About

Registered Number: SC136474
Date of Incorporation: 07/02/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2020 (4 years and 3 months ago)
Registered Address: C/O Asm Recovery Limited Glenhead House, Port Of Menteith, Stirling, FK8 3LE

 

Based in Stirling, Caledonia's Larder Ltd was founded on 07 February 1992, it's status in the Companies House registry is set to "Dissolved". The organisation has 5 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Katherine Erica 07 January 2005 - 1
HUNTER, Thomas 24 December 1997 - 1
FIELD, David 24 February 1992 07 January 2005 1
FIELD, Jayne Clovis 24 February 1992 07 January 2005 1
GRANT, Ronald 07 January 2005 31 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2020
LIQ14(Scot) - N/A 06 November 2019
RESOLUTIONS - N/A 04 May 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 23 April 2014
MR04 - N/A 22 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 01 February 2012
AAMD - Amended Accounts 09 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 21 April 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
466(Scot) - N/A 08 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 September 2010
466(Scot) - N/A 04 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 January 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 13 March 2006
RESOLUTIONS - N/A 02 February 2006
410(Scot) - N/A 01 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 24 June 1998
RESOLUTIONS - N/A 01 February 1998
RESOLUTIONS - N/A 01 February 1998
RESOLUTIONS - N/A 01 February 1998
RESOLUTIONS - N/A 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 26 March 1993
410(Scot) - N/A 22 May 1992
CERTNM - Change of name certificate 30 March 1992
CERTNM - Change of name certificate 30 March 1992
RESOLUTIONS - N/A 06 March 1992
MEM/ARTS - N/A 06 March 1992
287 - Change in situation or address of Registered Office 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
NEWINC - New incorporation documents 07 February 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 August 2010 Outstanding

N/A

Bond & floating charge 27 January 2006 Outstanding

N/A

Floating charge 06 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.