Company NameCaledonian Property Investments Limited
Company StatusActive
Company Number00669923
CategoryPrivate Limited Company
Incorporation Date13 September 1960(63 years, 8 months ago)
Previous NameCaledonian Commercial Real Estate Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(46 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(46 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(49 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(57 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(60 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameArchibald Mackintosh Munro
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 1999)
RoleCompany Director
Correspondence Address8 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameGeorge Wright
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration14 years, 3 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressMalin Court Flat 2
Turnberry
Ayrshire
KA26 9PB
Scotland
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration8 years, 8 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameWalter Millsom
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration14 years, 3 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tollgate Drive
College Road Dulwich
London
SE21 7LS
Director NameJohn Hannah Marshall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 1992)
RoleSolicitor
Correspondence Address12 Hermitage Drive
Edinburgh
Midlothian
EH10 6DD
Scotland
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration12 years, 5 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameColin Arthur James Beckett
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1999)
RoleChartered Surveyor
Correspondence Address71 Great King Street
Edinburgh
EH3 6RN
Scotland
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1991(31 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(39 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameSteven Dykes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(39 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2006)
RoleChartered Surveyor
Correspondence AddressFlat 3 38 Woodrow Road
Pollokshields
Glasgow
G41 5PN
Scotland
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(39 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed16 May 2002(41 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(43 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(43 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameAlan Barclay Ewing
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(44 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 January 2005)
RoleAccountant
Correspondence Address74 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3PQ
Scotland
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(46 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(46 years, 5 months after company formation)
Appointment Duration14 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(46 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2008(47 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitecaledonianpropertyinvestments.co

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Derwent Valley LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,919,705
Gross Profit£4,001,970
Net Worth£83,772,910
Cash£201,585
Current Liabilities£607,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

8 March 2012Delivered on: 16 March 2012
Satisfied on: 5 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security executed on 1 march 2012
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects on the southeast side of kirkintilloch road bishopbriggs glasgow and the southeast side of crosshill road bishopbriggs glasgow t/no GLA54001 and the subjests on the southeast side of crosshill road glasgow t/no GLA2388.
Fully Satisfied
26 March 2006Delivered on: 19 April 2006
Satisfied on: 24 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 30 march 2006 nad
Secured details: All monies due or to become due by any charging company or any other obligor to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Strathkelvin retail park being the subjects on the south-east side of kirkintillock road bishopbriggs glasgow and the south-east side of crosshill road glasgow t/no's GLA54001 and GLA2388 and the triangle shopping centre kirkintillock road bishopbriggs glasgow being the l/h t/no GLA52904.
Fully Satisfied
29 March 2006Delivered on: 5 April 2006
Satisfied on: 2 March 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Strathkelvin retail park bishopsrigg glasgow t/nos GLA54001 and GLA2388 and triangle shopping centre bishopsrigg glasgow t/no GLA52904. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2004Delivered on: 19 August 2004
Satisfied on: 3 April 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A standard security which was presented for registration in scotland on 10 august 2004 and
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Strathkelvin retail park being the subjects on the southeast side of kirkintilloch road bishopsbriggs glasgow and the south southeast side of crosshill road glasgow t/nos GLA54001 and GLA2388 and the triangle shopping centre kirkintilloch road bishopsbriggs glasgow t/no GLA52904.
Fully Satisfied
21 July 2004Delivered on: 31 July 2004
Satisfied on: 3 April 2006
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Bond & floating charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property, assets and undertaking (including uncalled capital).
Fully Satisfied
21 July 2004Delivered on: 30 July 2004
Satisfied on: 3 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A floating charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking and all property assets and rights of the chargor now and in the future wherever situate.. See the mortgage charge document for full details.
Fully Satisfied
16 March 2001Delivered on: 26 March 2001
Satisfied on: 3 April 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders Ofthe Bonds

Classification: A trust deed made between london merchant securities PLC (the "issuer") certain of its subsidiaries (including the company) and the law debenture trust corporation P.L.C. (the "trustee") constituting and securing £100,000,000 6 1/2 per cent.secured bonds
Secured details: The total amount guaranteed by the company under the trust deed being the total amount payable by the issuer or any substitute principal debtor (as defined) under the trust deed, namely, the principal of, premium (if any) and interest on, the original bonds and on all (if any) further bonds (as defined) which may be created and issued and constitued and secured by a trust deed supplemental to the trust deed and all other monies intended to be secured by or payable under or pursuant to the trust deed or any trust deed supplemental thereto (such principal premium (if any) interest and other monies together the secured amounts).
Particulars: A first floating charge (the "floating charge") by the company in favour of the trustee over all its undertaking property and assets both present and future wheresoever situate (including any uncalled capital). See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2023Full accounts made up to 31 December 2022 (23 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (20 pages)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2022Memorandum and Articles of Association (32 pages)
8 October 2021Full accounts made up to 31 December 2020 (19 pages)
4 June 2021Change of details for Derwent Valley Limited as a person with significant control on 4 June 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (18 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (17 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (18 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr David Gary Silverman on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr John David Burns on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
16 August 2016Full accounts made up to 31 December 2015 (17 pages)
16 August 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(9 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,000
(9 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,000
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
5 October 2013Satisfaction of charge 7 in full (4 pages)
5 October 2013Satisfaction of charge 7 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 7 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 7 (5 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(9 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(9 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 March 2012Particulars of a mortgage or charge/MG09 / charge no: 7 (12 pages)
16 March 2012Particulars of a mortgage or charge/MG09 / charge no: 7 (12 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (16 pages)
9 August 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
9 October 2006Return made up to 20/09/06; full list of members (3 pages)
9 October 2006Return made up to 20/09/06; full list of members (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Full accounts made up to 31 March 2006 (19 pages)
7 August 2006Full accounts made up to 31 March 2006 (19 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
7 April 2006Resolutions
  • RES13 ‐ Declaration of dividend 24/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Declaration of dividend 24/03/06
(1 page)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial agreements 28/03/06
(3 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial agreements 28/03/06
(3 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Particulars of mortgage/charge (12 pages)
5 April 2006Particulars of mortgage/charge (12 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (8 pages)
9 November 2005Return made up to 20/09/05; full list of members (8 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 September 2005Full accounts made up to 31 March 2005 (20 pages)
6 September 2005Full accounts made up to 31 March 2005 (20 pages)
20 October 2004Full accounts made up to 31 March 2004 (19 pages)
20 October 2004Full accounts made up to 31 March 2004 (19 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
14 October 2004Return made up to 20/09/04; full list of members (8 pages)
14 October 2004Return made up to 20/09/04; full list of members (8 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
30 July 2004Particulars of mortgage/charge (4 pages)
30 July 2004Particulars of mortgage/charge (4 pages)
20 July 2004Declaration of mortgage charge released/ceased (1 page)
20 July 2004Declaration of mortgage charge released/ceased (1 page)
17 April 2004Director's particulars changed (1 page)
17 April 2004Director's particulars changed (1 page)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (5 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (19 pages)
29 January 2004Full accounts made up to 31 March 2003 (19 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
18 October 2003Return made up to 20/09/03; full list of members (7 pages)
18 October 2003Return made up to 20/09/03; full list of members (7 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Memorandum and Articles of Association (27 pages)
30 April 2003Memorandum and Articles of Association (27 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
25 November 2002Full accounts made up to 31 March 2002 (19 pages)
25 November 2002Full accounts made up to 31 March 2002 (19 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
5 November 2002Return made up to 20/09/02; full list of members (7 pages)
5 November 2002New director appointed (5 pages)
5 November 2002Return made up to 20/09/02; full list of members (7 pages)
5 November 2002New director appointed (5 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
9 November 2001Resolutions
  • RES13 ‐ Art 102 disapplied 26/10/01
(1 page)
9 November 2001Resolutions
  • RES13 ‐ Art 102 disapplied 26/10/01
(1 page)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
2 April 2001Resolutions
  • RES13 ‐ Guarantee/deed other 12/03/01
(1 page)
26 March 2001Particulars of mortgage/charge (7 pages)
26 March 2001Particulars of mortgage/charge (7 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
11 October 1999Return made up to 20/09/99; no change of members (8 pages)
11 October 1999Return made up to 20/09/99; no change of members (8 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
6 July 1999Full accounts made up to 31 March 1999 (16 pages)
6 July 1999Full accounts made up to 31 March 1999 (16 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
7 October 1998Return made up to 20/09/98; no change of members (9 pages)
7 October 1998Return made up to 20/09/98; no change of members (9 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 March 1998 (16 pages)
8 July 1998Full accounts made up to 31 March 1998 (16 pages)
26 September 1997Full accounts made up to 31 March 1997 (15 pages)
26 September 1997Full accounts made up to 31 March 1997 (15 pages)
14 October 1996Return made up to 20/09/96; no change of members (11 pages)
14 October 1996Return made up to 20/09/96; no change of members (11 pages)
30 June 1996Full accounts made up to 31 March 1996 (17 pages)
30 June 1996Full accounts made up to 31 March 1996 (17 pages)
3 October 1995Return made up to 20/09/95; no change of members (18 pages)
3 October 1995Return made up to 20/09/95; no change of members (18 pages)
25 August 1995Secretary's particulars changed (4 pages)
25 August 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
26 October 1989Company name changed caledonian commercial real estat e investments LIMITED\certificate issued on 27/10/89 (2 pages)
26 October 1989Company name changed caledonian commercial real estat e investments LIMITED\certificate issued on 27/10/89 (2 pages)