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

THE CALEDONIAN SUITE LIMITED

GRANT THORNTON UK LLP, LEVEL 8, 110, QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC143316
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About The Caledonian Suite Ltd
THE CALEDONIAN SUITE LIMITED was founded on 1993-03-18 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". The Caledonian Suite 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
THE CALEDONIAN SUITE LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
LEVEL 8, 110
QUEEN STREET
GLASGOW
G1 3BX
Other companies in G2
 
Filing Information
Company Number SC143316
Company ID Number SC143316
Date formed 1993-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB624260858  
Last Datalog update: 2018-12-04 07:29:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CALEDONIAN SUITE 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 THE CALEDONIAN SUITE LIMITED
The following companies were found which have the same name as THE CALEDONIAN SUITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CALEDONIAN SUITE (PROPERTY) LIMITED C/O THE PRG PARTNERSHIP SOLICITORS 12A BRIDGEWATER PLACE ERSKINE PA8 7AA Liquidation Company formed on the 2007-08-07

Company Officers of THE CALEDONIAN SUITE LIMITED

Current Directors
Officer Role Date Appointed
CAITRIONA SEORASINA MOIREACH MACLEOD
Director 2004-09-13
SEUMAS EOIN RONAVAL MACLEOD
Director 2008-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE WILSON
Company Secretary 2000-07-07 2013-05-30
RICHARD KENNETH ALBERT FORD
Director 2008-02-04 2013-05-30
THOMAS RONALD COLE
Director 2000-07-07 2004-09-13
THOMAS RONALD COLE
Company Secretary 1996-11-01 2000-07-07
PATRICIA JEAN KERR
Director 1999-01-11 2000-07-07
GLENN ANDREW LAURIE
Director 1996-04-29 1999-01-11
THERESA LAURIE
Company Secretary 1996-04-29 1996-11-01
MARIANNE GLEN
Company Secretary 1993-03-18 1996-04-29
IAN WILLIAM GLEN
Director 1993-03-18 1996-04-29
BRIAN REID
Nominated Secretary 1993-03-18 1993-03-18
STEPHEN MABBOTT
Nominated Director 1993-03-18 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAITRIONA SEORASINA MOIREACH MACLEOD THE CALEDONIAN SUITE (PROPERTY) LIMITED Director 2007-09-11 CURRENT 2007-08-07 Liquidation

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
2018-02-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-222.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-10-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-012.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2017-03-222.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-03-032.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-272.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 70 WEST REGENT STREET GLASGOW G2 2QZ
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 70 WEST REGENT STREET GLASGOW G2 2QZ
2017-01-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-28AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-11AR0118/03/16 FULL LIST
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-24AR0118/03/15 FULL LIST
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-02AR0118/03/14 FULL LIST
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORD
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY LOUISE WILSON
2013-06-04AR0118/03/13 FULL LIST
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2012-05-03AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-26AR0118/03/12 FULL LIST
2011-04-11AR0118/03/11 FULL LIST
2011-03-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-11AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-10AR0118/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEUMAS EOIN RONAVAL MACLEOD / 18/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAITRIONA MACLEOD / 18/03/2010
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-07-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-14123NC INC ALREADY ADJUSTED 29/01/08
2008-04-08363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-02-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20RES04£ NC 100/300
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-2088(2)RAD 04/02/08--------- £ SI 200@1=200 £ IC 100/300
2008-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-16363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-13363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-27363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-06363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: THE CALEDONIAN SUITE ST ANDREW HOUSE 141 WEST NILE STREET GLASGOW G1 2RN
2003-03-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-21363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-19363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-15363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bSECRETARY RESIGNED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-22363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-15363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1999-01-21288aNEW DIRECTOR APPOINTED
1999-01-21288bDIRECTOR RESIGNED
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-09363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-29410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-16363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-11-07288bSECRETARY RESIGNED
1996-11-07288aNEW SECRETARY APPOINTED
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
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 THE CALEDONIAN SUITE 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 Administrators2017-01-13
Fines / Sanctions
No fines or sanctions have been issued against THE CALEDONIAN SUITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-28 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2008-02-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-05-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-08-31 £ 915,738
Creditors Due After One Year 2012-08-31 £ 941,886
Creditors Due Within One Year 2013-08-31 £ 47,573
Creditors Due Within One Year 2012-08-31 £ 45,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 11,190
Cash Bank In Hand 2012-08-31 £ 8,450
Current Assets 2013-08-31 £ 59,304
Current Assets 2012-08-31 £ 49,485
Debtors 2013-08-31 £ 48,114
Debtors 2012-08-31 £ 41,035
Tangible Fixed Assets 2013-08-31 £ 600,000
Tangible Fixed Assets 2012-08-31 £ 730,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CALEDONIAN SUITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CALEDONIAN SUITE LIMITED
Trademarks
We have not found any records of THE CALEDONIAN SUITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CALEDONIAN SUITE 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 THE CALEDONIAN SUITE LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where THE CALEDONIAN SUITE 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 Administrators
Defending partyTHE CALEDONIAN SUITE LTDEvent Date2017-01-10
In the Court of Session, Edinburgh, Date of Appointment: 4 January 2017 Joint Administrator's Name and Address: Stuart Preston (IP No. 13430) of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. Telephone: 0141 223 0000. : Joint Administrator's Name and Address: Robert Caven (IP No. 8784) of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. Telephone: 0141 223 0000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CALEDONIAN SUITE 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 THE CALEDONIAN SUITE 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.