Company NameRobt. Jones Caledonian Assets Limited
DirectorChristopher Nicholas Bridges Ross
Company StatusActive
Company Number10161296
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Christopher Nicholas Bridges Ross
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr David Rankin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Partickhill Road
Glasgow
G11 5AB
Scotland

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

1 November 2017Delivered on: 13 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 13 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 10 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The subjects at 177 and 179 west george street, glasgow, G2 2LB and 74 west george lane, glasgow, being the subjects registered in the land register of scotland under title number GLA15589 and the subjects lying on the south side of west george street, glasgow, being the subjects registered in the land register of scotland under title number GLA124537.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 June 2023Second filing of Confirmation Statement dated 29 July 2022 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 March 2023Previous accounting period shortened from 30 May 2023 to 31 March 2023 (1 page)
23 February 2023Total exemption full accounts made up to 30 May 2022 (10 pages)
10 November 2022Termination of appointment of David Rankin as a director on 7 November 2022 (1 page)
10 November 2022Appointment of Christopher Nicholas Bridges Ross as a director on 7 November 2022 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/06/23
(6 pages)
15 February 2022Total exemption full accounts made up to 30 May 2021 (10 pages)
27 May 2021Total exemption full accounts made up to 30 May 2020 (11 pages)
6 May 2021Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
4 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 30 May 2019 (10 pages)
17 September 2019Cessation of Robert Edward Jones as a person with significant control on 4 May 2016 (1 page)
17 September 2019Cessation of David Rankin as a person with significant control on 4 May 2016 (1 page)
17 September 2019Notification of David William Butler as a person with significant control on 4 May 2016 (2 pages)
7 May 2019Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
4 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 30 May 2018 (10 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 30 May 2017 (7 pages)
26 January 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
13 November 2017Registration of charge 101612960002, created on 1 November 2017 (29 pages)
13 November 2017Registration of charge 101612960003, created on 1 November 2017 (75 pages)
13 November 2017Registration of charge 101612960002, created on 1 November 2017 (29 pages)
13 November 2017Registration of charge 101612960003, created on 1 November 2017 (75 pages)
10 November 2017Registration of charge 101612960001, created on 3 November 2017 (20 pages)
10 November 2017Registration of charge 101612960001, created on 3 November 2017 (20 pages)
2 August 2017Change of details for David Rankin as a person with significant control on 4 May 2016 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 925,864
(3 pages)
2 August 2017Change of details for David Rankin as a person with significant control on 4 May 2016 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 925,864
(3 pages)
14 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
12 June 2017Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
12 June 2017Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
12 June 2017Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
12 June 2017Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
9 June 2017Director's details changed for Mr David Rankin on 1 May 2017 (2 pages)
9 June 2017Director's details changed for Mr David Rankin on 1 May 2017 (2 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
(43 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 100
(43 pages)