Company Information for CALEDONIA PORTFOLIO REALISATIONS LIMITED
1 GEORGE SQUARE, GLASGOW, G2 1AL,
|
Company Registration Number
SC109288
Private Limited Company
Active |
Company Name | ||
---|---|---|
CALEDONIA PORTFOLIO REALISATIONS LIMITED | ||
Legal Registered Office | ||
1 GEORGE SQUARE GLASGOW G2 1AL Other companies in PH2 | ||
Previous Names | ||
|
Company Number | SC109288 | |
---|---|---|
Company ID Number | SC109288 | |
Date formed | 1988-02-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 02:23:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GBAC LIMITED |
||
TREVOR EDWARD BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY CHARLES BYARS THOMSON |
Director | ||
CAROLYN SMITH |
Director | ||
AILEEN BROWN |
Company Secretary | ||
COLIN CRAIGIE GRANT |
Company Secretary | ||
CAROLYN SMITH |
Company Secretary | ||
KATHY GREENWOOD |
Company Secretary | ||
JAMES ALLAN DICKSON |
Director | ||
KATHY GREENWOOD |
Director | ||
GEORGE GORDON MCANDREW |
Director | ||
DAVID STEWART |
Director | ||
KENNETH WILLIAM FRASER |
Director | ||
JEREMY JOHN UPHILL HAYWARD |
Director | ||
COLIN IAN HUNTER |
Director | ||
SHEILA KENNEDY |
Director | ||
JOHN BARRETT |
Director | ||
JOHN DINGWALL MAXWELL |
Director | ||
DONALD CAMERON EASTERBROOK GORRIE |
Director | ||
KENNETH HARROLD |
Director | ||
KEITH TAYLOR GEDDES |
Director | ||
HUGH DONALD GEORGE FRASER |
Director | ||
HENDERSON BOYD JACKSON LIMITED |
Nominated Secretary | ||
JAMES ALLAN DICKSON |
Director | ||
JOHN PATRICK MULVEY |
Director | ||
ALLAN GEORGE JACKSON |
Director | ||
BRIAN ALEXANDER MEEK |
Director | ||
JOHN ANTHONY SHARP |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
GEORGE GORDON SNOWDEN |
Director | ||
CHRISTOPHER NICHOLAS ATHANAS |
Director | ||
JAMES PATERSON WATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYG LTD | Company Secretary | 2018-03-12 | CURRENT | 2018-01-12 | Active | |
CALEDONIA LP LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2009-11-06 | Active | |
FINANCE YORKSHIRE EQUITY GP LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2010-03-02 | Active | |
THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2002-05-24 | Active | |
RIDINGS HOLDINGS LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2004-04-20 | Active | |
ANTICUS PARTNERS LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2010-02-12 | Active | |
STRATHTAY VENTURES LIMITED | Company Secretary | 2018-02-01 | CURRENT | 1997-01-07 | Active - Proposal to Strike off | |
BRAVEHEART INVESTMENT GROUP PLC | Company Secretary | 2018-02-01 | CURRENT | 2003-04-07 | Active | |
BRAVEHEART NOMINEES LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2004-04-21 | Active - Proposal to Strike off | |
STRATHCLYDE INNOVATION FUND GP LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
CALEDONIA SPECIALIST FINANCE LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
SW PROPERTY 2016 LIMITED | Company Secretary | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
ANGLIA COMPONENTS 2012 LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2012-04-25 | Active | |
ANGLIA COMPONENTS INVESTMENTS LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2012-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES | |
PSC05 | Change of details for Braveheart Investment Group Plc as a person with significant control on 2018-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
PSC05 | Change of details for Braveheart Investment Group Plc as a person with significant control on 2016-08-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AP04 | Appointment of Gbac Limited as company secretary on 2018-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/17 FROM 2 Dundee Road Perth PH2 7DW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 4000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES BYARS THOMSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR TREVOR EDWARD BROWN | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM Merlin House Necessity Brae Perth PH2 0PF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AILEEN BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/13 FROM the Cherrybank Centre Cherrybank Gardens Perth Perthshire PH2 0PF | |
AR01 | 30/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED AILEEN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN GRANT | |
AR01 | 30/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
RES01 | ADOPT ARTICLES 21/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BYARS THOMSON / 21/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN SMITH / 21/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CRAIGIE GRANT / 21/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLYN SMITH | |
288a | SECRETARY APPOINTED COLIN CRAIGIE GRANT | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 04/04/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: JIM DICKSON, THE ENTERPRISE CENTRE,, LENNOX HOUSE ALMONDVALE BOULEVARD, LIVINGSTON WEST LOTHIAN EH54 6QP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED W L VENTURES LIMITED CERTIFICATE ISSUED ON 10/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: GEDDES HOUSE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/10/99 | |
363s | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
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 CALEDONIA PORTFOLIO REALISATIONS LIMITED
CALEDONIA PORTFOLIO REALISATIONS LIMITED owns 1 domain names.
wlventures.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CALEDONIA PORTFOLIO REALISATIONS LIMITED are:
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. |