BOLUDA TOWAGE CALEDONIAN LTD

Register to unlock more data on OkredoRegister

BOLUDA TOWAGE CALEDONIAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC464135

Incorporation date

20/11/2013

Size

Small

Contacts

Registered address

Registered address

IV18 0EH, 37 Shore Road Shore Road, Invergordon IV18 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2013)
dot icon04/03/2026
Notification of Vicente Boluda Fos as a person with significant control on 2025-10-27
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon08/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon10/10/2025
Change of details for Boluda Towage Uk Ltd. as a person with significant control on 2025-05-26
dot icon07/02/2025
Accounts for a small company made up to 2023-12-31
dot icon23/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon17/07/2024
All of the property or undertaking has been released from charge SC4641350011
dot icon16/01/2024
Accounts for a small company made up to 2022-12-31
dot icon21/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon03/05/2023
Accounts for a small company made up to 2021-12-31
dot icon23/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon26/07/2022
Registration of charge SC4641350011, created on 2022-07-22
dot icon28/06/2022
Satisfaction of charge SC4641350010 in full
dot icon30/03/2022
Registered office address changed from 13 Henderson Road Inverness IV1 1SN to PO Box IV18 0EH 37 Shore Road Shore Road Invergordon IV18 0EH on 2022-03-30
dot icon25/01/2022
Certificate of change of name
dot icon19/01/2022
Appointment of Mr Geert Hilaire Vandecappelle as a director on 2021-12-20
dot icon19/01/2022
Appointment of Mr Philip David Dulson as a director on 2021-12-20
dot icon23/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon23/12/2021
Notification of Boluda Towage Uk Ltd. as a person with significant control on 2021-12-20
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/12/2021
Satisfaction of charge SC4641350002 in full
dot icon23/12/2021
Satisfaction of charge SC4641350003 in full
dot icon23/12/2021
Satisfaction of charge SC4641350004 in full
dot icon22/12/2021
Cessation of Geg (Holdings) Limited as a person with significant control on 2021-12-20
dot icon22/12/2021
Termination of appointment of James Donald Macdonald as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of James Donald Macdonald as a secretary on 2021-12-20
dot icon22/12/2021
Termination of appointment of Roderick James Macgregor as a director on 2021-12-20
dot icon22/12/2021
Termination of appointment of Gordon James Farmer as a director on 2021-12-20
dot icon22/12/2021
Satisfaction of charge SC4641350009 in full
dot icon22/12/2021
Satisfaction of charge SC4641350008 in full
dot icon22/12/2021
Satisfaction of charge SC4641350007 in full
dot icon30/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon09/11/2021
Satisfaction of charge SC4641350001 in full
dot icon03/11/2021
Registration of charge SC4641350010, created on 2021-10-26
dot icon08/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon29/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon23/10/2020
Change of details for Geg (Holdings) Limited as a person with significant control on 2016-08-05
dot icon24/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon10/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon18/02/2019
Appointment of Mr Gordon James Farmer as a director on 2019-02-01
dot icon27/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon27/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon27/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon27/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon27/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon27/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon23/11/2017
Change of details for Geg (Marine & Logistics) Limited as a person with significant control on 2017-01-01
dot icon23/10/2017
Director's details changed for Mr James Donald Macdonald on 2017-09-01
dot icon23/10/2017
Director's details changed for Mr James Donald Macdonald on 2017-09-01
dot icon23/10/2017
Secretary's details changed for Mr James Donald Macdonald on 2017-09-01
dot icon29/12/2016
Audit exemption subsidiary accounts made up to 2016-04-01
dot icon29/12/2016
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
dot icon29/12/2016
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
dot icon29/12/2016
Audit exemption statement of guarantee by parent company for period ending 01/04/16
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon18/05/2016
Auditor's resignation
dot icon11/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon21/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon07/08/2015
Satisfaction of charge SC4641350006 in full
dot icon07/08/2015
Satisfaction of charge SC4641350005 in full
dot icon16/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon09/05/2014
Memorandum and Articles of Association
dot icon09/05/2014
Resolutions
dot icon08/05/2014
Registration of charge 4641350005
dot icon08/05/2014
Registration of charge 4641350008
dot icon08/05/2014
Registration of charge 4641350006
dot icon08/05/2014
Registration of charge 4641350007
dot icon08/05/2014
Registration of charge 4641350009
dot icon15/04/2014
Registration of charge 4641350002
dot icon15/04/2014
Registration of charge 4641350003
dot icon15/04/2014
Registration of charge 4641350004
dot icon25/02/2014
Certificate of change of name
dot icon25/02/2014
Termination of appointment of Stronachs Secretaries Limited as a secretary
dot icon19/02/2014
Registration of charge 4641350001
dot icon27/01/2014
Appointment of Mr James Donald Macdonald as a secretary
dot icon27/01/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon27/01/2014
Termination of appointment of David Rennie as a director
dot icon27/01/2014
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 2014-01-27
dot icon27/01/2014
Appointment of Mr James Donald Macdonald as a director
dot icon27/01/2014
Appointment of Mr Roderick James Macgregor as a director
dot icon20/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Gordon James
Director
01/02/2019 - 20/12/2021
79
STRONACHS SECRETARIES LIMITED
Corporate Secretary
20/11/2013 - 27/01/2014
187
Macgregor, Roderick James
Director
27/01/2014 - 20/12/2021
125
Rennie, David Alan
Director
20/11/2013 - 27/01/2014
202
Mr James Donald Macdonald
Director
27/01/2014 - 20/12/2021
76

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOLUDA TOWAGE CALEDONIAN LTD

BOLUDA TOWAGE CALEDONIAN LTD is an(a) Active company incorporated on 20/11/2013 with the registered office located at IV18 0EH, 37 Shore Road Shore Road, Invergordon IV18 0EH. There are currently 2 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 BOLUDA TOWAGE CALEDONIAN LTD?

toggle

BOLUDA TOWAGE CALEDONIAN LTD is currently Active. It was registered on 20/11/2013 .

Where is BOLUDA TOWAGE CALEDONIAN LTD located?

toggle

BOLUDA TOWAGE CALEDONIAN LTD is registered at IV18 0EH, 37 Shore Road Shore Road, Invergordon IV18 0EH.

What does BOLUDA TOWAGE CALEDONIAN LTD do?

toggle

BOLUDA TOWAGE CALEDONIAN LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BOLUDA TOWAGE CALEDONIAN LTD?

toggle

The latest filing was on 04/03/2026: Notification of Vicente Boluda Fos as a person with significant control on 2025-10-27.