ANGLO CALEDONIAN LIMITED

Register to unlock more data on OkredoRegister

ANGLO CALEDONIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073437

Incorporation date

28/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C 9 Crown Square, Poundbury, Dorchester DT1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon18/03/2026
Micro company accounts made up to 2025-10-31
dot icon29/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon01/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-10-31
dot icon27/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon23/03/2023
Micro company accounts made up to 2022-10-31
dot icon04/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/09/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/07/2020
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C 9 Crown Square Poundbury Dorchester DT1 3DY on 2020-07-21
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon15/11/2018
Termination of appointment of Joanna Mary Macdonald as a secretary on 2018-11-15
dot icon07/08/2018
Register inspection address has been changed from Peveril House Sturminster Marshall Wimborne BH21 4AN England to 77a High Street Linlithgow
dot icon07/08/2018
Director's details changed for Mrs Joanna Mary Macdonald on 2018-08-06
dot icon07/08/2018
Director's details changed for Mr Ian David Macdonald on 2018-08-06
dot icon07/08/2018
Secretary's details changed for Mrs Joanna Mary Macdonald on 2018-08-06
dot icon07/08/2018
Change of details for Mrs Joanna Mary Macdonald as a person with significant control on 2018-08-06
dot icon07/08/2018
Change of details for Mr Ian David Macdonald as a person with significant control on 2018-08-06
dot icon26/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/07/2018
Director's details changed for Mrs Joanna Mary Macdonald on 2018-07-23
dot icon23/07/2018
Director's details changed for Mr Ian David Macdonald on 2018-07-23
dot icon23/07/2018
Secretary's details changed for Mrs Joanna Mary Macdonald on 2018-07-23
dot icon12/09/2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2017-09-12
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon18/07/2017
Cessation of David Macdonald as a person with significant control on 2017-07-01
dot icon18/07/2017
Register inspection address has been changed to Peveril House Sturminster Marshall Wimborne BH21 4AN
dot icon17/07/2017
Notification of Joanna Mary Macdonald as a person with significant control on 2016-11-01
dot icon17/07/2017
Notification of Ian David Macdonald as a person with significant control on 2016-11-01
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon13/07/2017
Notification of David Macdonald as a person with significant control on 2016-04-06
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Ian David Macdonald on 2014-08-04
dot icon04/08/2014
Director's details changed for Mrs Joanna Mary Macdonald on 2014-08-04
dot icon04/08/2014
Secretary's details changed for Mrs Joanna Mary Macdonald on 2014-08-04
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mr Ian David Macdonald on 2014-06-24
dot icon24/07/2014
Director's details changed for Mrs Joanna Mary Macdonald on 2014-06-24
dot icon24/07/2014
Secretary's details changed for Mrs Joanna Mary Macdonald on 2014-06-24
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mrs Joanna Mary Macdonald on 2012-06-28
dot icon11/09/2012
Secretary's details changed for Joanna Mary Macdonald on 2012-06-28
dot icon11/09/2012
Director's details changed for Ian David Macdonald on 2012-06-28
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/09/2010
Director's details changed for Joanna Mary Macdonald on 2010-02-01
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/08/2009
Return made up to 28/06/09; full list of members
dot icon03/08/2009
Director and secretary's change of particulars / joanna macdonald / 01/06/2009
dot icon03/08/2009
Director's change of particulars / ian macdonald / 01/06/2009
dot icon10/03/2009
Registered office changed on 10/03/2009 from magnolia house 24 west street wimborne dorset BH21 1JS
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/09/2008
Return made up to 28/06/08; full list of members
dot icon01/09/2008
Location of debenture register
dot icon17/07/2007
Return made up to 28/06/07; full list of members
dot icon16/07/2007
Director resigned
dot icon03/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/04/2007
Total exemption full accounts made up to 2005-10-31
dot icon22/08/2006
Return made up to 28/06/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/07/2005
Return made up to 28/06/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/08/2004
Return made up to 28/06/04; full list of members
dot icon06/09/2003
Return made up to 28/06/03; full list of members
dot icon03/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/11/2002
Return made up to 28/06/02; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon28/11/2002
Secretary's particulars changed;director's particulars changed
dot icon28/11/2002
Director's particulars changed
dot icon19/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/08/2001
Full accounts made up to 2000-10-31
dot icon25/07/2001
Return made up to 28/06/01; full list of members
dot icon02/04/2001
Full accounts made up to 1999-06-30
dot icon07/02/2001
Accounting reference date extended from 30/06/00 to 31/10/00
dot icon31/07/2000
Return made up to 28/06/00; full list of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: millstream house 39A east street wimborne dorset BH21 1DX
dot icon27/10/1999
New director appointed
dot icon04/10/1999
Return made up to 28/06/99; full list of members
dot icon01/10/1999
Registered office changed on 01/10/99 from: mountbatten house 1 grosvenor square southampton SO15 2BE
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon04/11/1998
Return made up to 28/06/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon23/12/1997
Full accounts made up to 1996-06-30
dot icon19/12/1997
Return made up to 28/06/97; no change of members
dot icon25/11/1996
Return made up to 28/06/96; full list of members
dot icon17/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Director resigned;new director appointed
dot icon17/07/1995
Registered office changed on 17/07/95 from: 33 crwys road cardiff CF2 4YF
dot icon28/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.88K
-
0.00
-
-
2022
0
82.88K
-
0.00
-
-
2022
0
82.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

82.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/06/1995 - 27/06/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/06/1995 - 27/06/1995
16826
Mr Ian David Macdonald
Director
28/06/1995 - Present
4
Mrs Joanna Mary Macdonald
Director
28/06/1995 - Present
-
Combined Nominees Limited
Nominee Director
27/06/1995 - 27/06/1995
7286

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO CALEDONIAN LIMITED

ANGLO CALEDONIAN LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at Unit C 9 Crown Square, Poundbury, Dorchester DT1 3DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO CALEDONIAN LIMITED?

toggle

ANGLO CALEDONIAN LIMITED is currently Active. It was registered on 28/06/1995 .

Where is ANGLO CALEDONIAN LIMITED located?

toggle

ANGLO CALEDONIAN LIMITED is registered at Unit C 9 Crown Square, Poundbury, Dorchester DT1 3DY.

What does ANGLO CALEDONIAN LIMITED do?

toggle

ANGLO CALEDONIAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO CALEDONIAN LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-10-31.