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

CALEDONIAN LAND LIMITED

110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC122889
Private Limited Company
Liquidation

Company Overview

About Caledonian Land Ltd
CALEDONIAN LAND LIMITED was founded on 1990-02-12 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Caledonian Land Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALEDONIAN LAND LIMITED
 
Legal Registered Office
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in EH3
 
Filing Information
Company Number SC122889
Company ID Number SC122889
Date formed 1990-02-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2015-12-19
Return next due 2017-01-02
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN LAND 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 LAND LIMITED
The following companies were found which have the same name as CALEDONIAN LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALEDONIAN LAND DEVELOPMENTS LIMITED 7 EXCHANGE CRESCENT EDINBURGH SCOTLAND EH3 8AN Dissolved Company formed on the 2001-09-18
CALEDONIAN LAND ESTATES LIMITED 7 EXCHANGE CRESCENT EDINBURGH SCOTLAND EH3 8AN Dissolved Company formed on the 2001-09-18
CALEDONIAN LAND INVESTMENTS LIMITED 7 EXCHANGE CRESCENT EDINBURGH SCOTLAND EH3 8AN Dissolved Company formed on the 2001-08-15
CALEDONIAN LAND PROPERTIES LIMITED 110 QUEEN STREET GLASGOW G1 3BX Dissolved Company formed on the 1989-11-15
CALEDONIAN LAND TRUST LIMITED Active Company formed on the 2011-07-04
CALEDONIAN LANDSCAPING LTD 30 GLASGOW ROAD EDINBURGH EH12 8HL Active Company formed on the 2013-04-18
CALEDONIAN LAND SERVICES LIMITED 9 SCHOOL ROAD EAST LINTON UNITED KINGDOM EH40 3AJ Dissolved Company formed on the 2015-03-11
CALEDONIAN LAND COMPANY LLC Georgia Unknown

Company Officers of CALEDONIAN LAND LIMITED

Current Directors
Officer Role Date Appointed
MEPC SECRETARIES LIMITED
Company Secretary 2001-12-31
DAVID LEONARD GROSE
Director 2007-04-02
KIRSTY ANN-MARIE WILMAN
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY ANN MOUSLEY
Director 2007-04-02 2016-06-30
GRAHAM CHARLES PIERCE
Director 2008-07-29 2010-08-06
ROGER EDWARD QUINCE
Director 2003-10-01 2008-07-29
CHRISTOPHER MARK SILLS
Director 2002-03-27 2007-08-15
JAMES MICHAEL BRADY
Director 1996-08-30 2007-04-02
GRANT ANTHONY HIRD EDMONDSON
Director 2001-12-31 2006-07-07
RICHARD ANTHONY HARROLD
Director 2003-10-01 2005-12-08
RICHARD JOHN EXLEY
Director 1999-08-01 2003-10-31
GAVIN ARTHUR DAVIDSON
Director 1996-08-30 2003-06-30
IAIN RUSSELL WATTERS
Director 1996-08-30 2003-06-30
JOHN DEWI BRYCHAN PRICE
Company Secretary 1996-08-30 2001-12-31
KEITH SUTHERLAND PRINGLE
Director 1992-11-30 2000-06-30
HELEN LIPSCOMB
Company Secretary 1994-03-31 1996-08-30
WILLIAM WALLACE ANDERSON
Director 1994-07-12 1996-08-30
PAUL GAYNOR
Director 1992-11-30 1996-08-30
PHILIP MICHAEL INGMAN
Director 1995-02-27 1996-08-30
ALAN CAMERON MCSHERRY
Director 1993-12-31 1996-08-30
RODERICK DAVID GRAY SLOAN
Director 1993-06-23 1995-02-27
JONATHAN MARTIN AUSTEN
Director 1993-06-23 1994-07-12
RODERIC HARRY WOOLLEY
Company Secretary 1990-05-15 1994-03-31
NICHOLAS JOHN PHILIP SHEEHAN
Director 1991-12-09 1994-03-24
GEOFFREY NIGEL TIPPING
Director 1990-05-15 1993-12-31
WILLIAM LINDSAY RUTHERFORD
Director 1990-05-15 1993-06-18
PETER STUART MCDONALD
Director 1990-05-15 1992-11-30
HAMISH WILLIAM BETHUNE
Director 1990-10-18 1992-06-23
ROBERT CRAIG MCPHERSON RANKIN
Director 1990-05-15 1992-06-23
JOHN LIONEL BECKWITH
Director 1990-05-15 1991-12-09
JAMES ADAMS BOYD
Director 1990-07-26 1991-05-17
JAMES ARMSTRONG
Director 1990-07-26 1990-10-18
ANTHONY JOHN RUSH
Director 1990-07-31 1990-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEPC SECRETARIES LIMITED PENSIONS SECURITY GP LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED MEPC BUSINESS SPACE LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-30 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 1 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC LEAVESDEN PARK NO. 2 LIMITED Company Secretary 2005-06-27 CURRENT 2005-06-27 Dissolved 2016-01-05
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E04) LIMITED Company Secretary 2001-12-31 CURRENT 2000-11-22 Dissolved 2014-01-14
MEPC SECRETARIES LIMITED GRANTA PARK LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-27 Dissolved 2014-12-30
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS (E03) LIMITED Company Secretary 2001-12-31 CURRENT 1999-06-25 Dissolved 2015-06-09
MEPC SECRETARIES LIMITED MEPC CARDIFF INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1999-02-03 Dissolved 2015-07-21
MEPC SECRETARIES LIMITED BIRMINGHAM CENTRAL PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1958-08-08 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED CALEDONIAN LAND DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 2001-09-18 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED CALEDONIAN LAND INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 2001-08-15 Dissolved 2017-03-28
MEPC SECRETARIES LIMITED NONPAREIL SECURITIES LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-26 Liquidation
MEPC SECRETARIES LIMITED MONUMENT INVESTMENT TRUST LIMITED Company Secretary 2001-12-31 CURRENT 1935-05-27 Liquidation
MEPC SECRETARIES LIMITED MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1865-04-21 Liquidation
MEPC SECRETARIES LIMITED CARLTON HEALTHCARE LIMITED Company Secretary 2001-12-31 CURRENT 1988-03-23 Liquidation
MEPC SECRETARIES LIMITED MEPC TWO RIVERS LP LIMITED Company Secretary 2001-12-31 CURRENT 1999-09-29 Liquidation
MEPC SECRETARIES LIMITED CALEDONIAN LAND PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-11-15 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED ENGLISH PROPERTY CORPORATION Company Secretary 2001-12-31 CURRENT 1959-10-26 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED FOC COMPANY (NO 2) LIMITED Company Secretary 2001-12-31 CURRENT 1997-02-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED HOUSE AND LAND SYNDICATE,LIMITED(THE) Company Secretary 2001-12-31 CURRENT 1898-08-12 Dissolved 2017-04-10
MEPC SECRETARIES LIMITED J. SANDERS AND SONS (CONTINUATION) LIMITED Company Secretary 2001-12-31 CURRENT 1968-11-13 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED M E P C FINANCE LIMITED Company Secretary 2001-12-31 CURRENT 1972-09-18 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC DEVELOPMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1959-04-13 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC HOLDINGS LIMITED Company Secretary 2001-12-31 CURRENT 1968-03-14 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1972-12-20 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED MEPC LONDON LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-10 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED MEPC PROJECTS LIMITED Company Secretary 2001-12-31 CURRENT 1963-10-07 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC STREET PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1997-10-29 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC TUNBRIDGE WELLS LIMITED Company Secretary 2001-12-31 CURRENT 1882-10-19 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED MEPC UK HOLDINGS Company Secretary 2001-12-31 CURRENT 1981-12-14 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED METROBARN LIMITED Company Secretary 2001-12-31 CURRENT 1959-03-25 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED METROPOLITAN INVESTMENT PROPERTY Company Secretary 2001-12-31 CURRENT 1999-12-06 Dissolved 2017-12-20
MEPC SECRETARIES LIMITED ORTEM ESTATES LIMITED Company Secretary 2001-12-31 CURRENT 1944-07-25 Dissolved 2017-12-26
MEPC SECRETARIES LIMITED PLANNED PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1962-10-22 Dissolved 2017-12-21
MEPC SECRETARIES LIMITED PROPERTY SECURITY OVERSEAS LIMITED Company Secretary 2001-12-31 CURRENT 1971-09-22 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1933-07-28 Dissolved 2017-04-09
MEPC SECRETARIES LIMITED STAR PROPERTIES (NO 4) LIMITED Company Secretary 2001-12-31 CURRENT 1970-05-13 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED STREETHOUSER INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1973-01-26 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED THREADNEEDLE PROPERTY COMPANY LIMITED Company Secretary 2001-12-31 CURRENT 1959-11-05 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED TOWN INVESTMENTS LIMITED Company Secretary 2001-12-31 CURRENT 1922-06-06 Dissolved 2017-04-07
MEPC SECRETARIES LIMITED WELLESBOURNE PARK MANAGEMENT LIMITED Company Secretary 2001-12-31 CURRENT 1992-06-25 Dissolved 2017-04-07
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 1 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE CHEAPSIDE HOUSE NO 2 LIMITED Director 2015-10-28 CURRENT 2002-03-11 Dissolved 2017-05-02
DAVID LEONARD GROSE HPUT NOMINEE NO. 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HPUT NOMINEE NO. 1 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
DAVID LEONARD GROSE HERMES X-LEISURE (NOMINEES) LIMITED Director 2013-04-16 CURRENT 2001-04-10 Dissolved 2014-11-18
DAVID LEONARD GROSE INFLATION-LINKED PROPERTIES GP LIMITED Director 2012-12-19 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Director 2012-03-19 CURRENT 2007-05-03 Dissolved 2015-05-19
DAVID LEONARD GROSE MEPC BUSINESS SPACE LIMITED Director 2011-09-29 CURRENT 2005-06-30 Dissolved 2017-04-07
DAVID LEONARD GROSE FIFE LEISURE GENERAL PARTNER LIMITED Director 2011-09-13 CURRENT 2003-07-18 Dissolved 2015-03-10
DAVID LEONARD GROSE LOGISTICS MANAGEMENT LIMITED Director 2009-02-24 CURRENT 2006-11-21 Dissolved 2015-01-20
DAVID LEONARD GROSE INFLATION-LINKED NOMINEES LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2015-08-18
DAVID LEONARD GROSE MEPC CARDIFF INVESTMENTS (E03) LIMITED Director 2007-08-14 CURRENT 1999-06-25 Dissolved 2015-06-09
DAVID LEONARD GROSE BIRMINGHAM CENTRAL PROPERTIES LIMITED Director 2007-04-02 CURRENT 1958-08-08 Dissolved 2017-04-07
DAVID LEONARD GROSE CALEDONIAN LAND DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND ESTATES LIMITED Director 2007-04-02 CURRENT 2001-09-18 Dissolved 2017-03-28
DAVID LEONARD GROSE CALEDONIAN LAND INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2001-08-15 Dissolved 2017-03-28
DAVID LEONARD GROSE NONPAREIL SECURITIES LIMITED Director 2007-04-02 CURRENT 1959-03-26 Liquidation
DAVID LEONARD GROSE MONUMENT INVESTMENT TRUST LIMITED Director 2007-04-02 CURRENT 1935-05-27 Liquidation
DAVID LEONARD GROSE MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Director 2007-04-02 CURRENT 1865-04-21 Liquidation
DAVID LEONARD GROSE CARLTON HEALTHCARE LIMITED Director 2007-04-02 CURRENT 1988-03-23 Liquidation
DAVID LEONARD GROSE MEPC TWO RIVERS LP LIMITED Director 2007-04-02 CURRENT 1999-09-29 Liquidation
DAVID LEONARD GROSE CALEDONIAN LAND PROPERTIES LIMITED Director 2007-04-02 CURRENT 1989-11-15 Dissolved 2017-12-26
DAVID LEONARD GROSE ENGLISH PROPERTY CORPORATION Director 2007-04-02 CURRENT 1959-10-26 Dissolved 2017-12-21
DAVID LEONARD GROSE FOC COMPANY (NO 2) LIMITED Director 2007-04-02 CURRENT 1997-02-06 Dissolved 2017-04-07
DAVID LEONARD GROSE HOUSE AND LAND SYNDICATE,LIMITED(THE) Director 2007-04-02 CURRENT 1898-08-12 Dissolved 2017-04-10
DAVID LEONARD GROSE J. SANDERS AND SONS (CONTINUATION) LIMITED Director 2007-04-02 CURRENT 1968-11-13 Dissolved 2017-04-09
DAVID LEONARD GROSE M E P C FINANCE LIMITED Director 2007-04-02 CURRENT 1972-09-18 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 1959-04-13 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC HOLDINGS LIMITED Director 2007-04-02 CURRENT 1968-03-14 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1972-12-20 Dissolved 2017-04-09
DAVID LEONARD GROSE MEPC LONDON LIMITED Director 2007-04-02 CURRENT 1959-11-10 Dissolved 2017-12-21
DAVID LEONARD GROSE MEPC PROJECTS LIMITED Director 2007-04-02 CURRENT 1963-10-07 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC STREET PROPERTIES LIMITED Director 2007-04-02 CURRENT 1997-10-29 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC TUNBRIDGE WELLS LIMITED Director 2007-04-02 CURRENT 1882-10-19 Dissolved 2017-04-07
DAVID LEONARD GROSE MEPC UK HOLDINGS Director 2007-04-02 CURRENT 1981-12-14 Dissolved 2017-04-07
DAVID LEONARD GROSE METROBARN LIMITED Director 2007-04-02 CURRENT 1959-03-25 Dissolved 2017-04-09
DAVID LEONARD GROSE METROPOLITAN INVESTMENT PROPERTY Director 2007-04-02 CURRENT 1999-12-06 Dissolved 2017-12-20
DAVID LEONARD GROSE ORTEM ESTATES LIMITED Director 2007-04-02 CURRENT 1944-07-25 Dissolved 2017-12-26
DAVID LEONARD GROSE PLANNED PROPERTIES LIMITED Director 2007-04-02 CURRENT 1962-10-22 Dissolved 2017-12-21
DAVID LEONARD GROSE PROPERTY SECURITY OVERSEAS LIMITED Director 2007-04-02 CURRENT 1971-09-22 Dissolved 2017-04-09
DAVID LEONARD GROSE SECOND COVENT GARDEN PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1933-07-28 Dissolved 2017-04-09
DAVID LEONARD GROSE STAR PROPERTIES (NO 4) LIMITED Director 2007-04-02 CURRENT 1970-05-13 Dissolved 2017-04-07
DAVID LEONARD GROSE STREETHOUSER INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1973-01-26 Dissolved 2017-04-07
DAVID LEONARD GROSE THREADNEEDLE PROPERTY COMPANY LIMITED Director 2007-04-02 CURRENT 1959-11-05 Dissolved 2017-04-07
DAVID LEONARD GROSE TOWN INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1922-06-06 Dissolved 2017-04-07
DAVID LEONARD GROSE WELLESBOURNE PARK MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1992-06-25 Dissolved 2017-04-07
KIRSTY ANN-MARIE WILMAN AKXGP LIMITED Director 2018-06-06 CURRENT 2007-12-11 Active
KIRSTY ANN-MARIE WILMAN STEVENSON SQUARE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT PICCADILLY PLACE (NO.1) LIMITED Director 2018-04-24 CURRENT 2005-02-28 Active
KIRSTY ANN-MARIE WILMAN ARGENT (STEVENSON SQUARE) LIMITED Director 2018-04-24 CURRENT 2006-07-19 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN FIVE PICCADILLY PLACE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active
KIRSTY ANN-MARIE WILMAN ARGENT (PICCADILLY GARDENS) LIMITED Director 2018-04-24 CURRENT 2001-06-14 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT PICCADILLY PLACE (NO. 2) LIMITED Director 2018-04-24 CURRENT 2005-02-28 Active
KIRSTY ANN-MARIE WILMAN ELEVEN BRINDLEYPLACE ESTATE MANAGEMENT LIMITED Director 2018-04-24 CURRENT 2013-07-30 Active
KIRSTY ANN-MARIE WILMAN POSTEL PROPERTIES LIMITED Director 2018-03-19 CURRENT 1979-02-19 Active
KIRSTY ANN-MARIE WILMAN HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2018-02-27 CURRENT 1990-02-01 Active
KIRSTY ANN-MARIE WILMAN HERMES CENTRAL LONDON NOMINEE LIMITED Director 2018-02-16 CURRENT 2013-06-21 Active
KIRSTY ANN-MARIE WILMAN HERMES PRIVATE DEBT I GP LIMITED Director 2018-02-16 CURRENT 2015-08-13 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC FINANCIAL SERVICES LIMITED Director 2018-02-16 CURRENT 2005-09-26 Active
KIRSTY ANN-MARIE WILMAN CAPITAL HILL PARTNERSHIP (GP) LIMITED Director 2018-02-16 CURRENT 2000-08-11 Active
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE GENERAL PARTNER LIMITED Director 2018-02-16 CURRENT 2005-06-16 Liquidation
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE NOMINEE 1 LIMITED Director 2018-01-31 CURRENT 2005-06-23 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN WELLINGTON PLACE NOMINEE 2 LIMITED Director 2018-01-31 CURRENT 2005-06-23 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE NO.1 LIMITED Director 2018-01-31 CURRENT 2013-07-25 Active
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY GP LIMITED Director 2018-01-31 CURRENT 2011-05-31 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE GP LIMITED Director 2018-01-31 CURRENT 2013-07-24 Active
KIRSTY ANN-MARIE WILMAN MEPC SILVERSTONE NO.2 LIMITED Director 2018-01-31 CURRENT 2013-07-25 Active
KIRSTY ANN-MARIE WILMAN MEPC MILTON PARK LIMITED Director 2018-01-31 CURRENT 1983-11-25 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY NO. 1 LIMITED Director 2018-01-31 CURRENT 2011-06-01 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC CLYDE GATEWAY NO. 2 LIMITED Director 2018-01-31 CURRENT 2011-06-01 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN MEPC LIMITED Director 2018-01-11 CURRENT 2005-07-20 Active
KIRSTY ANN-MARIE WILMAN VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Dissolved 2018-07-17
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED Director 2017-03-23 CURRENT 2000-04-17 Liquidation
KIRSTY ANN-MARIE WILMAN QUART (GENERAL PARTNER) LIMITED Director 2017-02-01 CURRENT 2001-08-29 Dissolved 2018-01-09
KIRSTY ANN-MARIE WILMAN HORTON CLOSE MANAGEMENT COMPANY LIMITED Director 2016-12-07 CURRENT 2007-07-18 Active
KIRSTY ANN-MARIE WILMAN MONUMENT INVESTMENT TRUST LIMITED Director 2016-06-30 CURRENT 1935-05-27 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC HOLDINGS LIMITED Director 2016-06-30 CURRENT 1968-03-14 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN NONPAREIL SECURITIES LIMITED Director 2016-06-23 CURRENT 1959-03-26 Liquidation
KIRSTY ANN-MARIE WILMAN MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Director 2016-06-23 CURRENT 1865-04-21 Liquidation
KIRSTY ANN-MARIE WILMAN CARLTON HEALTHCARE LIMITED Director 2016-06-23 CURRENT 1988-03-23 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC TWO RIVERS LP LIMITED Director 2016-06-23 CURRENT 1999-09-29 Liquidation
KIRSTY ANN-MARIE WILMAN CALEDONIAN LAND PROPERTIES LIMITED Director 2016-06-23 CURRENT 1989-11-15 Dissolved 2017-12-26
KIRSTY ANN-MARIE WILMAN ENGLISH PROPERTY CORPORATION Director 2016-06-23 CURRENT 1959-10-26 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN MEPC DEVELOPMENTS LIMITED Director 2016-06-23 CURRENT 1959-04-13 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN METROPOLITAN INVESTMENT PROPERTY Director 2016-06-23 CURRENT 1999-12-06 Dissolved 2017-12-20
KIRSTY ANN-MARIE WILMAN PLANNED PROPERTIES LIMITED Director 2016-06-23 CURRENT 1962-10-22 Dissolved 2017-12-21
KIRSTY ANN-MARIE WILMAN SCHEMEPROOF LIMITED Director 2016-06-23 CURRENT 1991-11-11 Liquidation
KIRSTY ANN-MARIE WILMAN LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) Director 2016-06-23 CURRENT 1909-06-12 Active
KIRSTY ANN-MARIE WILMAN BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED Director 2016-06-23 CURRENT 2008-08-19 Active
KIRSTY ANN-MARIE WILMAN METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) Director 2016-06-23 CURRENT 1933-06-29 Active
KIRSTY ANN-MARIE WILMAN MEPC UK LIMITED Director 2016-06-23 CURRENT 1935-02-26 Liquidation
KIRSTY ANN-MARIE WILMAN LOUISVILLE INVESTMENTS LIMITED Director 2016-06-23 CURRENT 1959-07-10 Liquidation
KIRSTY ANN-MARIE WILMAN HPUT NOMINEE NO. 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
KIRSTY ANN-MARIE WILMAN HPUT NOMINEE NO. 1 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-09-08
KIRSTY ANN-MARIE WILMAN ALDGATE HOUSE NOMINEE NO. 1 LIMITED Director 2013-10-31 CURRENT 2005-12-22 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ALDGATE HOUSE NOMINEE NO. 2 LIMITED Director 2013-10-31 CURRENT 2005-12-21 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN HERMES REAL ESTATE DEBT GP LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN RETAIL VALUE GENERAL PARTNER LIMITED Director 2013-04-16 CURRENT 2001-03-02 Liquidation
KIRSTY ANN-MARIE WILMAN PENSIONS SECURITY GP LIMITED Director 2013-03-27 CURRENT 2007-03-23 Dissolved 2014-01-14
KIRSTY ANN-MARIE WILMAN ALBANY COURTYARD INVESTMENTS LIMITED Director 2013-03-20 CURRENT 1991-05-22 Active
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED Director 2013-01-28 CURRENT 2007-05-03 Dissolved 2015-05-19
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED NOMINEES LIMITED Director 2013-01-28 CURRENT 2008-12-18 Dissolved 2015-08-18
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED PROPERTIES GP LIMITED Director 2013-01-28 CURRENT 2008-12-18 Dissolved 2015-08-18
KIRSTY ANN-MARIE WILMAN CARRAWAY BELFAST VENTURES TRUSTEE LIMITED Director 2013-01-28 CURRENT 2007-05-03 Dissolved 2015-05-19
KIRSTY ANN-MARIE WILMAN INFLATION-LINKED GP LIMITED Director 2013-01-28 CURRENT 2008-12-17 Dissolved 2015-09-25
KIRSTY ANN-MARIE WILMAN CHEAPSIDE HOUSE NO 1 LIMITED Director 2013-01-28 CURRENT 2002-03-11 Dissolved 2017-05-02
KIRSTY ANN-MARIE WILMAN CHEAPSIDE HOUSE NO 2 LIMITED Director 2013-01-28 CURRENT 2002-03-11 Dissolved 2017-05-02
KIRSTY ANN-MARIE WILMAN ARWP (BIRSTALL) LIMITED Director 2013-01-28 CURRENT 1993-03-16 Liquidation
KIRSTY ANN-MARIE WILMAN HERMES CMK NOMINEES NO.2 LIMITED Director 2013-01-28 CURRENT 2005-10-05 Active
KIRSTY ANN-MARIE WILMAN RETAIL VALUE NOMINEES LIMITED Director 2013-01-28 CURRENT 2001-07-02 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN TALKE NOMINEE NO.2 LIMITED Director 2013-01-28 CURRENT 2007-10-17 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN TALKE NOMINEE NO.1 LIMITED Director 2013-01-28 CURRENT 2007-10-17 Active - Proposal to Strike off
KIRSTY ANN-MARIE WILMAN ARGENT (ST JOHN'S LEEDS) LIMITED Director 2013-01-28 CURRENT 1992-04-22 Liquidation
KIRSTY ANN-MARIE WILMAN ARWP (EXETER) LIMITED Director 2013-01-28 CURRENT 1992-04-13 Liquidation
KIRSTY ANN-MARIE WILMAN ARWP (TONBRIDGE) LIMITED Director 2013-01-28 CURRENT 1992-12-21 Liquidation
KIRSTY ANN-MARIE WILMAN ARGENT (READING) LIMITED Director 2013-01-28 CURRENT 1996-07-19 Liquidation
KIRSTY ANN-MARIE WILMAN ARGENT (CRYSTAL PEAKS) LIMITED Director 2013-01-28 CURRENT 1997-01-10 Liquidation
KIRSTY ANN-MARIE WILMAN CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED Director 2013-01-28 CURRENT 2007-05-03 Liquidation
KIRSTY ANN-MARIE WILMAN HERMES CMK NOMINEES NO.1 LIMITED Director 2013-01-28 CURRENT 2005-10-05 Active
KIRSTY ANN-MARIE WILMAN BANDACTUAL LIMITED Director 2011-08-26 CURRENT 1992-01-27 Liquidation
KIRSTY ANN-MARIE WILMAN NO. 5 BRINDLEYPLACE LIMITED Director 2011-08-26 CURRENT 1993-04-30 Liquidation
KIRSTY ANN-MARIE WILMAN MEPC BUSINESS SPACE LIMITED Director 2011-05-19 CURRENT 2005-06-30 Dissolved 2017-04-07
KIRSTY ANN-MARIE WILMAN CADUCEUS ESTATES LIMITED Director 2011-05-19 CURRENT 2000-04-19 Active
KIRSTY ANN-MARIE WILMAN LECONPORT ESTATES Director 2011-05-19 CURRENT 2000-05-30 Active
KIRSTY ANN-MARIE WILMAN MEPC (1946) LIMITED Director 2011-05-19 CURRENT 1946-10-01 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
2017-09-284.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-09-284.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY
2016-07-04AP01DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0119/12/15 FULL LIST
2015-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0119/12/14 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O TODS MURRAY LLP EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM THE HUB 3 EARL HAIG ROAD HILLINGTON PARK GLASGOW G52 4JU
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-04AR0119/12/13 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013
2013-01-08AR0119/12/12 FULL LIST
2013-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 01/12/2011
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0119/12/11 FULL LIST
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-24AR0119/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0119/12/09 FULL LIST
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 04/01/2010
2009-11-06SH1906/11/09 STATEMENT OF CAPITAL GBP 2
2009-11-06CAP-SSSOLVENCY STATEMENT DATED 27/10/09
2009-11-06SH20STATEMENT BY DIRECTORS
2009-11-06RES06REDUCE ISSUED CAPITAL
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM MERLIN HOUSE MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ
2008-12-01RES01ADOPT ARTICLES 30/09/2008
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROGER QUINCE
2008-07-29288aDIRECTOR APPOINTED MR GRAHAM CHARLES PIERCE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SILLS
2008-01-04363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2006-12-20363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-03225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-07-20AUDAUDITOR'S RESIGNATION
2006-07-19288bDIRECTOR RESIGNED
2006-06-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-20363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-12288bDIRECTOR RESIGNED
2005-07-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-08AUDAUDITOR'S RESIGNATION
2004-07-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-25288cSECRETARY'S PARTICULARS CHANGED
2004-01-06363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-03288bDIRECTOR RESIGNED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-07-04288bDIRECTOR RESIGNED
2003-07-04288bDIRECTOR RESIGNED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-14363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 69 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW LANARKSHIRE G52 4NQ
2002-05-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-16288aNEW DIRECTOR APPOINTED
2002-01-10288aNEW SECRETARY APPOINTED
2002-01-10288bSECRETARY RESIGNED
2002-01-10288aNEW DIRECTOR APPOINTED
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 CALEDONIAN LAND 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 LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1990-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT
Intangible Assets
Patents
We have not found any records of CALEDONIAN LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN LAND LIMITED
Trademarks
We have not found any records of CALEDONIAN LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN LAND 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 CALEDONIAN LAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN LAND 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 TypeFinal Meetings
Defending partyCALEDONIAN LAND LIMITED Event Date2017-07-27
Place of meetings: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. Date of meetings: 20 September 2017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited with the liquidator at or before the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 29 September 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyCALEDONIAN LAND LIMITED Event Date2017-07-27
Place of meetings: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. Date of meetings: 20 September 2017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited with the liquidator at or before the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 29 September 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyCALEDONIAN LAND LIMITED Event Date2017-07-27
Place of meetings: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. Date of meetings: 20 September 2017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited with the liquidator at or before the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 29 September 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-10-05
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of Appointment: 29 September 2016 Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-10-05
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of Appointment: 29 September 2016 Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-10-05
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of Appointment: 29 September 2016 Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-09-29
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-09-29
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-09-29
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-09-29
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-09-29
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyCALEDONIAN LAND LIMITEDEvent Date2016-09-29
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN LAND 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 LAND 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.