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

CALEDONIAN TRUST LIMITED

THE SPARK C/O WOMBLE BOND DICKINSON (UK) LLP, THE SPARK, DRAYMAN'S WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5DE,
Company Registration Number
01040126
Private Limited Company
Active

Company Overview

About Caledonian Trust Ltd
CALEDONIAN TRUST LIMITED was founded on 1972-01-27 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Caledonian Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CALEDONIAN TRUST LIMITED
 
Legal Registered Office
THE SPARK C/O WOMBLE BOND DICKINSON (UK) LLP
THE SPARK, DRAYMAN'S WAY, NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5DE
Other companies in NE99
 
Filing Information
Company Number 01040126
Company ID Number 01040126
Date formed 1972-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2025-02-06 02:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN TRUST LIMITED
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.
Companies with same name CALEDONIAN TRUST LIMITED
The following companies were found which have the same name as CALEDONIAN TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALEDONIAN TRUSTEES LIMITED BIRCHIN COURT 5TH FLOOR 19-25 BIRCHIN LANE LONDON EC3V 9DU Active Company formed on the 2006-11-23
CALEDONIAN TRUST COMPANY 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1993-11-13

Company Officers of CALEDONIAN TRUST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BAYNHAM
Company Secretary 1992-02-28
MICHAEL JAMES BAYNHAM
Director 1992-02-28
IAN DOUGLAS LOWE
Director 1992-02-28
RODERICK JOHN PEARSON
Director 2007-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES HARTLEY
Director 2008-08-26 2011-02-02
JOHN NOEL LITTLE
Director 1992-02-28 2007-01-19
BRYAN JOHN RANKIN
Director 1992-02-28 2007-01-19
JOHN ALEXANDER STEPHEN MCGREGOR
Director 1992-02-28 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BAYNHAM LEAFREALM LIMITED Company Secretary 2009-08-18 CURRENT 1979-03-22 Active
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM CALEDONIAN FARMS LIMITED Company Secretary 1996-11-01 CURRENT 1986-02-13 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Company Secretary 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Company Secretary 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Company Secretary 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Company Secretary 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Company Secretary 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Company Secretary 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Company Secretary 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Company Secretary 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Company Secretary 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN CITY DEVELOPMENTS LIMITED Company Secretary 1992-03-28 CURRENT 1988-09-14 Active
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Company Secretary 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM SHERIFFHALL BUSINESS PARK LIMITED Company Secretary 1991-03-24 CURRENT 1976-11-23 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Company Secretary 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Company Secretary 1990-10-11 CURRENT 1989-03-17 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Company Secretary 1990-04-14 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALTRUST HOMES LIMITED Director 1994-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Director 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Director 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Director 1993-08-23 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Director 1993-08-23 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Director 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Director 1990-08-30 CURRENT 1989-03-17 Active
IAN DOUGLAS LOWE GARTSHORE VILLAGE LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
IAN DOUGLAS LOWE CAMPEND LIMITED Director 2009-10-04 CURRENT 2009-10-04 Dissolved 2017-06-13
IAN DOUGLAS LOWE SHAWFAIR RETAIL PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR BUSINESS PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE LEAFREALM LAND LIMITED Director 2008-06-12 CURRENT 2008-06-12 Liquidation
IAN DOUGLAS LOWE BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
IAN DOUGLAS LOWE CRAIGLEITH ELECTRONICS LIMITED Director 1997-03-12 CURRENT 1996-01-18 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
IAN DOUGLAS LOWE CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
IAN DOUGLAS LOWE GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
IAN DOUGLAS LOWE B OF E PROPERTIES LIMITED Director 1994-04-07 CURRENT 1990-02-22 Active
IAN DOUGLAS LOWE B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
IAN DOUGLAS LOWE WEST CASTLE PROPERTIES LIMITED Director 1994-02-16 CURRENT 1993-12-08 Active
IAN DOUGLAS LOWE CALEDONIAN LEISURE LIMITED Director 1992-11-03 CURRENT 1992-10-05 Dissolved 2013-11-01
IAN DOUGLAS LOWE CALEDONIAN (MH) LIMITED Director 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
IAN DOUGLAS LOWE CALTRUST HOMES LIMITED Director 1992-04-16 CURRENT 1963-05-24 Dissolved 2013-11-26
IAN DOUGLAS LOWE NORTH BRIDGE PROPERTIES LIMITED Director 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
IAN DOUGLAS LOWE NORTH CASTLE PROPERTIES LIMITED Director 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
IAN DOUGLAS LOWE SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
IAN DOUGLAS LOWE MUIRFIELD HOMES LIMITED Director 1990-08-30 CURRENT 1989-03-17 Active
IAN DOUGLAS LOWE CALEDONIAN COUNTRY HOMES LIMITED Director 1989-02-03 CURRENT 1988-04-19 Dissolved 2013-11-01
IAN DOUGLAS LOWE SHERIFFHALL BUSINESS PARK LIMITED Director 1988-12-23 CURRENT 1976-11-23 Active
IAN DOUGLAS LOWE LEAFREALM LIMITED Director 1988-10-10 CURRENT 1979-03-22 Active
RODERICK JOHN PEARSON RJ PEARSON PROPERTY CONSULTANTS LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off

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
2025-01-14APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS LOWE
2025-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24
2024-12-06Certificate of re-registration from Public Limited Company to Private
2024-12-06Re-registration from a public company to a private limited company
2024-12-06Re-registration of memorandum and articles of association
2024-12-06Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-03-21Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-09-13Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Neville House Steelpark Road Halesowen B62 8HD
2023-07-08Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM The Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE England
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-10RES09Resolution of authority to purchase a number of shares
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-18RES09Resolution of authority to purchase a number of shares
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-28RES09Resolution of authority to purchase a number of shares
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DOUGLAS LOWE
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2356715.4
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-14RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution relating to securities
2017-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2356715.4
2016-03-07AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-12RES09Resolution of authority to purchase a number of shares
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2356715.4
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-03-27MISCAud res sec 519.
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2356715.4
2014-03-17AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2014-01-21AUDAUDITOR'S RESIGNATION
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-05-01SH06Cancellation of shares. Statement of capital on 2013-05-01 GBP 2,356,715.40
2013-03-20AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-16SH06Cancellation of shares. Statement of capital on 2012-11-16 GBP 2,357,715.40
2012-10-16SH07Cancellation of shares by a PLC. Statement of capital on 2012-09-24. Capital
2012-03-14AR0128/02/12 ANNUAL RETURN FULL LIST
2012-02-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2011-03-22AR0128/02/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2010-07-29MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 44
2010-07-29MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 42
2010-07-29MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 33
2010-03-25AR0128/02/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 23/03/2010
2010-02-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-04-17363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-09-29288aDIRECTOR APPOINTED ALAN JAMES HARTLEY
2008-03-20363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16288aNEW DIRECTOR APPOINTED
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-10363sRETURN MADE UP TO 28/02/06; BULK LIST AVAILABLE SEPARATELY
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31RES13RE MARKET PURCHASE 20/01/06
2006-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN TRUST LIMITED 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 TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 JUNE 2007 AND 2007-07-12 Outstanding BRODIES & CO (TRUSTEES) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTARTION IN SCOTLAND ON 30 APRIL 2007 AND 2007-05-03 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 MARCH 2006 AND 2006-03-25 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
PLEDGE AGREEMENT 1994-05-19 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
STANDARD SECURITY PRESENTED IN SCOTLAND FOR REGISTRATION ON 8 MAY 1989. 1989-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED IN SCOTLAND FOR REGISTRATION ON 27 APRIL 1989 1989-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9/3/89 1989-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND. 1988-07-07 Satisfied MIDLAND BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1988-07-07 Satisfied MIDLAND BANK PLC
STANDARD SECURITY PRESENTED IN SCOTLAND FOR REGISTRATION 6 JULY 88 1988-07-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-03-05 Satisfied SVENSKA HANDELSBANKEN PLC.
LEGAL MORTGAGE 1987-03-05 Satisfied SVENSKA HANDELSBANKEN PLC.
LEGAL MORTGAGE 1987-03-05 Satisfied SVENSKA HANDELSBANKEN PLC.
DEED OF ASSIGNMENT 1987-03-05 Satisfied SVENSKA HANDELSBANKEN PLC
DEBENTURE 1987-01-20 Satisfied ALLIED ARAB BANK LIMITED
LEGAL CHARGE 1986-08-01 Satisfied MALIED ARAB BANK LIMITED
LEGAL CHARGE 1986-08-01 Satisfied ALLIED ARAB BANK LIMITED
FLOATING 1986-03-12 Satisfied HONG KONG BANK LIMITED
CASH COLLATERAL ASSIGNMENT 1985-11-21 Outstanding HONG KONG BANK LIMITED
LEGAL CHARGE 1985-11-11 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1985-11-11 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1985-11-11 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1985-11-11 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1985-11-11 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1985-11-11 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1985-11-11 Satisfied HONG KONG BANK LIMITED.
LEGAL MORTGAGE 1984-07-03 Outstanding ALLIED IRISH INVESTMENT BANK LIMITED.
LEGAL MORTGAGE 1984-04-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1984-04-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED.
LEGAL MORTGAGE 1984-04-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1984-04-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1983-08-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1983-08-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1983-08-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 TRUST LIMITED

Intangible Assets
Patents
We have not found any records of CALEDONIAN TRUST LIMITED registering or being granted any patents
Domain Names

CALEDONIAN TRUST LIMITED owns 1 domain names.

caledoniantrust.co.uk  

Trademarks
We have not found any records of CALEDONIAN TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN TRUST LIMITED. 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 (68100 - Buying and selling of own real estate) as CALEDONIAN TRUST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN TRUST LIMITED 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 TRUST LIMITED 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 TRUST LIMITED 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.