Address9 Halkin Street
London
SW1X 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£3,803,156
Gross Profit£1,812,474
Net Worth£1,642,448
Cash£298,614
Current Liabilities£1,229,152

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

26 May 1932Delivered on: 26 May 1932
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
25 January 1932Delivered on: 25 January 1932
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
4 December 1932Delivered on: 4 December 1932
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
8 August 1931Delivered on: 8 August 1931
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
28 April 1931Delivered on: 28 April 1931
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
20 March 1931Delivered on: 20 March 1931
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
23 July 1931Delivered on: 23 July 1931
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
5 January 1931Delivered on: 5 January 1931
Satisfied on: 12 April 2005
Classification: Series of debentures
Fully Satisfied
13 April 1970Delivered 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 1955Delivered 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 1951Delivered 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 1946Delivered 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 1943Delivered on: 10 September 1943
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
5 November 1941Delivered on: 5 November 1941
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
28 April 1937Delivered on: 28 April 1937
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
1 December 1937Delivered on: 1 December 1937
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
24 June 1933Delivered on: 24 June 1933
Satisfied on: 12 April 2005
Classification: A registered charge
Fully Satisfied
10 December 1930Delivered 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 2021Delivered on: 20 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 June 2005Delivered 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

Filing History

20 January 2021Registration of charge 001491950020, created on 15 January 2021 (22 pages)
16 September 2020Termination of appointment of David John Smith as a director on 15 September 2020 (1 page)
16 September 2020Appointment of Ms Deborah Jane Thomson as a director on 15 September 2020 (2 pages)
16 September 2020Termination of appointment of Andrew John Jamieson as a director on 15 September 2020 (1 page)
16 September 2020Termination of appointment of Hilary Jane Reid Evans as a director on 15 September 2020 (1 page)
16 September 2020Appointment of Mr David William Lister as a director on 15 September 2020 (2 pages)
27 August 2020Full accounts made up to 31 December 2019 (12 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (12 pages)
29 May 2019Appointment of Dr Mitchell Macdonald Leimon as a director on 15 May 2019 (2 pages)
29 May 2019Termination of appointment of William Erskine Mcdermott as a director on 15 May 2019 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 June 2018Appointment of Mr Iain Lachlan Macdonald as a director on 11 June 2018 (2 pages)
18 June 2018Termination of appointment of Amir James Scrymgeour as a director on 18 June 2018 (1 page)
18 June 2018Termination of appointment of David William Guild as a director on 18 June 2018 (1 page)
18 June 2018Appointment of Mr William James Clark as a director on 11 June 2018 (2 pages)
25 May 2018Full accounts made up to 31 December 2017 (12 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Appointment of Mr David John Smith as a director on 29 June 2017 (2 pages)
30 June 2017Appointment of Mr David Charles Balden as a secretary on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Ian Charles Campbell as a secretary on 29 June 2017 (1 page)
30 June 2017Termination of appointment of David Leslie Crawford White as a director on 29 June 2017 (1 page)
30 June 2017Appointment of Mr David Charles Balden as a secretary on 29 June 2017 (2 pages)
30 June 2017Appointment of Mr David John Smith as a director on 29 June 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Ian Charles Campbell as a secretary on 29 June 2017 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of David Leslie Crawford White as a director on 29 June 2017 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (12 pages)
30 May 2017Full accounts made up to 31 December 2016 (12 pages)
30 June 2016Annual return made up to 29 June 2016 no member list (8 pages)
30 June 2016Annual return made up to 29 June 2016 no member list (8 pages)
30 June 2016Director's details changed for Mrs Hilary Jane Reid Evans on 18 May 2016 (2 pages)
30 June 2016Director's details changed for Mrs Hilary Jane Reid Evans on 18 May 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (12 pages)
23 June 2016Full accounts made up to 31 December 2015 (12 pages)
20 June 2016Appointment of Mr Peter Ian Hamilton Haigh as a director on 18 May 2016 (2 pages)
20 June 2016Termination of appointment of Iain Lachlan Macdonald as a director on 18 May 2016 (1 page)
20 June 2016Termination of appointment of James Fairbairn as a director on 18 May 2016 (1 page)
20 June 2016Termination of appointment of Anthony Stuart Westnedge as a director on 18 May 2016 (1 page)
20 June 2016Appointment of Mr Amir James Scrymgeour as a director on 18 May 2016 (2 pages)
20 June 2016Termination of appointment of Iain Lachlan Macdonald as a director on 18 May 2016 (1 page)
20 June 2016Termination of appointment of Anthony Stuart Westnedge as a director on 18 May 2016 (1 page)
20 June 2016Appointment of Mr Peter Ian Hamilton Haigh as a director on 18 May 2016 (2 pages)
20 June 2016Appointment of Mr Amir James Scrymgeour as a director on 18 May 2016 (2 pages)
20 June 2016Termination of appointment of James Fairbairn as a director on 18 May 2016 (1 page)
20 June 2016Appointment of Mr Ian Methven Burrell as a director on 18 May 2016 (2 pages)
20 June 2016Appointment of Mr Ian Methven Burrell as a director on 18 May 2016 (2 pages)
1 July 2015Termination of appointment of Ian Schoolar as a director on 20 May 2015 (1 page)
1 July 2015Appointment of Mrs Caroline Janet Banszky as a director on 20 May 2015 (2 pages)
1 July 2015Appointment of Mr Joseph Charles Hendry as a director on 20 May 2015 (2 pages)
1 July 2015Appointment of Mr Joseph Charles Hendry as a director on 20 May 2015 (2 pages)
1 July 2015Appointment of Mr James Stuart Thom as a director on 20 May 2015 (2 pages)
1 July 2015Appointment of Mrs Caroline Janet Banszky as a director on 20 May 2015 (2 pages)
1 July 2015Appointment of Mr James Stuart Thom as a director on 20 May 2015 (2 pages)
1 July 2015Termination of appointment of John Ross as a director on 20 May 2015 (1 page)
1 July 2015Annual return made up to 29 June 2015 no member list (14 pages)
1 July 2015Termination of appointment of John Ross as a director on 20 May 2015 (1 page)
1 July 2015Annual return made up to 29 June 2015 no member list (14 pages)
1 July 2015Termination of appointment of David Tait Coughtrie as a director on 20 May 2015 (1 page)
1 July 2015Termination of appointment of Ian Schoolar as a director on 20 May 2015 (1 page)
1 July 2015Termination of appointment of David Tait Coughtrie as a director on 20 May 2015 (1 page)
9 June 2015Full accounts made up to 31 December 2014 (12 pages)
9 June 2015Full accounts made up to 31 December 2014 (12 pages)
1 July 2014Annual return made up to 29 June 2014 no member list (14 pages)
1 July 2014Annual return made up to 29 June 2014 no member list (14 pages)
23 May 2014Termination of appointment of James Gemmell as a director (1 page)
23 May 2014Termination of appointment of Rodney Smith as a director (1 page)
23 May 2014Appointment of Mr Kenneth Robert Young as a director (2 pages)
23 May 2014Appointment of Mrs Hilary Jane Reid Evans as a director (2 pages)
23 May 2014Appointment of Mr Andrew Jamieson as a director (2 pages)
23 May 2014Termination of appointment of James Gemmell as a director (1 page)
23 May 2014Appointment of Mr Andrew Jamieson as a director (2 pages)
23 May 2014Termination of appointment of Leon Renwick as a director (1 page)
23 May 2014Termination of appointment of Rodney Smith as a director (1 page)
23 May 2014Termination of appointment of Leon Renwick as a director (1 page)
23 May 2014Appointment of Mr Kenneth Robert Young as a director (2 pages)
23 May 2014Appointment of Mrs Hilary Jane Reid Evans as a director (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (12 pages)
20 May 2014Full accounts made up to 31 December 2013 (12 pages)
10 July 2013Director's details changed for Mr David Leslie Crawford White on 27 June 2013 (2 pages)
10 July 2013Director's details changed for Mr David Leslie Crawford White on 27 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Leon Gordon Renwick on 16 July 2012 (2 pages)
10 July 2013Director's details changed for Mr Rodney Robert Templeton Smith on 27 June 2013 (2 pages)
10 July 2013Director's details changed for Dr Ian Schoolar on 5 June 2013 (2 pages)
10 July 2013Annual return made up to 29 June 2013 no member list (14 pages)
10 July 2013Director's details changed for Dr Ian Schoolar on 5 June 2013 (2 pages)
10 July 2013Director's details changed for Dr Ian Schoolar on 5 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Leon Gordon Renwick on 16 July 2012 (2 pages)
10 July 2013Annual return made up to 29 June 2013 no member list (14 pages)
10 July 2013Director's details changed for Mr Rodney Robert Templeton Smith on 27 June 2013 (2 pages)
3 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 June 2013Full accounts made up to 31 December 2012 (12 pages)
17 July 2012Annual return made up to 29 June 2012 no member list (14 pages)
17 July 2012Director's details changed for Dr Ian Schoolar on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Dr Ian Schoolar on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Leon Gordon Renwick on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 29 June 2012 no member list (14 pages)
17 July 2012Director's details changed for Mr Leon Gordon Renwick on 17 July 2012 (2 pages)
25 June 2012Appointment of Mr James Fairbairn as a director (2 pages)
25 June 2012Termination of appointment of Ranald Munro as a director (1 page)
25 June 2012Termination of appointment of Ranald Munro as a director (1 page)
25 June 2012Appointment of Mr James Fairbairn as a director (2 pages)
26 April 2012Full accounts made up to 31 December 2011 (12 pages)
26 April 2012Full accounts made up to 31 December 2011 (12 pages)
26 July 2011Appointment of Mr Leon Gordon Renwick as a director (2 pages)
26 July 2011Annual return made up to 29 June 2011 no member list (14 pages)
26 July 2011Annual return made up to 29 June 2011 no member list (14 pages)
26 July 2011Appointment of Mr Leon Gordon Renwick as a director (2 pages)
25 July 2011Termination of appointment of William Maciver as a director (1 page)
25 July 2011Appointment of Mr David Leslie Crawford White as a director (2 pages)
25 July 2011Termination of appointment of Andrew Ferguson as a director (1 page)
25 July 2011Termination of appointment of Andrew Ferguson as a director (1 page)
25 July 2011Termination of appointment of Fraser Kirkcaldy as a director (1 page)
25 July 2011Appointment of Mr David Leslie Crawford White as a director (2 pages)
25 July 2011Termination of appointment of John Cousins as a director (1 page)
25 July 2011Appointment of Mr Rodney Robert Templeton Smith as a director (2 pages)
25 July 2011Termination of appointment of William Maciver as a director (1 page)
25 July 2011Termination of appointment of Fraser Kirkcaldy as a director (1 page)
25 July 2011Termination of appointment of John Cousins as a director (1 page)
25 July 2011Appointment of Mr Rodney Robert Templeton Smith as a director (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (12 pages)
11 May 2011Full accounts made up to 31 December 2010 (12 pages)
21 July 2010Termination of appointment of Alan Wallace as a director (1 page)
21 July 2010Director's details changed for Andrew John Duncan Ferguson on 29 June 2010 (2 pages)
21 July 2010Termination of appointment of The Caledonian Club Trust Limited as a director (1 page)
21 July 2010Annual return made up to 29 June 2010 no member list (15 pages)
21 July 2010Termination of appointment of The Caledonian Club Trust Limited as a director (1 page)
21 July 2010Director's details changed for David William Guild on 29 June 2010 (2 pages)
21 July 2010Termination of appointment of Alan Wallace as a director (1 page)
21 July 2010Annual return made up to 29 June 2010 no member list (15 pages)
21 July 2010Director's details changed for Andrew John Duncan Ferguson on 29 June 2010 (2 pages)
21 July 2010Director's details changed for David William Guild on 29 June 2010 (2 pages)
21 July 2010Termination of appointment of The Caledonian Club Trust Limited as a director (1 page)
21 July 2010Director's details changed for Ranald Torquil Ian Munro on 29 June 2010 (2 pages)
21 July 2010Director's details changed for Ranald Torquil Ian Munro on 29 June 2010 (2 pages)
21 July 2010Director's details changed for Dr Ian Schoolar on 29 June 2010 (2 pages)
21 July 2010Termination of appointment of The Caledonian Club Trust Limited as a director (1 page)
21 July 2010Director's details changed for Dr Ian Schoolar on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Anthony Stuart Westnedge on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Iain Lachlan Macdonald on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Anthony Stuart Westnedge on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Iain Lachlan Macdonald on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr William Erskine Mcdermott on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr William Erskine Mcdermott on 14 July 2010 (2 pages)
13 July 2010Appointment of Mr Anthony Stuart Westnedge as a director (2 pages)
13 July 2010Appointment of Dr Ian Schoolar as a director (1 page)
13 July 2010Appointment of Mr William Erskine Mcdermott as a director (2 pages)
13 July 2010Termination of appointment of The Caledonian Club Trust Limited as a director (1 page)
13 July 2010Appointment of Dr Ian Schoolar as a director (1 page)
13 July 2010Appointment of Mr Iain Lachlan Macdonald as a director (2 pages)
13 July 2010Termination of appointment of The Caledonian Club Trust Limited as a director (1 page)
13 July 2010Appointment of Mr Anthony Stuart Westnedge as a director (2 pages)
13 July 2010Appointment of Mr John Ross as a director (1 page)
13 July 2010Termination of appointment of The Caledonian Club Trust Limited as a director (1 page)
13 July 2010Appointment of Mr William Erskine Mcdermott as a director (2 pages)
13 July 2010Appointment of Mr John Ross as a director (1 page)
13 July 2010Appointment of Mr Iain Lachlan Macdonald as a director (2 pages)
13 July 2010Termination of appointment of The Caledonian Club Trust Limited as a director (1 page)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
11 June 2010Termination of appointment of John Cockburn as a director (1 page)
11 June 2010Termination of appointment of John Cockburn as a director (1 page)
11 June 2010Termination of appointment of William Kerr Elliott as a director (1 page)
11 June 2010Termination of appointment of William Kerr Elliott as a director (1 page)
24 February 2010Appointment of The Caledonian Club Trust Limited as a director (1 page)
24 February 2010Appointment of The Caledonian Club Trust Limited as a director (1 page)
24 February 2010Appointment of The Caledonian Club Trust Limited as a director (1 page)
24 February 2010Appointment of The Caledonian Club Trust Limited as a director (1 page)
25 September 2009Appointment terminated director gordon miller (1 page)
25 September 2009Appointment terminated director jock meikle (1 page)
25 September 2009Appointment terminated director gordon miller (1 page)
25 September 2009Appointment terminated director jock meikle (1 page)
27 August 2009Full accounts made up to 31 December 2008 (12 pages)
27 August 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Annual return made up to 29/06/09 (6 pages)
27 July 2009Annual return made up to 29/06/09 (6 pages)
24 July 2009Director appointed mr james henry fife gemmell (1 page)
24 July 2009Director appointed mr james henry fife gemmell (1 page)
24 July 2009Director's change of particulars / alan wallace / 09/12/2008 (1 page)
24 July 2009Director's change of particulars / alan wallace / 09/12/2008 (1 page)
13 March 2009Auditor's resignation (1 page)
13 March 2009Auditor's resignation (1 page)
9 October 2008Secretary appointed ian charles campbell (2 pages)
9 October 2008Secretary appointed ian charles campbell (2 pages)
9 October 2008Appointment terminated secretary paul varney (1 page)
9 October 2008Appointment terminated secretary paul varney (1 page)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
27 August 2008Director appointed john stewart cousins (2 pages)
27 August 2008Appointment terminated director george mackintosh (1 page)
27 August 2008Appointment terminated director richard holmes (1 page)
27 August 2008Appointment terminated director george mackintosh (1 page)
27 August 2008Director appointed john stewart cousins (2 pages)
27 August 2008Annual return made up to 29/06/08 (6 pages)
27 August 2008Annual return made up to 29/06/08 (6 pages)
27 August 2008Appointment terminated director richard holmes (1 page)
19 October 2007Full accounts made up to 31 December 2006 (8 pages)
19 October 2007Full accounts made up to 31 December 2006 (8 pages)
27 July 2007New director appointed (1 page)
27 July 2007Annual return made up to 29/06/07 (3 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Annual return made up to 29/06/07 (3 pages)
27 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
1 August 2006Full accounts made up to 31 December 2005 (8 pages)
1 August 2006Full accounts made up to 31 December 2005 (8 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Annual return made up to 29/06/06 (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Annual return made up to 29/06/06 (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
1 August 2005Full accounts made up to 31 December 2004 (7 pages)
1 August 2005Full accounts made up to 31 December 2004 (7 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Annual return made up to 29/06/05 (9 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Annual return made up to 29/06/05 (9 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (10 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (10 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
9 August 2004Full accounts made up to 31 December 2003 (7 pages)
9 August 2004Full accounts made up to 31 December 2003 (7 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
21 July 2004Annual return made up to 29/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Annual return made up to 29/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
29 July 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Full accounts made up to 31 December 2002 (7 pages)
29 July 2003Full accounts made up to 31 December 2002 (7 pages)
29 July 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 July 2003New director appointed (2 pages)
23 December 2002Full accounts made up to 31 December 2001 (8 pages)
23 December 2002Full accounts made up to 31 December 2001 (8 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
29 July 2002Annual return made up to 29/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Annual return made up to 29/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 July 2002New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director's particulars changed (1 page)
29 July 2001Director's particulars changed (1 page)
29 July 2001Director's particulars changed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Full accounts made up to 31 December 2000 (8 pages)
29 July 2001Annual return made up to 29/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 July 2001Director's particulars changed (1 page)
29 July 2001Annual return made up to 29/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Full accounts made up to 31 December 2000 (8 pages)
29 July 2001Director's particulars changed (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001Director's particulars changed (2 pages)
5 December 2000Full accounts made up to 31 December 1999 (8 pages)
5 December 2000Full accounts made up to 31 December 1999 (8 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Annual return made up to 29/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 July 2000Annual return made up to 29/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
15 July 1999Annual return made up to 29/06/99 (12 pages)
15 July 1999Annual return made up to 29/06/99 (12 pages)
15 July 1999Full accounts made up to 31 December 1998 (8 pages)
15 July 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Annual return made up to 29/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Annual return made up to 29/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1998New director appointed (2 pages)
25 July 1997Annual return made up to 29/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1997Annual return made up to 29/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
18 July 1996Full accounts made up to 31 December 1995 (8 pages)
18 July 1996Full accounts made up to 31 December 1995 (8 pages)
3 July 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 1995Full accounts made up to 31 December 1994 (8 pages)
29 June 1995Annual return made up to 29/06/95 (8 pages)
29 June 1995Full accounts made up to 31 December 1994 (8 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Annual return made up to 29/06/95 (8 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
4 November 1986Full accounts made up to 31 December 1985 (8 pages)
4 November 1986Full accounts made up to 31 December 1985 (8 pages)
21 December 1917Incorporation (22 pages)
21 December 1917Incorporation (22 pages)