Dissolved
Dissolved 2013-11-28
Company Information for CALEDONIAN STORES LIMITED
NAIRN, NAIRNSHIRE, IV12 4AU,
|
Company Registration Number
SC212722
Private Limited Company
Dissolved Dissolved 2013-11-28 |
Company Name | |
---|---|
CALEDONIAN STORES LIMITED | |
Legal Registered Office | |
NAIRN NAIRNSHIRE IV12 4AU Other companies in IV12 | |
Company Number | SC212722 | |
---|---|---|
Date formed | 2000-11-10 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 30/06/2009 | |
Date Dissolved | 2013-11-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-01-21 20:38:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALEDONIAN STORES LTD | THE HILLSHOP MID YELL YELL SHETLAND ZE2 9BJ | Active - Proposal to Strike off | Company formed on the 2021-07-19 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MACVEAN |
||
AUDREY CORBETT SCOTT |
||
KENNETH SINCLAIR SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH SINCLAIR SCOTT |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM KILCHUMEIN HOUSE CANALSIDE FORT AUGUSTUS PH32 4BA SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM C/O THE A9 PARTNERSHIP HIGHLAND LTD ELM HOUSE CRADLEHALL BUSINESS PARK INVERNESS HIGHLAND IV2 5GH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AA01 | CURRSHO FROM 30/11/2009 TO 30/06/2009 | |
LATEST SOC | 16/12/09 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/09 FULL LIST | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SINCLAIR SCOTT / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY CORBETT SCOTT / 11/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM JOHNSTON CARMICHAEL NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW | |
363a | RETURN MADE UP TO 10/11/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 10 ARDROSS STREET INVERNESS INVERNESS SHIRE IV3 5NS | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: REDWOOD 19 CULDUTHEL ROAD INVERNESS IV2 4AA | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 10 ARDROSS STREET INVERNESS HIGHLAND IV3 5NS | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: CANALSIDE FORT AUGUSTUS INVERNESS SHIRE PH32 4BA | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-07-23 |
Meetings of Creditors | 2012-08-31 |
Petitions to Wind Up (Companies) | 2012-03-30 |
Proposal to Strike Off | 2012-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
The top companies supplying to UK government with the same SIC code (5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified) as CALEDONIAN STORES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALEDONIAN STORES LIMITED | Event Date | 2013-07-23 |
Company Number: SC212722 (In Liquidation) Former Registered Office: Kilchumein House, Canalside, Fort Augustus, Inverness-shire PH32 4BA Notice is hereby given, that in terms of Section 146 of the Insolvency Act 1986 (as amended) that a Final Meeting of the Creditors of Caledonian Stores Limited will be held within the offices of Ritson Young, Chartered Accountants, 28 High Street, Nairn on Tuesday 27 August 2013, at 12.00 noon for the purposes of receiving the Liquidators Report on the winding-up and to determine whether the Liquidator should be released. William Leith Young , Liquidator Ritson Young, Chartered Accountants, 28 High Street, Nairn IV12 4AU 18 July 2013. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CALEDONIAN STORES LIMITED | Event Date | 2012-08-31 |
(In Liquidation) Registered Office: Kilchumein House, Canalside, Fort Augustus, Inverness-shire PH32 4BA. Trading Address: Canalside, Fort Augustus, Inverness-shire PH32 4BA. I, William Leith Young of Ritson Young, Chartered Accountants, 28 High Street, Nairn IV12 4AU, hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, I was appointed Interim Liquidator of the above company by the Sheriff at Inverness on 25 July 2012. Notice is hereby given, pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the said company will be held at the offices of Ritson Young, Chartered Accountants, 28 High Street, Nairn IV12 4AU, on Thursday 6 September 2012, at 12.00 noon, for the purpose of choosing a liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A Resolution will be passed when a majority in value of those voting have been voted in favour of it. For the purposes of formulating claims, Creditors should note that the date of commencement of the liquidation is 22 March 2012. William Leith Young , Interim Liquidator Ritson Young CA, 28 High Street, Nairn IV12 4AU 24 August 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CALEDONIAN STORES LIMITED | Event Date | 2012-03-30 |
On 22 March 2012, a petition was presented to Inverness Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Caledonian Stores Limited, Kilchumein House, Canalside, Fort Augustus PH32 4BA (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Inverness Sheriff Court, The Castle, Inverness within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. For Petitioner. Reference: 1056055/SUZ | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CALEDONIAN STORES LIMITED | Event Date | 2012-03-09 |
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. |