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

CALEDONIAN GAS LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC131307
Private Limited Company
Dissolved

Dissolved 2016-04-11

Company Overview

About Caledonian Gas Ltd
CALEDONIAN GAS LIMITED was founded on 1991-04-17 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2016-04-11 and is no longer trading or active.

Key Data
Company Name
CALEDONIAN GAS LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in G2
 
Filing Information
Company Number SC131307
Date formed 1991-04-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-04-11
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN GAS 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 GAS LIMITED
The following companies were found which have the same name as CALEDONIAN GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALEDONIAN GAS SERVICES LTD 91 ALEXANDER STREET AIRDRIE NORTH LANARKSHIRE ML6 0BD Active Company formed on the 2016-07-28

Company Officers of CALEDONIAN GAS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2012-02-29
MARION VENMAN
Director 2007-10-26
DAVID LEWIS WARK
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DOROTHY REID
Company Secretary 2011-01-07 2012-02-29
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
JOHN HEASLEY
Director 2006-06-30 2008-02-29
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
SHEELAGH JANE DUFFIELD
Director 2006-05-03 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2003-05-01 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-06-13 2006-06-30
RUPERT JAMES STANLEY
Director 2005-09-30 2006-05-03
ANDREW ROSS MITCHELL
Director 2003-05-01 2005-09-30
DAVID THOMAS NISH
Director 2002-04-01 2005-05-25
ANDREW ROSS MITCHELL
Company Secretary 1999-09-30 2003-05-01
CHARLES ANDREW BERRY
Director 1999-11-08 2003-05-01
KENNETH LESLIE VOWLES
Director 1994-10-06 2002-03-31
WILLIAM DANIEL LANDELS
Director 1995-04-18 1999-11-08
SHEELAGH JANE DUFFIELD
Company Secretary 1997-05-05 1999-09-30
DAVID MACLEOD
Company Secretary 1996-01-17 1997-05-05
JOHN RUSSELL BAKER
Director 1992-09-29 1996-04-15
IAN STEWART
Director 1992-01-15 1996-02-09
GRAHAM JOHN ROBINSON
Company Secretary 1995-04-18 1996-01-17
MARTIN ANDREW FLEMING
Director 1992-01-15 1995-11-23
DAVID MACLEOD
Company Secretary 1992-01-15 1995-04-18
PETER JAMES HARE
Director 1992-09-29 1995-04-18
MICHAEL ANDREW SMITH
Director 1992-01-15 1994-08-31
RICHARD CALVIN GREEN
Director 1992-01-15 1992-09-29
ALAN JAMES HORAN
Company Secretary 1991-05-29 1992-01-15
PETER JOHN BRYANT
Director 1991-05-29 1992-01-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-04-17 1991-05-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-04-17 1991-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 1 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2007-10-26 CURRENT 1999-09-29 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN SPPT LIMITED Director 2007-10-26 CURRENT 1997-03-03 Dissolved 2016-11-23
MARION VENMAN TELEDATA (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 1989-05-16 Dissolved 2017-06-02
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE CALLCENTRE SERVICE LIMITED Director 2007-10-26 CURRENT 1986-12-31 Dissolved 2017-09-30
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN DEMON INTERNET LIMITED Director 2007-10-26 CURRENT 1992-08-25 Dissolved 2018-01-12
MARION VENMAN SCOTTISHPOWER INVESTMENTS LIMITED Director 2007-10-26 CURRENT 1995-02-09 Liquidation
MARION VENMAN SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation
DAVID LEWIS WARK MANWEB ENERGY CONSULTANTS LIMITED Director 2017-04-21 CURRENT 1992-06-09 Dissolved 2018-04-04
DAVID LEWIS WARK SPW INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2014-03-21 Active
DAVID LEWIS WARK SCOTTISH POWER UK PLC Director 2016-02-04 CURRENT 1989-04-01 Active
DAVID LEWIS WARK CAMJAR PLC Director 2008-02-29 CURRENT 1991-12-16 Dissolved 2016-11-23
DAVID LEWIS WARK MANWEB CONTRACTING SERVICES LIMITED Director 2008-02-29 CURRENT 1991-07-22 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB GAS LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB NOMINEES LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2018-01-21
DAVID LEWIS WARK MANWEB PENSIONS TRUSTEE LIMITED Director 2008-02-29 CURRENT 1994-01-14 Dissolved 2017-12-08
DAVID LEWIS WARK SPPT LIMITED Director 2008-02-29 CURRENT 1997-03-03 Dissolved 2016-11-23
DAVID LEWIS WARK TELEDATA (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1989-05-16 Dissolved 2017-06-02
DAVID LEWIS WARK TELEDATA (OUTSOURCING) LIMITED Director 2008-02-29 CURRENT 1990-09-07 Dissolved 2017-09-30
DAVID LEWIS WARK TELEDATA SCOTLAND LIMITED Director 2008-02-29 CURRENT 1991-08-20 Dissolved 2017-06-02
DAVID LEWIS WARK TELEPHONE INFORMATION SERVICES PLC Director 2008-02-29 CURRENT 1986-03-24 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2008-02-29 CURRENT 1989-03-01 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2008-02-29 CURRENT 1985-06-10 Dissolved 2016-11-23
DAVID LEWIS WARK THE CALLCENTRE SERVICE LIMITED Director 2008-02-29 CURRENT 1986-12-31 Dissolved 2017-09-30
DAVID LEWIS WARK THE INFORMATION SERVICE LIMITED Director 2008-02-29 CURRENT 1985-11-19 Dissolved 2017-09-30
DAVID LEWIS WARK TIM LIMITED Director 2008-02-29 CURRENT 1991-05-16 Dissolved 2016-11-23
DAVID LEWIS WARK CLUBCALL TELEPHONE SERVICES LIMITED Director 2008-02-29 CURRENT 1988-12-19 Dissolved 2017-09-30
DAVID LEWIS WARK CLUBLINE SERVICES LIMITED Director 2008-02-29 CURRENT 1991-05-30 Dissolved 2017-09-30
DAVID LEWIS WARK DEMON INTERNET LIMITED Director 2008-02-29 CURRENT 1992-08-25 Dissolved 2018-01-12
DAVID LEWIS WARK MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2008-02-29 CURRENT 1990-07-24 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
2016-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-114.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP
2014-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-13AR0119/02/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0119/02/13 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY JANET REID
2012-02-22AR0119/02/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-10AR0119/02/11 FULL LIST
2011-01-19AP03SECRETARY APPOINTED JANET DOROTHY REID
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01AR0119/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 21/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 22/02/2010
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED DAVID LEWIS WARK
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY
2008-02-09225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-04288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288bDIRECTOR RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-03-07363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-02363aRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-12288aNEW SECRETARY APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288bSECRETARY RESIGNED
2003-04-24363aRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-15363aRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-05-15288aNEW DIRECTOR APPOINTED
2002-04-05288bDIRECTOR RESIGNED
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN GAS 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 GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALEDONIAN GAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CALEDONIAN GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN GAS LIMITED
Trademarks
We have not found any records of CALEDONIAN GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN GAS 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 (74990 - Non-trading company) as CALEDONIAN GAS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN GAS 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 Type
Defending partyCALEDONIAN GAS LIMITEDEvent Date2015-08-26
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.00am, 10.15 am and 10.30 am respectively on 29 September 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 9.00am on 28 September 2015. Date of Appointment: 19 December 2014 Office Holder details: Blair Carnegie Nimmo (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk. Tel: +44 (0) 131 451 7753
 
Initiating party Event Type
Defending partyCALEDONIAN GAS LIMITEDEvent Date2014-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 19 December 2014 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Blair Carnegie Nimmo and Gary Steven Fraser (IP Nos. 8208 and 9101) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG as Joint Liquidators. Notice is also hereby given that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 April 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as Joint Liquidators deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 April 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Further details contact: Neil Halliwell, Tel: 0131 4517797.
 
Initiating party Event Type
Defending partyCALEDONIAN GAS LIMITEDEvent Date2014-12-19
Blair Carnegie Nimmo and Gary Steven Fraser , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG : Further details contact: Neil Halliwell, Tel: 0131 4517797.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN GAS 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 GAS 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.