Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIBERNIAN & CALEDONIAN LANDS LIMITED
Company Information for

HIBERNIAN & CALEDONIAN LANDS LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC106325
Private Limited Company
Liquidation

Company Overview

About Hibernian & Caledonian Lands Ltd
HIBERNIAN & CALEDONIAN LANDS LIMITED was founded on 1987-08-31 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Hibernian & Caledonian Lands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HIBERNIAN & CALEDONIAN LANDS LIMITED
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in EH39
 
Filing Information
Company Number SC106325
Company ID Number SC106325
Date formed 1987-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 21:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIBERNIAN & CALEDONIAN LANDS LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES 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.

Company Officers of HIBERNIAN & CALEDONIAN LANDS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GERARD WHITTAKER
Company Secretary 2011-06-22
PAUL GERARD WHITTAKER
Director 2011-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MCCULLOCH
Company Secretary 2011-06-21 2011-06-21
MICHAEL VINCENT O'DONOGHUE
Director 1987-08-31 2011-06-03
PAUL GERARD WHITTAKER
Company Secretary 2011-04-28 2011-04-28
COLIN JOHN MCCULLOCH
Company Secretary 2011-01-19 2011-01-27
PAUL GERARD WHITTAKER
Company Secretary 2007-03-31 2011-01-19
PAUL GERARD WHITTAKER
Director 1987-08-31 2011-01-19
MICHAEL VINCENT O'DONOGHUE
Director 1987-08-31 2011-01-11
MICHAEL VINCENT O'DONOGHUE
Director 1987-08-31 2009-02-13

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
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 7 THE PADDOCK NORTH BERWICK EAST LOTHIAN EH39 4QW
2017-01-24CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-01-244.2(Scot)NOTICE OF WINDING UP ORDER
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 7 THE PADDOCK NORTH BERWICK EAST LOTHIAN EH39 4QW
2017-01-24CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-01-244.2(Scot)NOTICE OF WINDING UP ORDER
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 600
2016-06-08AR0108/06/16 FULL LIST
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-09AR0131/08/15 FULL LIST
2015-10-09AD02SAIL ADDRESS CHANGED FROM: 45 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 45 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA
2015-08-27AR0131/08/14 FULL LIST
2015-08-27AR0131/08/13 FULL LIST
2015-08-27AR0131/08/12 FULL LIST
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WHITTAKER / 20/01/2011
2015-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GERARD WHITTAKER / 22/06/2011
2015-08-27AR0131/08/11 FULL LIST
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 7 THE PADDOCK NORTH BERWICK EAST LOTHIAN EH39 4QW
2015-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GERARD WHITTAKER / 01/04/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WHITTAKER / 01/04/2015
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-07-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WHITTAKER / 02/04/2015
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 45 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA
2014-08-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-08AA31/03/13 TOTAL EXEMPTION SMALL
2014-08-08AA31/03/12 TOTAL EXEMPTION SMALL
2014-07-02DISS40DISS40 (DISS40(SOAD))
2014-04-04GAZ1FIRST GAZETTE
2013-10-16O/C PROV RECALLORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR
2012-10-084.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2011-09-27AA31/03/10 TOTAL EXEMPTION SMALL
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2011-06-24AP03SECRETARY APPOINTED PAUL GERARD WHITTAKER
2011-06-24AP01DIRECTOR APPOINTED PAUL GERARD WHITAKER
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY COLIN MCCULLOCH
2011-06-24AD02SAIL ADDRESS CHANGED FROM: 4 DALHOUSIE TERRACE EDINBURGH EH10 5NE
2011-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 6 BROUGHTON STREET LANE EDINBURGH MIDLOTHIAN EH1 3LY
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 45 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA
2011-06-22AP03SECRETARY APPOINTED COLIN MCCULLOCH
2011-06-03RP04SECOND FILING WITH MUD 31/08/10 FOR FORM AR01
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITTAKER
2011-06-03AR0131/08/09 FULL LIST
2011-06-03AD02SAIL ADDRESS CREATED
2011-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-03AP01DIRECTOR APPOINTED MICHAEL VINCENT O'DONOGHUE
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM, 67 RATCLIFFE TERRACE, EDINBURGH, MIDLOTHIAN, EH9 1SU
2011-05-13AP03SECRETARY APPOINTED PAUL GERARD WHITTAKER
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY COLIN MCCULLOCH
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WHITTAKER / 15/11/2010
2011-05-13LATEST SOC13/05/11 STATEMENT OF CAPITAL;GBP 600
2011-05-13AR0131/08/10 FULL LIST
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITTAKER
2011-01-27AP03SECRETARY APPOINTED COLIN JOHN MCCULLOCH
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, 137 CRAIGLEA DRIVE, EDINBURGH, LOTHIAN, EH10 5PP
2011-01-11AP01DIRECTOR APPOINTED MICHAEL VINCENT O'DONOGHUE
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 6C CANAAN LANE, EDINBURGH, EH10 4SY, UNITED KINGDOM
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'DONOGHUE
2008-11-14363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-14363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2008-08-14190LOCATION OF DEBENTURE REGISTER
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, 6C CANAAN LANE, EDINBURGH, EH10 4SY
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/06; NO CHANGE OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 12 BRUNTSFIELD CRESCENT, EDINBURGH, EH10 4EZ
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/98
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
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 HIBERNIAN & CALEDONIAN LANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-03
Meetings of Creditors2017-01-27
Petitions to Wind Up (Companies)2016-10-18
Proposal to Strike Off2014-04-04
Petitions to Wind Up (Companies)2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against HIBERNIAN & CALEDONIAN LANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1990-03-15 Satisfied CLOSE BROTHERS LIMITED
STANDARD SECURITY 1990-01-25 Satisfied CLOSE BROTHERS LIMITED
STANDARD SECURITY 1989-10-29 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1989-09-01 Satisfied UCB BANK PLC
STANDARD SECURITY 1989-09-01 Satisfied UCB BANK PLC
STANDARD SECURITY 1989-07-11 Satisfied CLOSE BROTHERS LIMITED
STANDARD SECURITY 1989-07-11 Satisfied UCB BANK PLC
STANDARD SECURITY 1989-05-31 Satisfied UCB BANK PLC
STANDARD SECURITY 1989-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-04-06 Satisfied CLOSE BROTHERS LTD
STANDARD SECURITY 1989-03-17 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
STANDARD SECURITY 1989-03-13 Satisfied CLOSE BROTHERS LIMITED
BOND & FLOATING CHARGE 1989-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-11-10 Satisfied CLOSE BROTHERS LTD
STANDARD SECURITY 1988-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-06-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1988-05-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HIBERNIAN & CALEDONIAN LANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIBERNIAN & CALEDONIAN LANDS LIMITED
Trademarks
We have not found any records of HIBERNIAN & CALEDONIAN LANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIBERNIAN & CALEDONIAN LANDS 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 (68209 - Other letting and operating of own or leased real estate) as HIBERNIAN & CALEDONIAN LANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIBERNIAN & CALEDONIAN LANDS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHIBERNIAN & CALEDONIAN LANDS LIMITEDEvent Date2017-02-23
I, Richard Gardiner (IP No 9488) , of Thomson Cooper , 3 Castle Court, Dunfermline KY11 8PB , hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 23 February 2017 . The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Further details contact: Telephone: 01383 628800. Alternative Contact: Derek Simpson, email: dsimpson@thomsoncooper.com Ag FF113346
 
Initiating party Event TypeMeetings of Creditors
Defending partyHIBERNIAN & CALEDONIAN LANDS LIMITEDEvent Date2017-01-23
I, Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB hereby give notice that I was appointed Interim Liquidator of HIBERNIAN & CALEDONIAN LANDS LIMITED on 17 January 2017, by Interlocutor of the Sheriff at Edinburgh (Court Ref: EDI-L85-16). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , on 23 February 2017 , at 11.00 am for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 23 August 2016. Further details contact: Derek Simpson, Email: dsimpson@thomsoncooper.com Tel: 01383 628800. Ag EF102216
 
Initiating party Blackrock Housing LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyHIBERNIAN AND CALEDONIAN LANDS LIMITEDEvent Date2016-08-23
NOTICE is hereby given that on 23 August 2016 a petition was presented to the Sheriff Clerk at Edinburgh Sheriff Court by Blackrock Housing Limited craving the court inter alia that Hibernian and Caledonian Lands Limited, a company incorporated under the Companies Acts and having their registered office at 7 The Paddock, North Berwick EH39 5NA be wound up by the court and an interim liquidator be appointed, in which Petition the Sheriff at Edinburgh by Interlocutor dated 23 August 2016 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Edinburgh within eight days after intimation and service or advertisement, all of which notice is hereby given. Mark Thorley : Thorley Stephenson SSC : 51 South Bridge, Edinburgh EH1 1LL :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIBERNIAN & CALEDONIAN LANDS LIMITEDEvent Date2014-04-04
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHIBERNIAN & CALEDONIAN LANDS LIMITEDEvent Date2012-10-02
Notice is hereby given that a Petition was presented to the Sheriff at Haddington by Michael Vincent ODonoghue, 4 Dalhousie Terrace, Edinburgh EH10 5NE craving the Court, inter alia , that Hibernian & Caledonian Lands Limited, having their registered office at 45 Rhodes Park, North Berwick, East Lothian EH39 5NA (the Company), be wound up by the Court and that an interim liquidator be appointed; in which petition the Sheriff at Haddington by interlocutor dated 27 September 2012 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Haddington within eight days after intimation, advertisement or service, and eo die appointed Matthew Henderson, Insolvency Partner of Johnston Carmichael, 7-11 Melville Street, Edinburgh EH32 7PE to be provisional liquidator of the Company with the powers specified in Parts II and III of Schedule 4 of the Insolvency Act 1986 (as amended); all of which notice is hereby given. Gillespie Macandrew LLP 5 Atholl Crescent, Edinburgh EH3 8EJ Ref: GW/AC/O.4571.2 Solicitors for Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIBERNIAN & CALEDONIAN LANDS 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 HIBERNIAN & CALEDONIAN LANDS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3