Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEDONIAN CLUB TRUST LIMITED(THE)
Company Information for

CALEDONIAN CLUB TRUST LIMITED(THE)

9 HALKIN STREET, LONDON, SW1X 7DR,
Company Registration Number
00149195
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Caledonian Club Trust Limited(the)
CALEDONIAN CLUB TRUST LIMITED(THE) was founded on 1917-12-21 and has its registered office in . The organisation's status is listed as "Active". Caledonian Club Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALEDONIAN CLUB TRUST LIMITED(THE)
 
Legal Registered Office
9 HALKIN STREET
LONDON
SW1X 7DR
Other companies in SW1X
 
Filing Information
Company Number 00149195
Company ID Number 00149195
Date formed 1917-12-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 14:20:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALEDONIAN CLUB TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID CHARLES BALDEN
Company Secretary 2017-06-29
CAROLINE JANET BANSZKY
Director 2015-05-20
IAN METHVEN BURRELL
Director 2016-05-18
WILLIAM JAMES CLARK
Director 2018-06-11
PETER IAN HAMILTON HAIGH
Director 2016-05-18
JOSEPH CHARLES HENDRY
Director 2015-05-20
ANDREW JOHN JAMIESON
Director 2014-05-14
IAIN LACHLAN MACDONALD
Director 2018-06-11
WILLIAM ERSKINE MCDERMOTT
Director 2010-05-27
HILARY JANE REID EVANS
Director 2014-05-14
DAVID JOHN SMITH
Director 2017-06-29
JAMES STUART THOM
Director 2015-05-20
KENNETH ROBERT YOUNG
Director 2014-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES CAMPBELL
Company Secretary 2008-09-22 2017-06-29
JAMES FAIRBAIRN
Director 2012-05-16 2016-05-18
DAVID TAIT COUGHTRIE
Director 2007-04-24 2015-05-20
JAMES HENRY FIFE GEMMELL
Director 2009-03-16 2014-05-14
JOHN STEWART COUSINS
Director 2008-07-08 2011-05-26
ANDREW JOHN DUNCAN FERGUSON
Director 2007-04-24 2011-05-26
JOHN ALASDAIR MURRAY COCKBURN
Director 2004-05-11 2010-05-27
PAUL JULIAN VARNEY
Company Secretary 1992-05-13 2008-08-01
GEORGE MARR FLEMINGTON GILLON
Director 1995-05-24 2006-05-16
PETER CLIVE ALLINSON
Director 2003-05-19 2006-01-25
IAN ROSS GIBBONS
Director 2000-05-17 2005-01-24
KEITH MACKENZIE BROWN
Director 1998-05-20 2004-05-11
ALLAN CAMERON WILSON BOYLE
Director 1998-05-20 2004-03-19
JOHN STEWART COUSINS
Director 1995-05-24 2001-05-23
PETER CLIVE ALLINSON
Director 1994-05-19 2000-05-17
JOHN NAPIER CORMACK
Director 1994-05-19 2000-05-17
DAVID TAIT COUGHTRIE
Director 1995-05-24 2000-05-17
WILLIAM COLIN BUCHANAN
Director 1991-06-29 1997-05-27
KEITH MACKENZIE BROWN
Director 1991-05-15 1997-05-21
IAN MACMILLAN FLETCHER
Director 1994-05-19 1996-05-22
JOHN STEWART COUSINS
Director 1991-06-29 1992-05-13
DAVID CONOCHIE DUNCAN
Director 1991-06-29 1992-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANET BANSZKY BENEFACT TRUST LIMITED Director 2018-04-26 CURRENT 1972-02-24 Active
CAROLINE JANET BANSZKY GORE STREET ENERGY STORAGE FUND PLC Director 2018-02-22 CURRENT 2018-01-19 Active
CAROLINE JANET BANSZKY 3I GROUP PLC Director 2014-07-17 CURRENT 1973-11-01 Active
CAROLINE JANET BANSZKY THE UK STEM CELL FOUNDATION Director 2012-05-18 CURRENT 2004-12-23 Active
CAROLINE JANET BANSZKY LAW DEBENTURE GUARANTEE LIMITED Director 2010-09-23 CURRENT 2002-06-20 Dissolved 2014-05-06
CAROLINE JANET BANSZKY EMC FUNDING (OPTIONS) LIMITED Director 2005-09-23 CURRENT 2005-05-16 Dissolved 2015-01-13
CAROLINE JANET BANSZKY THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2000-10-17 CURRENT 1987-11-11 Active - Proposal to Strike off
WILLIAM JAMES CLARK ACROSTIC LIMITED Director 2010-02-26 CURRENT 2007-12-06 Dissolved 2013-12-03
JOSEPH CHARLES HENDRY JCH CONSULTANCY SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2017-09-08
ANDREW JOHN JAMIESON WARRISTON PLACE ADVISORS LTD. Director 2016-08-05 CURRENT 2016-08-05 Active
ANDREW JOHN JAMIESON MSTK2 LTD. Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-02-21
IAIN LACHLAN MACDONALD IAIN LACHLAN MACDONALD LIMITED Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2017-02-07
DAVID JOHN SMITH WYELANDS HOLDINGS LIMITED Director 2018-01-23 CURRENT 2015-12-11 Active
DAVID JOHN SMITH WYELANDS PLC Director 2018-01-23 CURRENT 1980-12-29 Active
DAVID JOHN SMITH D.J. SMITH CONSULTING LIMITED Director 2005-08-24 CURRENT 2005-08-24 Active - Proposal to Strike off
JAMES STUART THOM THE GREAT BRITAIN - RUSSIA SOCIETY Director 2012-07-13 CURRENT 2012-07-13 Active
JAMES STUART THOM THE WANDSWORTH MUSEUM TRADING COMPANY LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2016-05-31
JAMES STUART THOM WANDSWORTH MUSEUM COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-02 Dissolved 2017-07-18
KENNETH ROBERT YOUNG SELFNET SYSTEMS LIMITED Director 2012-07-30 CURRENT 2008-01-16 Dissolved 2017-02-21
KENNETH ROBERT YOUNG SELFNET HOLDINGS LIMITED Director 2008-03-12 CURRENT 2008-01-16 Dissolved 2017-02-21
KENNETH ROBERT YOUNG GOLDVIEW PROPERTIES LIMITED Director 1996-07-26 CURRENT 1996-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-20APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT YOUNG
2023-07-20APPOINTMENT TERMINATED, DIRECTOR IAN METHVEN BURRELL
2023-07-20DIRECTOR APPOINTED MR ANDREW ROBERT WILLIAM FOX
2023-07-20DIRECTOR APPOINTED DR CLARK MCGINN
2023-07-20AP01DIRECTOR APPOINTED MR ANDREW ROBERT WILLIAM FOX
2023-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT YOUNG
2022-08-26Director's details changed for Mr Calum William Fraser on 2022-08-26
2022-08-26CH01Director's details changed for Mr Calum William Fraser on 2022-08-26
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-15AP01DIRECTOR APPOINTED MR CALUM WILLIAM FRASER
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN HAMILTON HAIGH
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CH01Director's details changed for Mr Craig Melrose Murphy on 2021-07-16
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-16AP01DIRECTOR APPOINTED MR CRAIG MELROSE MURPHY
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANET BANSZKY
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001491950020
2020-09-16AP01DIRECTOR APPOINTED MS DEBORAH JANE THOMSON
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN JAMIESON
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29AP01DIRECTOR APPOINTED DR MITCHELL MACDONALD LEIMON
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERSKINE MCDERMOTT
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED MR WILLIAM JAMES CLARK
2018-06-18AP01DIRECTOR APPOINTED MR IAIN LACHLAN MACDONALD
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR AMIR SCRYMGEOUR
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUILD
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-07PSC08Notification of a person with significant control statement
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-30AP03Appointment of Mr David Charles Balden as company secretary on 2017-06-29
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE CRAWFORD WHITE
2017-06-30AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2017-06-30TM02Termination of appointment of Ian Charles Campbell on 2017-06-29
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-30CH01Director's details changed for Mrs Hilary Jane Reid Evans on 2016-05-18
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AP01DIRECTOR APPOINTED MR PETER IAN HAMILTON HAIGH
2016-06-20AP01DIRECTOR APPOINTED MR PETER IAN HAMILTON HAIGH
2016-06-20AP01DIRECTOR APPOINTED MR IAN METHVEN BURRELL
2016-06-20AP01DIRECTOR APPOINTED MR IAN METHVEN BURRELL
2016-06-20AP01DIRECTOR APPOINTED MR AMIR JAMES SCRYMGEOUR
2016-06-20AP01DIRECTOR APPOINTED MR AMIR JAMES SCRYMGEOUR
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WESTNEDGE
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WESTNEDGE
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRBAIRN
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRBAIRN
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD
2015-07-01AR0129/06/15 NO MEMBER LIST
2015-07-01AP01DIRECTOR APPOINTED MRS CAROLINE JANET BANSZKY
2015-07-01AP01DIRECTOR APPOINTED MR JAMES STUART THOM
2015-07-01AP01DIRECTOR APPOINTED MR JOSEPH CHARLES HENDRY
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCHOOLAR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUGHTRIE
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-01AR0129/06/14 NO MEMBER LIST
2014-05-23AP01DIRECTOR APPOINTED MR KENNETH ROBERT YOUNG
2014-05-23AP01DIRECTOR APPOINTED MRS HILARY JANE REID EVANS
2014-05-23AP01DIRECTOR APPOINTED MR ANDREW JAMIESON
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SMITH
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LEON RENWICK
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEMMELL
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-10AR0129/06/13 NO MEMBER LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE CRAWFORD WHITE / 27/06/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ROBERT TEMPLETON SMITH / 27/06/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SCHOOLAR / 05/06/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON GORDON RENWICK / 16/07/2012
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-17AR0129/06/12 NO MEMBER LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SCHOOLAR / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON GORDON RENWICK / 17/07/2012
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RANALD MUNRO
2012-06-25AP01DIRECTOR APPOINTED MR JAMES FAIRBAIRN
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-26AR0129/06/11 NO MEMBER LIST
2011-07-26AP01DIRECTOR APPOINTED MR LEON GORDON RENWICK
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACIVER
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR FRASER KIRKCALDY
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COUSINS
2011-07-25AP01DIRECTOR APPOINTED MR DAVID LESLIE CRAWFORD WHITE
2011-07-25AP01DIRECTOR APPOINTED MR RODNEY ROBERT TEMPLETON SMITH
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21AR0129/06/10 NO MEMBER LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR THE CALEDONIAN CLUB TRUST LIMITED
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR THE CALEDONIAN CLUB TRUST LIMITED
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALLACE
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SCHOOLAR / 29/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RANALD TORQUIL IAN MUNRO / 29/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GUILD / 29/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DUNCAN FERGUSON / 29/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERSKINE MCDERMOTT / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LACHLAN MACDONALD / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART WESTNEDGE / 14/07/2010
2010-07-13AP01DIRECTOR APPOINTED MR WILLIAM ERSKINE MCDERMOTT
2010-07-13AP01DIRECTOR APPOINTED MR IAIN LACHLAN MACDONALD
2010-07-13AP01DIRECTOR APPOINTED MR JOHN ROSS
2010-07-13AP01DIRECTOR APPOINTED DR IAN SCHOOLAR
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THE CALEDONIAN CLUB TRUST LIMITED
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THE CALEDONIAN CLUB TRUST LIMITED
2010-07-13AP01DIRECTOR APPOINTED MR ANTHONY STUART WESTNEDGE
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERR ELLIOTT
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCKBURN
2010-02-24AP02CORPORATE DIRECTOR APPOINTED THE CALEDONIAN CLUB TRUST LIMITED
2010-02-24AP02CORPORATE DIRECTOR APPOINTED THE CALEDONIAN CLUB TRUST LIMITED
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR GORDON MILLER
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JOCK MEIKLE
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aANNUAL RETURN MADE UP TO 29/06/09
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WALLACE / 09/12/2008
2009-07-24288aDIRECTOR APPOINTED MR JAMES HENRY FIFE GEMMELL
2009-03-13AUDAUDITOR'S RESIGNATION
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY PAUL VARNEY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN CLUB TRUST LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIAN CLUB TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1970-04-13 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
FURTHER CHARGE 1955-11-09 Satisfied ABBEY NATIONAL BLDG. SOCY.
FURTHER CHARGE 1951-08-23 Satisfied ABBEY NATIONAL BLDG. SOCY
CHARGE 1946-01-21 Satisfied THE ABBEY NATIONAL BUILDING SOCIETY
1943-09-10 Satisfied
1941-11-05 Satisfied
1937-12-01 Satisfied
1937-04-28 Satisfied
1933-06-24 Satisfied
1932-12-04 Satisfied
1932-05-26 Satisfied
1932-01-25 Satisfied
1931-08-08 Satisfied
1931-07-23 Satisfied
1931-04-28 Satisfied
1931-03-20 Satisfied
1931-01-05 Satisfied
SERIES OF DEBENTURES 1930-12-10 Satisfied ROYAL BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIAN CLUB TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CALEDONIAN CLUB TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN CLUB TRUST LIMITED(THE)
Trademarks
We have not found any records of CALEDONIAN CLUB TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN CLUB TRUST LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as CALEDONIAN CLUB TRUST LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN CLUB TRUST LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN CLUB TRUST LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDONIAN CLUB TRUST LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.