ANDERSEN CALEDONIA LIMITED

Register to unlock more data on OkredoRegister

ANDERSEN CALEDONIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171308

Incorporation date

14/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonian House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon19/02/2026
Registration of charge SC1713080008, created on 2026-02-11
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon07/07/2025
Director's details changed for Lauren Andersen on 2025-07-07
dot icon06/06/2025
Director's details changed for Lauren Andersen on 2025-06-04
dot icon16/05/2025
Second filing of Confirmation Statement dated 2024-09-01
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Second filing of Confirmation Statement dated 2024-09-01
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon14/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/12/2023
Director's details changed for Lauren Andersen on 2023-12-14
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon21/07/2023
Director's details changed for Lauren Andersen on 2023-07-14
dot icon24/02/2023
Auditor's resignation
dot icon31/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon11/02/2022
Appointment of Mr Cameron William Rowarth Lintott as a director on 2022-02-04
dot icon23/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon22/05/2020
Accounts for a small company made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon20/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon31/07/2017
Registration of charge SC1713080007, created on 2017-07-25
dot icon05/07/2017
Accounts for a small company made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon20/10/2016
Satisfaction of charge 5 in full
dot icon20/10/2016
Satisfaction of charge 4 in full
dot icon20/10/2016
Satisfaction of charge 3 in full
dot icon20/10/2016
Satisfaction of charge 2 in full
dot icon20/10/2016
Satisfaction of charge 6 in full
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon07/10/2016
Satisfaction of charge 1 in full
dot icon01/02/2016
Director's details changed for Lauren Andersen on 2016-02-01
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon21/01/2016
Director's details changed for Jonathan Paul Rowarth Lintott on 2016-01-14
dot icon21/01/2016
Secretary's details changed for Jonathan Paul Rowarth Lintott on 2016-01-14
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of Raymond Minnis as a director on 2015-10-02
dot icon02/10/2015
Registered office address changed from , 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL to Caledonian House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 2015-10-02
dot icon26/05/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/04/2015
Registered office address changed from , 1 Exchange Place, Conference Square, Edinburgh, EH3 8UL to Caledonian House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 2015-04-01
dot icon24/03/2015
Registered office address changed from , Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG to Caledonian House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 2015-03-24
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/05/2014
Compulsory strike-off action has been discontinued
dot icon16/05/2014
First Gazette notice for compulsory strike-off
dot icon15/05/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2012
Total exemption small company accounts made up to 2010-12-31
dot icon18/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2010
Alterations to floating charge 6
dot icon20/08/2010
Alterations to floating charge 4
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/05/2010
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/04/2010
Director's details changed for Lauren Andersen on 2010-01-14
dot icon14/04/2010
Director's details changed for Jonathan Paul Rowarth Lintott on 2010-01-14
dot icon14/04/2010
Director's details changed for Raymond Minnis on 2010-01-14
dot icon22/01/2010
First Gazette notice for compulsory strike-off
dot icon03/03/2009
Return made up to 14/01/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/07/2008
Total exemption small company accounts made up to 2005-12-31
dot icon01/07/2008
Total exemption small company accounts made up to 2004-12-31
dot icon06/02/2008
Return made up to 14/01/08; full list of members
dot icon20/07/2007
New director appointed
dot icon06/07/2007
Director's particulars changed
dot icon26/04/2007
Director resigned
dot icon05/02/2007
Return made up to 14/01/07; full list of members
dot icon04/10/2006
Alterations to a floating charge
dot icon04/10/2006
Alterations to a floating charge
dot icon04/10/2006
Alterations to a floating charge
dot icon04/10/2006
Alterations to a floating charge
dot icon20/03/2006
Return made up to 14/01/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2003-12-31
dot icon18/05/2005
Registered office changed on 18/05/05 from:\66 queen street, edinburgh, midlothian EH2 4NE
dot icon30/03/2005
Return made up to 14/01/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2002-12-31
dot icon18/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon01/03/2004
Return made up to 14/01/04; no change of members
dot icon12/06/2003
Total exemption small company accounts made up to 2001-12-31
dot icon07/03/2003
Return made up to 14/01/03; no change of members
dot icon04/04/2002
Return made up to 14/01/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/10/2001
Director resigned
dot icon06/07/2001
New director appointed
dot icon20/02/2001
Memorandum and Articles of Association
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon09/02/2001
Return made up to 14/01/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/2000
Statement of affairs
dot icon28/10/2000
Ad 06/09/00--------- £ si 294427@1=294427 £ ic 319267/613694
dot icon24/10/2000
£ nc 500000/700000 06/09/00
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon18/10/2000
Ad 06/09/00--------- £ si 39767@1=39767 £ ic 279500/319267
dot icon14/06/2000
Memorandum and Articles of Association
dot icon06/06/2000
Memorandum and Articles of Association
dot icon06/06/2000
Resolutions
dot icon22/02/2000
Alterations to a floating charge
dot icon22/02/2000
Alterations to a floating charge
dot icon18/02/2000
Alterations to a floating charge
dot icon11/02/2000
Alterations to a floating charge
dot icon02/02/2000
Return made up to 14/01/00; full list of members
dot icon31/01/2000
Partic of mort/charge *
dot icon13/01/2000
Partic of mort/charge *
dot icon18/10/1999
Registered office changed on 18/10/99 from:\caledonian house, phoenix crescent, strathclyde business park, lanarkshire, ML4 3NJ
dot icon23/08/1999
Accounts for a small company made up to 1998-12-31
dot icon19/04/1999
Alterations to a floating charge
dot icon07/04/1999
Alterations to a floating charge
dot icon01/04/1999
Alterations to a floating charge
dot icon01/03/1999
Partic of mort/charge *
dot icon24/02/1999
Partic of mort/charge *
dot icon24/02/1999
Partic of mort/charge *
dot icon11/02/1999
Return made up to 14/01/99; full list of members
dot icon12/01/1999
Ad 22/12/98--------- £ si 29500@1=29500 £ ic 250000/279500
dot icon03/12/1998
Ad 30/10/98--------- £ si 249998@1=249998 £ ic 2/250000
dot icon11/11/1998
Nc inc already adjusted 30/10/98
dot icon11/11/1998
Resolutions
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/07/1998
Return made up to 14/01/98; full list of members; amend
dot icon22/07/1998
Registered office changed on 22/07/98
dot icon25/02/1998
New director appointed
dot icon21/01/1998
Return made up to 14/01/98; full list of members
dot icon18/12/1997
Resolutions
dot icon18/12/1997
£ nc 100000/250000 28/11/97
dot icon30/05/1997
New secretary appointed;new director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
Director resigned
dot icon30/05/1997
Secretary resigned
dot icon30/05/1997
Director resigned
dot icon27/05/1997
Registered office changed on 27/05/97 from:\stanley house, 69-71, hamilton road, motherwell, lanarkshire ML1 3DG
dot icon27/05/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon14/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
538.87K
-
0.00
335.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Nominee Director
14/01/1997 - 14/01/1997
1094
Cooper, Richard
Director
30/01/2001 - 15/06/2004
1
Connell, Alan
Director
26/09/2000 - 27/06/2001
3
Mcintosh, Susan
Nominee Director
14/01/1997 - 14/01/1997
1021
Andersen, Harold Willids, Doctor
Director
14/01/1997 - 21/03/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSEN CALEDONIA LIMITED

ANDERSEN CALEDONIA LIMITED is an(a) Active company incorporated on 14/01/1997 with the registered office located at Caledonian House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSEN CALEDONIA LIMITED?

toggle

ANDERSEN CALEDONIA LIMITED is currently Active. It was registered on 14/01/1997 .

Where is ANDERSEN CALEDONIA LIMITED located?

toggle

ANDERSEN CALEDONIA LIMITED is registered at Caledonian House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3NJ.

What does ANDERSEN CALEDONIA LIMITED do?

toggle

ANDERSEN CALEDONIA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANDERSEN CALEDONIA LIMITED?

toggle

The latest filing was on 19/02/2026: Registration of charge SC1713080008, created on 2026-02-11.