Caledonia Portfolio Realisations Limited GLASGOW


Caledonia Portfolio Realisations started in year 1988 as Private Limited Company with registration number SC109288. The Caledonia Portfolio Realisations company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL. Since 10th April 2007 Caledonia Portfolio Realisations Limited is no longer carrying the name W L Ventures.

The firm has one director. Trevor B., appointed on 1 October 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caledonia Portfolio Realisations Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109288
Date of Incorporation Wed, 17th Feb 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Gbac Limited

Position: Corporate Secretary

Appointed: 01 February 2018

Trevor B.

Position: Director

Appointed: 01 October 2015

Aileen B.

Position: Secretary

Appointed: 26 January 2012

Resigned: 28 November 2013

Colin G.

Position: Secretary

Appointed: 19 March 2009

Resigned: 09 January 2012

Carolyn S.

Position: Secretary

Appointed: 04 April 2007

Resigned: 19 March 2009

Carolyn S.

Position: Director

Appointed: 04 April 2007

Resigned: 06 May 2015

Geoffrey T.

Position: Director

Appointed: 04 April 2007

Resigned: 13 November 2015

David S.

Position: Director

Appointed: 31 March 1999

Resigned: 06 October 2003

James D.

Position: Director

Appointed: 13 January 1999

Resigned: 04 April 2007

John B.

Position: Director

Appointed: 04 February 1998

Resigned: 06 April 1998

Sheila K.

Position: Director

Appointed: 04 February 1998

Resigned: 10 July 1998

Colin H.

Position: Director

Appointed: 04 February 1998

Resigned: 10 July 1998

Kathy G.

Position: Secretary

Appointed: 29 March 1996

Resigned: 04 April 2007

Jeremy H.

Position: Director

Appointed: 28 June 1995

Resigned: 25 August 1998

Kenneth F.

Position: Director

Appointed: 22 September 1993

Resigned: 25 August 1998

Hugh F.

Position: Director

Appointed: 25 September 1991

Resigned: 15 April 1996

Keith G.

Position: Director

Appointed: 30 August 1991

Resigned: 10 May 1996

John M.

Position: Director

Appointed: 30 August 1991

Resigned: 28 November 1997

Kathy G.

Position: Director

Appointed: 11 June 1991

Resigned: 04 April 2007

George M.

Position: Director

Appointed: 11 June 1991

Resigned: 04 April 2007

James D.

Position: Director

Appointed: 11 June 1991

Resigned: 22 September 1993

Allan J.

Position: Director

Appointed: 30 October 1990

Resigned: 25 September 1991

Henderson Boyd Jackson Limited

Position: Nominee Secretary

Appointed: 12 July 1990

Resigned: 29 March 1996

Donald G.

Position: Director

Appointed: 30 August 1989

Resigned: 24 September 1997

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 30 August 1989

Resigned: 12 July 1990

John S.

Position: Director

Appointed: 30 August 1989

Resigned: 31 October 1990

George S.

Position: Director

Appointed: 07 September 1988

Resigned: 09 May 1990

John M.

Position: Director

Appointed: 28 March 1988

Resigned: 22 September 1993

Kenneth H.

Position: Director

Appointed: 28 March 1988

Resigned: 22 May 1996

Brian M.

Position: Director

Appointed: 28 March 1988

Resigned: 30 August 1991

Christopher A.

Position: Director

Appointed: 17 February 1988

Resigned: 28 March 1988

James W.

Position: Director

Appointed: 17 February 1988

Resigned: 28 February 1988

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Braveheart Investment Group Plc from Glasgow, Scotland. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Braveheart Investment Group Plc

1 George Square, Glasgow, G2 1AL, Scotland

Legal authority Companies Act 2006 United Kingdom Law
Legal form Public Limited Company
Country registered Scotland
Place registered Register Of Companies Scotland
Registration number Sc247376
Notified on 30 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W L Ventures April 10, 2007
Lothian Enterprise December 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 85816 82816 70816 528
Other
Average Number Employees During Period1111
Investments Fixed Assets261251251251
Net Current Assets Liabilities16 85816 82816 70816 528
Other Investments Other Than Loans261251251251
Total Assets Less Current Liabilities17 11917 07916 95916 779

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements