Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEWART'S CALDER ROAD LIMITED
Company Information for

STEWART'S CALDER ROAD LIMITED

EDINBURGH, EH12 5AY,
Company Registration Number
SC243821
Private Limited Company
Dissolved

Dissolved 2017-10-20

Company Overview

About Stewart's Calder Road Ltd
STEWART'S CALDER ROAD LIMITED was founded on 2003-02-12 and had its registered office in Edinburgh. The company was dissolved on the 2017-10-20 and is no longer trading or active.

Key Data
Company Name
STEWART'S CALDER ROAD LIMITED
 
Legal Registered Office
EDINBURGH
EH12 5AY
Other companies in EH12
 
Previous Names
MORSHELF 106 LIMITED26/09/2003
Filing Information
Company Number SC243821
Date formed 2003-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 10:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWART'S CALDER ROAD LIMITED
The accountancy firm based at this address is LEISHMAN ASSOCIATES LTD.
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 STEWART'S CALDER ROAD LIMITED

Current Directors
Officer Role Date Appointed
STUART MILLER CROMBIE
Director 2003-05-08
SUSAN JANE FULLARTON
Director 2003-05-08
JOHN KENNEDY
Director 2003-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN RICHARD MILLER
Director 2003-09-23 2016-03-18
JANET MARY TULLY
Company Secretary 2003-05-08 2010-06-11
MORISONS
Nominated Secretary 2003-02-12 2003-05-08
ROSS FARR HOOD
Nominated Director 2003-02-12 2003-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MILLER CROMBIE ERH PROPERTIES LTD Director 2017-09-06 CURRENT 2017-09-06 Active
STUART MILLER CROMBIE NORTH EDINBURGH PROPERTIES A LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
STUART MILLER CROMBIE ANDSTRAT (NO. 418) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Liquidation
STUART MILLER CROMBIE COCKBURN BUILDING COMPANY LIMITED Director 1990-10-08 CURRENT 1934-11-08 Liquidation
JOHN KENNEDY STEWART'S CALDER ROAD (HOLDINGS) LIMITED Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2017-12-22

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
2017-10-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-204.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 56 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AY
2016-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 92754
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-25RP04SECOND FILING WITH MUD 12/02/16 FOR FORM AR01
2016-04-25ANNOTATIONSecond Filing
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLER
2016-03-01AR0112/02/16 FULL LIST
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 92754
2015-03-13AR0112/02/15 FULL LIST
2014-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 92754
2014-03-06AR0112/02/14 FULL LIST
2013-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-06AR0112/02/13 FULL LIST
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-08AR0112/02/12 FULL LIST
2011-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-17AR0112/02/11 FULL LIST
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY JANET TULLY
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-17AR0112/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RICHARD MILLER / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE FULLARTON / 17/02/2010
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-05363sRETURN MADE UP TO 12/02/06; NO CHANGE OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 12/02/05; NO CHANGE OF MEMBERS
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN
2004-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-19SASHARES AGREEMENT OTC
2004-02-1988(2)RAD 19/09/03--------- £ SI 92753@1=92753 £ IC 1/92754
2004-02-12RES04£ NC 10000/100000 19/09
2004-02-12123NC INC ALREADY ADJUSTED 19/09/03
2004-02-12RES13SUB SECTION NOT APPLY 19/09/03
2004-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-26225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-26CERTNMCOMPANY NAME CHANGED MORSHELF 106 LIMITED CERTIFICATE ISSUED ON 26/09/03
2003-06-05288bSECRETARY RESIGNED
2003-06-04288bDIRECTOR RESIGNED
2003-06-04288bSECRETARY RESIGNED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-24288aNEW SECRETARY APPOINTED
2003-05-24288aNEW DIRECTOR APPOINTED
2003-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STEWART'S CALDER ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-05-19
Appointment of Liquidators2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against STEWART'S CALDER ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of STEWART'S CALDER ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWART'S CALDER ROAD LIMITED
Trademarks
We have not found any records of STEWART'S CALDER ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWART'S CALDER ROAD 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 STEWART'S CALDER ROAD 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 STEWART'S CALDER ROAD 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 partySTEWART'S CALDER ROAD LIMITEDEvent Date2017-05-16
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a general and final meeting of the members of the above named Company will be held within the offices of French Duncan LLP at 56 Palmerston Place, Edinburgh EH12 5AY on 18 July 2017 at 11.00 am, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Further contact details: Julie Keely on telephone number 0131 243 0178 or email businessrecovery@frenchduncan.co.uk Eileen Blackburn : Office-Holder Number: 8605 : Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partySTEWART’S CALDER ROAD LIMITEDEvent Date2016-08-01
Registered Office: 56 Palmerston Place, Edinburgh EH12 5AY In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, I, Eileen Blackburn, of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , give notice that on 1 August 2016, I was appointed Liquidator of the above company by a Resolution of Members. Note: This notice is purely formal. All known Creditors have been, or will be, paid in full. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTEWART’S CALDER ROAD LIMITEDEvent Date2016-08-01
Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY :
 
Initiating party Event Type
Defending partySTEWART’S CALDER ROAD LIMITEDEvent Date2016-08-01
Registered Office: 56 Palmerston Place, Edinburgh EH12 5AY In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, I, Eileen Blackburn, of French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY , give notice that on 1 August 2016, I was appointed Liquidator of the above company by a Resolution of Members. Note: This notice is purely formal. All known Creditors have been, or will be, paid in full. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEWART'S CALDER ROAD 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 STEWART'S CALDER ROAD 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.