Company Information for CALEDONIAN PAVERS LIMITED
505 GREAT WESTERN ROAD, GLASGOW, G12 8HN,
|
Company Registration Number
SC375382
Private Limited Company
Active |
Company Name | |
---|---|
CALEDONIAN PAVERS LIMITED | |
Legal Registered Office | |
505 GREAT WESTERN ROAD GLASGOW G12 8HN Other companies in G12 | |
Company Number | SC375382 | |
---|---|---|
Company ID Number | SC375382 | |
Date formed | 2010-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB101916646 |
Last Datalog update: | 2024-03-07 03:22:26 |
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 |
---|---|---|
BERNARD GRAY |
||
ROSE GRAY |
||
ANGELA MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD GRAY |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MACKAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD GRAY | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/11 TO 31/12/10 | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 25000 | |
AP01 | DIRECTOR APPOINTED ROSE GRAY | |
AP01 | DIRECTOR APPOINTED BERNARD GRAY | |
AP01 | DIRECTOR APPOINTED BERNARD GRAY | |
AP01 | DIRECTOR APPOINTED ANGELA MACKAY | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 10000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1137154 | Active | Licenced property: MEADOWSIDE STREET MEADOWSIDE COMPLEX RENFREW GB PA4 8LF. Correspondance address: MEADOWSIDE STREET RENFREW GB PA4 8LF |
Petitions to Wind Up (Companies) | 2019-06-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 17,487 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 28,037 |
Creditors Due Within One Year | 2012-12-31 | £ 3,199,820 |
Creditors Due Within One Year | 2011-12-31 | £ 2,915,794 |
Creditors and other liabilities
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 PAVERS LIMITED
Called Up Share Capital | 2012-12-31 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 25,000 |
Current Assets | 2012-12-31 | £ 422,892 |
Current Assets | 2011-12-31 | £ 222,225 |
Debtors | 2012-12-31 | £ 180,961 |
Debtors | 2011-12-31 | £ 36,096 |
Stocks Inventory | 2012-12-31 | £ 241,931 |
Stocks Inventory | 2011-12-31 | £ 186,129 |
Tangible Fixed Assets | 2012-12-31 | £ 2,074,070 |
Tangible Fixed Assets | 2011-12-31 | £ 2,270,181 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CALEDONIAN PAVERS LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
28211000 | Iron oxides and hydroxides | |||
28211000 | Iron oxides and hydroxides | |||
32064980 | ||||
28211000 | Iron oxides and hydroxides | |||
32064980 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CALEDONIAN PAVERS LIMITED | Event Date | 2019-05-31 |
NOTICE is hereby given that on 31 May 2019 a Petition was presented to Glasgow Sheriff Court by Peel Land and Property (Ports) Limited , craving the Court, that CALEDONIAN PAVERS LIMITED, a company incorporated under the Companies Acts (Registered Number SC375382) and having its Registered Office at 505 Great Western Road, Glasgow, G12 8HN be wound up by the Court and that Brian Milne , Insolvency Practitioner, French Duncan LLP , be appointed as interim liquidator; by interlocutor dated 3 June 2019 the Sheriff appointed all persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers with the Sheriff Clerk at Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9TW within 8 days after intimation, service or advertisement; all of which notice is hereby given. Shoosmiths LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN : Agents for the Petitioner : | |||
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. |