About

Registered Number: SC076552
Date of Incorporation: 06/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: 4 Hope Street, Edinburgh, EH2 4DB

 

Caledonian Heritable Ltd was registered on 06 November 1981 with its registered office in the United Kingdom, it's status at Companies House is "Active". This company has 2 directors listed as Crawford, Brian Irmler, Johnston, Brian in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Brian Irmler 10 September 1998 29 October 2014 1
JOHNSTON, Brian 05 April 1991 07 December 1998 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 29 March 2018
RESOLUTIONS - N/A 14 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 31 March 2016
MR04 - N/A 29 March 2016
MR04 - N/A 29 March 2016
MR04 - N/A 29 March 2016
MR04 - N/A 29 March 2016
MR04 - N/A 29 March 2016
MR04 - N/A 29 March 2016
MR04 - N/A 29 March 2016
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH03 - Change of particulars for secretary 18 November 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 01 August 2013
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 29 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 March 2008
419a(Scot) - N/A 15 September 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 02 April 2004
419a(Scot) - N/A 16 February 2004
419a(Scot) - N/A 16 February 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 04 April 2003
AUD - Auditor's letter of resignation 09 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
AA - Annual Accounts 30 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 27 March 1995
288 - N/A 27 March 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 09 November 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 07 April 1994
288 - N/A 06 February 1994
287 - Change in situation or address of Registered Office 10 November 1993
AA - Annual Accounts 31 August 1993
288 - N/A 13 May 1993
363b - Annual Return 31 March 1993
419a(Scot) - N/A 22 October 1992
AAMD - Amended Accounts 24 September 1992
AA - Annual Accounts 28 August 1992
363b - Annual Return 04 August 1992
287 - Change in situation or address of Registered Office 05 February 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 15 July 1991
287 - Change in situation or address of Registered Office 29 June 1991
CERTNM - Change of name certificate 07 June 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 04 January 1991
363a - Annual Return 04 January 1991
RESOLUTIONS - N/A 21 August 1990
RESOLUTIONS - N/A 21 August 1990
410(Scot) - N/A 03 August 1990
410(Scot) - N/A 23 July 1990
410(Scot) - N/A 17 July 1990
410(Scot) - N/A 17 July 1990
410(Scot) - N/A 17 July 1990
410(Scot) - N/A 17 July 1990
410(Scot) - N/A 17 July 1990
410(Scot) - N/A 17 July 1990
410(Scot) - N/A 17 July 1990
410(Scot) - N/A 17 July 1990
RESOLUTIONS - N/A 26 June 1990
AA - Annual Accounts 20 June 1990
MISC - Miscellaneous document 21 March 1989
MISC - Miscellaneous document 21 March 1989
AA - Annual Accounts 20 February 1989
MISC - Miscellaneous document 28 February 1988
MISC - Miscellaneous document 28 February 1988
419a(Scot) - N/A 29 January 1988
419a(Scot) - N/A 29 January 1988
363 - Annual Return 18 December 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 December 1987
288 - N/A 02 December 1987
288 - N/A 02 December 1987
288 - N/A 24 September 1987
287 - Change in situation or address of Registered Office 24 September 1987
363(C) - N/A 13 August 1987
363 - Annual Return 13 August 1987
RESOLUTIONS - N/A 11 June 1987
AA - Annual Accounts 11 June 1987
363 - Annual Return 11 May 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
363 - Annual Return 22 August 1986
MISC - Miscellaneous document 28 April 1982
NEWINC - New incorporation documents 06 November 1981
MISC - Miscellaneous document 06 November 1981

Mortgages & Charges

Description Date Status Charge by
Standard security 04 June 2012 Outstanding

N/A

Standard security 30 May 2012 Outstanding

N/A

Floating charge 25 May 2012 Outstanding

N/A

Bond & floating charge 03 November 1994 Outstanding

N/A

Standard security 25 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Standard security 04 July 1990 Fully Satisfied

N/A

Bond & floating charge 02 September 1982 Fully Satisfied

N/A

Letter of offset 02 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.