Company NameCaledonian Nursing Homes Limited
Company StatusDissolved
Company Number02016207
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Donald Cameron Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2002)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameMr Donald Cameron Graham
NationalityBritish
StatusClosed
Appointed15 June 1992(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameSimon Anthony Caplan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address57 Duke Street
London
W1M 5DH
Director NameWilliam Bernard Fitchie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1992)
RoleManaging Director
Correspondence AddressForneth House
Blairgowrie
Perthshire
PH10 6SJ
Scotland
Director NameJames Douglas Keegan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address5 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Secretary NameJames Douglas Keegan
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1992)
RoleCompany Director
Correspondence Address5 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland

Location

Registered Address233-237 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
1 March 2002Application for striking-off (1 page)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 May 1998 (13 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1998Full accounts made up to 31 May 1997 (17 pages)
27 April 1998Full accounts made up to 31 May 1996 (17 pages)
28 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 March 1997Director resigned (1 page)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996Full accounts made up to 31 May 1995 (17 pages)
31 January 1996Return made up to 31/12/95; full list of members (9 pages)
3 October 1995Full accounts made up to 31 May 1994 (16 pages)