About

Registered Number: SC023002
Date of Incorporation: 10/11/1944 (79 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 1 Whistleberry Road, Hamilton, ML3 0AQ

 

Based in the United Kingdom, Caledonian Tractor Holdings Ltd was founded on 10 November 1944, it's status at Companies House is "Dissolved". There are 3 directors listed as Hogg, Mark Stephen, Palaschuk, Gregory Paul, Thomas, Christopher for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOGG, Mark Stephen 15 December 2017 - 1
PALASCHUK, Gregory Paul 31 August 2016 15 December 2017 1
THOMAS, Christopher 23 February 2010 31 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 03 October 2018
CS01 - N/A 21 May 2018
RESOLUTIONS - N/A 18 January 2018
SH19 - Statement of capital 18 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2018
CAP-SS - N/A 18 January 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
AP03 - Appointment of secretary 17 January 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 18 April 2017
TM02 - Termination of appointment of secretary 16 September 2016
AP03 - Appointment of secretary 15 September 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 27 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 14 May 2010
AP03 - Appointment of secretary 04 March 2010
AP01 - Appointment of director 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 11 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 26 April 1996
287 - Change in situation or address of Registered Office 23 January 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 April 1994
363s - Annual Return 15 April 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 07 April 1993
288 - N/A 10 March 1993
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 08 September 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 28 August 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 10 October 1990
288 - N/A 14 September 1990
RESOLUTIONS - N/A 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 25 July 1989
288 - N/A 30 May 1989
288 - N/A 26 May 1989
RESOLUTIONS - N/A 02 June 1988
MISC - Miscellaneous document 02 June 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 02 June 1988
RESOLUTIONS - N/A 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 25 August 1987
MEM/ARTS - N/A 13 February 1987
288 - N/A 21 November 1986
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
363 - Annual Return 18 September 1986
AA - Annual Accounts 23 April 1985
MISC - Miscellaneous document 10 November 1944

Mortgages & Charges

Description Date Status Charge by
Bond of cash credit and disposition in security by caledonian tractor & equipment co. LTD, caledonian tractor holdings LTD and others with consent of the clydesdale & north of scotland bank LTD in favour of the chargee 01 February 1963 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.