About

Registered Number: SC143316
Date of Incorporation: 18/03/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2019 (5 years and 4 months ago)
Registered Address: GRANT THORNTON UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX

 

Founded in 1993, The Caledonian Suite Ltd are based in Glasgow, it has a status of "Dissolved". There are 4 directors listed as Glen, Marianne, Laurie, Theresa, Wilson, Louise, Kerr, Patricia Jean for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Patricia Jean 11 January 1999 07 July 2000 1
Secretary Name Appointed Resigned Total Appointments
GLEN, Marianne 18 March 1993 29 April 1996 1
LAURIE, Theresa 29 April 1996 01 November 1996 1
WILSON, Louise 07 July 2000 30 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2019
2.26B(Scot) - N/A 22 November 2018
2.20B(Scot) - N/A 22 November 2018
2.20B(Scot) - N/A 21 August 2018
2.20B(Scot) - N/A 19 February 2018
2.22B(Scot) - N/A 22 December 2017
2.20B(Scot) - N/A 26 October 2017
2.29B(Scot) - N/A 01 June 2017
2.16BZ(Scot) - N/A 22 March 2017
2.16B(Scot) - N/A 03 March 2017
2.15B(Scot) - N/A 27 February 2017
AD01 - Change of registered office address 18 January 2017
2.11B(Scot) - N/A 16 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 25 July 2008
123 - Notice of increase in nominal capital 14 May 2008
363a - Annual Return 08 April 2008
410(Scot) - N/A 28 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
410(Scot) - N/A 08 February 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 04 June 2003
287 - Change in situation or address of Registered Office 25 March 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 30 June 1997
410(Scot) - N/A 29 May 1997
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 20 May 1996
RESOLUTIONS - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 11 April 1995
287 - Change in situation or address of Registered Office 19 October 1994
363s - Annual Return 20 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
287 - Change in situation or address of Registered Office 27 April 1993
288 - N/A 23 March 1993
288 - N/A 22 March 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 22 February 2008 Outstanding

N/A

Floating charge 04 February 2008 Outstanding

N/A

Floating charge 16 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.