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

CALEDONIAN HERITABLE LIMITED

46 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ,
Company Registration Number
SC076552
Private Limited Company
Active

Company Overview

About Caledonian Heritable Ltd
CALEDONIAN HERITABLE LIMITED was founded on 1981-11-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Caledonian Heritable Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CALEDONIAN HERITABLE LIMITED
 
Legal Registered Office
46 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ
Other companies in EH2
 
 
Filing Information
Company Number SC076552
Company ID Number SC076552
Date formed 1981-11-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB502118991  
Last Datalog update: 2024-03-07 03:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN HERITABLE 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 CALEDONIAN HERITABLE LIMITED

Current Directors
Officer Role Date Appointed
FIONA MACKINNON GRYCUK
Company Secretary 1993-03-28
ROBERT GRAEME ARNOTT
Director 1991-04-05
KEVIN HUGH MICHAEL DOYLE
Director 1987-10-28
JOHN MACK GLEN
Director 1991-04-05
FIONA MACKINNON GRYCUK
Director 2005-10-24
MICHAEL OWENS
Director 1994-01-26
GORDON IAIN RUSSELL
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FLEMING LAING
Director 1991-04-05 2015-09-24
BRIAN IRMLER CRAWFORD
Director 1998-09-10 2014-10-29
BRIAN JOHNSTON
Director 1991-04-05 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MACKINNON GRYCUK KOELSCHIP YARD LIMITED Company Secretary 2008-10-28 CURRENT 2008-08-27 Active
FIONA MACKINNON GRYCUK CALAVIATION LTD Company Secretary 2007-03-02 CURRENT 2007-02-13 Active
FIONA MACKINNON GRYCUK WATER POWER CONVERSION LIMITED Company Secretary 2005-12-06 CURRENT 2005-10-11 Active
FIONA MACKINNON GRYCUK DRIVELINE EMISSIONS TECHNOLOGIES LIMITED Company Secretary 2005-12-06 CURRENT 2005-10-11 Active
FIONA MACKINNON GRYCUK CRYOGENIC THERAPY TREATMENT LIMITED Company Secretary 2005-09-15 CURRENT 2005-06-13 Active - Proposal to Strike off
FIONA MACKINNON GRYCUK CALEDONIAN HAULAGE LIMITED Company Secretary 2005-01-05 CURRENT 1984-11-19 Active - Proposal to Strike off
FIONA MACKINNON GRYCUK ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-08-31 Active
FIONA MACKINNON GRYCUK ARCHERFIELD & FIDRA GOLF COURSES LIMITED Company Secretary 2004-01-23 CURRENT 2003-12-05 Active
FIONA MACKINNON GRYCUK CP WAREHOUSING LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-02 Active
FIONA MACKINNON GRYCUK CALEDONIAN INDUSTRIAL LIMITED Company Secretary 2001-01-22 CURRENT 1999-11-18 Active
FIONA MACKINNON GRYCUK CONEY ISLAND LIMITED Company Secretary 1997-04-30 CURRENT 1969-03-20 Active
FIONA MACKINNON GRYCUK ADJUSTLIGHT LIMITED Company Secretary 1995-06-30 CURRENT 1992-08-06 Active
FIONA MACKINNON GRYCUK PALMOAK LIMITED Company Secretary 1991-11-17 CURRENT 1983-11-04 Active
FIONA MACKINNON GRYCUK BURNSIDE INVESTMENTS LIMITED Company Secretary 1991-10-14 CURRENT 1972-10-06 Active
FIONA MACKINNON GRYCUK THE CALEDONIAN HERITABLE ESTATES LIMITED Company Secretary 1991-03-29 CURRENT 1912-10-01 Active
FIONA MACKINNON GRYCUK TWENTY-FOURTH NOMINEES LIMITED Company Secretary 1991-03-29 CURRENT 1939-10-24 Active
FIONA MACKINNON GRYCUK CALEDONIAN PROPERTY GROUP LIMITED Company Secretary 1991-03-29 CURRENT 1981-12-31 Active
FIONA MACKINNON GRYCUK D.C. INVESTMENTS LIMITED Company Secretary 1991-03-29 CURRENT 1986-05-22 Active
FIONA MACKINNON GRYCUK ECHOOAK LIMITED Company Secretary 1989-12-29 CURRENT 1987-11-17 Active
FIONA MACKINNON GRYCUK PEAR TREE HOUSE (EDINBURGH) LIMITED Company Secretary 1988-11-06 CURRENT 1987-09-18 Active
ROBERT GRAEME ARNOTT KOELSCHIP YARD LIMITED Director 2008-10-28 CURRENT 2008-08-27 Active
ROBERT GRAEME ARNOTT WATER POWER CONVERSION LIMITED Director 2005-12-06 CURRENT 2005-10-11 Active
ROBERT GRAEME ARNOTT DRIVELINE EMISSIONS TECHNOLOGIES LIMITED Director 2005-12-06 CURRENT 2005-10-11 Active
ROBERT GRAEME ARNOTT ARCHERFIELD & FIDRA GOLF COURSES LIMITED Director 2004-01-23 CURRENT 2003-12-05 Active
ROBERT GRAEME ARNOTT CALCO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-08-27 Dissolved 2015-06-02
ROBERT GRAEME ARNOTT CALCO PUBS LIMITED Director 2004-01-14 CURRENT 2003-08-27 In Administration/Administrative Receiver
ROBERT GRAEME ARNOTT CP WAREHOUSING LIMITED Director 2003-04-22 CURRENT 2003-04-02 Active
ROBERT GRAEME ARNOTT CONEY ISLAND LIMITED Director 1997-04-30 CURRENT 1969-03-20 Active
ROBERT GRAEME ARNOTT ECHOOAK LIMITED Director 1989-12-29 CURRENT 1987-11-17 Active
ROBERT GRAEME ARNOTT PEAR TREE HOUSE (EDINBURGH) LIMITED Director 1988-11-06 CURRENT 1987-09-18 Active
KEVIN HUGH MICHAEL DOYLE FORRIT HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-03-31 Active
KEVIN HUGH MICHAEL DOYLE RETAIL BOX MEDIA LIMITED Director 2017-09-06 CURRENT 2017-05-17 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE DRIVELINE (SCOTLAND) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
KEVIN HUGH MICHAEL DOYLE DRIVELINE HOLDINGS LIMITED Director 2017-03-23 CURRENT 2012-07-10 Active
KEVIN HUGH MICHAEL DOYLE SFD SYSTEMS LIMITED Director 2016-07-18 CURRENT 2011-01-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE COOL MILLION LTD Director 2015-06-09 CURRENT 2015-06-09 Active
KEVIN HUGH MICHAEL DOYLE ZETA CAPITAL LIMITED Director 2014-07-02 CURRENT 2013-05-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE DOYLE NOMINEES LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-09-01
KEVIN HUGH MICHAEL DOYLE ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED Director 2011-04-01 CURRENT 2004-08-31 Active
KEVIN HUGH MICHAEL DOYLE TICKET EMPIRE LIMITED Director 2010-06-16 CURRENT 2010-06-15 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE NASHCO LIMITED Director 2007-03-16 CURRENT 2004-12-06 Active
KEVIN HUGH MICHAEL DOYLE CALAVIATION LTD Director 2007-03-02 CURRENT 2007-02-13 Active
KEVIN HUGH MICHAEL DOYLE CRYOGENIC THERAPY TREATMENT LIMITED Director 2005-09-15 CURRENT 2005-06-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE CALEDONIAN HAULAGE LIMITED Director 2005-01-07 CURRENT 1984-11-19 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE ARCHERFIELD & FIDRA GOLF COURSES LIMITED Director 2004-01-23 CURRENT 2003-12-05 Active
KEVIN HUGH MICHAEL DOYLE CALCO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-08-27 Dissolved 2015-06-02
KEVIN HUGH MICHAEL DOYLE CALCO PUBS LIMITED Director 2004-01-14 CURRENT 2003-08-27 In Administration/Administrative Receiver
KEVIN HUGH MICHAEL DOYLE CP WAREHOUSING LIMITED Director 2003-04-22 CURRENT 2003-04-02 Active
KEVIN HUGH MICHAEL DOYLE CALEDONIAN INDUSTRIAL LIMITED Director 2001-01-22 CURRENT 1999-11-18 Active
KEVIN HUGH MICHAEL DOYLE YORK PLACE (216) LIMITED Director 2000-02-14 CURRENT 1999-11-18 RECEIVERSHIP
KEVIN HUGH MICHAEL DOYLE CONEY ISLAND LIMITED Director 1997-04-30 CURRENT 1969-03-20 Active
KEVIN HUGH MICHAEL DOYLE PALMOAK LIMITED Director 1991-11-17 CURRENT 1983-11-04 Active
KEVIN HUGH MICHAEL DOYLE ECHOOAK LIMITED Director 1989-12-29 CURRENT 1987-11-17 Active
KEVIN HUGH MICHAEL DOYLE GRANDSTAND RACING (EDINBURGH) LIMITED Director 1989-12-28 CURRENT 1985-07-25 Active
KEVIN HUGH MICHAEL DOYLE D.C. INVESTMENTS LIMITED Director 1989-12-28 CURRENT 1986-05-22 Active
KEVIN HUGH MICHAEL DOYLE PEAR TREE HOUSE (EDINBURGH) LIMITED Director 1988-11-06 CURRENT 1987-09-18 Active
KEVIN HUGH MICHAEL DOYLE THE CALEDONIAN HERITABLE ESTATES LIMITED Director 1982-11-17 CURRENT 1912-10-01 Active
KEVIN HUGH MICHAEL DOYLE CALEDONIAN PROPERTY GROUP LIMITED Director 1982-11-17 CURRENT 1981-12-31 Active
JOHN MACK GLEN ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED Director 2004-12-16 CURRENT 2004-08-31 Active
JOHN MACK GLEN ARCHERFIELD & FIDRA GOLF COURSES LIMITED Director 2004-01-23 CURRENT 2003-12-05 Active
JOHN MACK GLEN CONEY ISLAND LIMITED Director 1997-04-30 CURRENT 1969-03-20 Active
JOHN MACK GLEN BURNSIDE INVESTMENTS LIMITED Director 1991-10-14 CURRENT 1972-10-06 Active
JOHN MACK GLEN THE CALEDONIAN HERITABLE ESTATES LIMITED Director 1991-03-29 CURRENT 1912-10-01 Active
JOHN MACK GLEN CALEDONIAN PROPERTY GROUP LIMITED Director 1991-03-29 CURRENT 1981-12-31 Active
JOHN MACK GLEN TWENTY-FOURTH NOMINEES LIMITED Director 1989-11-17 CURRENT 1939-10-24 Active
FIONA MACKINNON GRYCUK WATER POWER CONVERSION LIMITED Director 2005-12-06 CURRENT 2005-10-11 Active
FIONA MACKINNON GRYCUK DRIVELINE EMISSIONS TECHNOLOGIES LIMITED Director 2005-12-06 CURRENT 2005-10-11 Active
FIONA MACKINNON GRYCUK TWENTY-FOURTH NOMINEES LIMITED Director 1989-11-17 CURRENT 1939-10-24 Active
MICHAEL OWENS CALEDONIAN HAULAGE LIMITED Director 2005-01-05 CURRENT 1984-11-19 Active - Proposal to Strike off
MICHAEL OWENS CALEDONIAN INDUSTRIAL LIMITED Director 2001-01-22 CURRENT 1999-11-18 Active
GORDON IAIN RUSSELL MERCHANT CITY PROPERTY LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
GORDON IAIN RUSSELL KOELSCHIP YARD LIMITED Director 2017-08-03 CURRENT 2008-08-27 Active
GORDON IAIN RUSSELL OLD TOWN BLENDING COMPANY LIMITED Director 2016-05-20 CURRENT 1983-05-16 Active
GORDON IAIN RUSSELL NICOL STREET LTD Director 2016-03-07 CURRENT 2013-04-02 Active
GORDON IAIN RUSSELL TEUCHTERS (EDINBURGH) LIMITED Director 2016-01-11 CURRENT 2011-03-11 Active
GORDON IAIN RUSSELL EDINBURGH CRAFT BREW COMPANY LIMITED Director 2015-12-01 CURRENT 2012-06-27 Dissolved 2016-08-16
GORDON IAIN RUSSELL EDINBURGH CRAFT BREW COMPANY (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 2014-06-13 Active
GORDON IAIN RUSSELL HANGING BAT BARS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
GORDON IAIN RUSSELL NEW WAVE (SCOTLAND) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
GORDON IAIN RUSSELL ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED Director 2015-09-24 CURRENT 2004-08-31 Active
GORDON IAIN RUSSELL ARCHERFIELD & FIDRA GOLF COURSES LIMITED Director 2015-09-24 CURRENT 2003-12-05 Active
GORDON IAIN RUSSELL CONEY ISLAND LIMITED Director 2015-09-24 CURRENT 1969-03-20 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
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 4 Hope Street Edinburgh EH2 4DB
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MACKINNON GRYCUK
2021-07-19TM02Termination of appointment of Fiona Mackinnon Grycuk on 2021-07-19
2021-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2017-11-14RES01ADOPT ARTICLES 14/11/17
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2000100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2000100
2016-03-31AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH MICHAEL DOYLE / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACK GLEN / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWENS / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA GRYCUK / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACK GLEN / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH MICHAEL DOYLE / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAEME ARNOTT / 18/11/2015
2015-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA GRYCUK on 2015-11-18
2015-10-05AP01DIRECTOR APPOINTED MR GORDON IAIN RUSSELL
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAING
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2000100
2015-04-08AR0128/03/15 FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAWFORD
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2000100
2014-03-28AR0128/03/14 FULL LIST
2013-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-29AUDAUDITOR'S RESIGNATION
2013-04-02AR0128/03/13 FULL LIST
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-06-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-29AR0128/03/12 FULL LIST
2011-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-06AR0128/03/11 FULL LIST
2010-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/09
2010-03-31AR0128/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IRMLER CRAWFORD / 31/03/2010
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/08
2009-03-30363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/07
2008-03-28363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-09-15419a(Scot)DEC MORT/CHARGE *****
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/06
2007-03-29363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/05
2006-03-28363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-04-08363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/03
2004-04-02363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-16419a(Scot)DEC MORT/CHARGE *****
2004-02-16419a(Scot)DEC MORT/CHARGE *****
2003-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/10/02
2003-04-04363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-09-09AUDAUDITOR'S RESIGNATION
2002-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/01
2002-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/00
2001-04-03363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-11-30AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
2000-04-03363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-09-30AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1999-03-30363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1998-12-10288bDIRECTOR RESIGNED
1998-09-30AAFULL GROUP ACCOUNTS MADE UP TO 02/11/97
1998-09-29288aNEW DIRECTOR APPOINTED
1998-03-27363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 03/11/96
1997-03-25363sRETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS
1996-08-09AAFULL ACCOUNTS MADE UP TO 30/10/95
1996-04-10363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1995-08-08AAFULL ACCOUNTS MADE UP TO 30/10/94
1995-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-27363sRETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS
1995-03-27288DIRECTOR'S PARTICULARS CHANGED
1994-11-09410(Scot)PARTIC OF MORT/CHARGE *****
1994-08-31AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-04-07363sRETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS
1994-02-06288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN HERITABLE 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 HERITABLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-06-11 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-06-11 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-06-08 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1994-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-07-25 Satisfied SCOTTISH LTD NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-04 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-04 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
LETTER OF OFFSET 1982-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-11-02
Annual Accounts
2008-11-02
Annual Accounts
2007-10-28

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

Intangible Assets
Patents
We have not found any records of CALEDONIAN HERITABLE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CALEDONIAN HERITABLE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 29
23
FLOATING CHARGE 16
BOND & FLOATING CHARGE 2
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 15 NOVEMBER 2000,DATED 16 OCTOBER 2000 AND 1
LEGAL CHARGE 1

We have found 72 mortgage charges which are owed to CALEDONIAN HERITABLE LIMITED

Income
Government Income
We have not found government income sources for CALEDONIAN HERITABLE 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 (56302 - Public houses and bars) as CALEDONIAN HERITABLE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN HERITABLE 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.
Import/Export of Goods
Goods imported/exported by CALEDONIAN HERITABLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2014-03-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2013-04-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2012-03-0170109099Carboys, bottles, flasks, jars, pots, phials and other containers, of coloured glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers)
2011-09-0197019000Collages and similar decorative plaques
2010-03-0165040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2010-03-0165059080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN HERITABLE 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 HERITABLE 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.