CALEDIN LTD

Register to unlock more data on OkredoRegister

CALEDIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC376770

Incorporation date

14/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bank House. Gardyne Street, Friockheim, Arbroath DD11 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon02/07/2025
Notification of Allan Munro Wilson as a person with significant control on 2025-07-02
dot icon02/07/2025
Confirmation statement made on 2025-02-27 with updates
dot icon02/07/2025
Cessation of Kenneth James Woodburn Russell as a person with significant control on 2025-07-02
dot icon03/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2024
Notification of Kenneth Russell as a person with significant control on 2024-11-03
dot icon10/10/2024
Appointment of Mr Kenneth Russell as a director on 2024-10-10
dot icon10/10/2024
Termination of appointment of Stuart Robert Riddell as a director on 2024-10-10
dot icon10/10/2024
Cessation of Stuart Robert Riddell as a person with significant control on 2024-10-10
dot icon16/09/2024
Micro company accounts made up to 2023-08-30
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon03/08/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
Registered office address changed from , Bank Flat Gardyne Street, Friockheim, Arbroath, DD11 4SG, Scotland to 1 Bank House. Gardyne Street Friockheim Arbroath DD11 4SG on 2024-02-27
dot icon27/02/2024
Registered office address changed from , 1 Bank House, Gardyne Street, Friokheim, Arbroath Gardyne Street, Friockheim, Arbroath, DD11 4SG, Scotland to 1 Bank House. Gardyne Street Friockheim Arbroath DD11 4SG on 2024-02-27
dot icon27/02/2024
Cessation of Allan Munro Wilson as a person with significant control on 2024-02-26
dot icon27/02/2024
Termination of appointment of Allan Munro Wilson as a director on 2024-02-26
dot icon27/02/2024
Registered office address changed from , 1 Bank House. Gardyne Street, Friockheim, Arbroath, DD11 4SG, Scotland to 1 Bank House. Gardyne Street Friockheim Arbroath DD11 4SG on 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon27/02/2024
Change of details for Mr Stuart Robert Riddell as a person with significant control on 2024-02-26
dot icon19/02/2024
Appointment of Mr Stuart Robert Riddell as a director on 2024-02-16
dot icon19/02/2024
Notification of Stuart Robert Riddell as a person with significant control on 2024-02-16
dot icon14/02/2024
Cessation of Stuart Robert Riddell as a person with significant control on 2024-02-12
dot icon14/02/2024
Notification of Allan Wilson as a person with significant control on 2024-02-14
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon05/02/2024
Appointment of Mr Allan Munro Wilson as a director on 2024-01-30
dot icon05/02/2024
Termination of appointment of Stuart Robert Riddell as a director on 2024-01-30
dot icon26/12/2023
Termination of appointment of Allan Munro Wilson as a secretary on 2023-12-23
dot icon19/12/2023
Termination of appointment of Allan Munro Wilson as a director on 2023-12-11
dot icon19/12/2023
Appointment of Mr Allan Munro Wilson as a secretary on 2023-12-11
dot icon04/12/2023
Confirmation statement made on 2023-11-18 with updates
dot icon29/05/2023
Micro company accounts made up to 2022-08-30
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon06/06/2022
Micro company accounts made up to 2021-08-30
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-08-30
dot icon22/09/2021
Appointment of Mr Allan Munro Wilson as a director on 2021-09-22
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Registered office address changed from , Birniebraes Colliston, Firthmuir, Arbroath, Angus, DD11 2QP, Scotland to 1 Bank House. Gardyne Street Friockheim Arbroath DD11 4SG on 2021-02-25
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon11/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/01/2020
Current accounting period extended from 2020-04-30 to 2020-08-30
dot icon11/06/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2018-04-30
dot icon11/12/2018
Notification of Stuart Robert Riddell as a person with significant control on 2018-12-11
dot icon11/12/2018
Cessation of Allan Wilson as a person with significant control on 2018-12-11
dot icon11/12/2018
Termination of appointment of Allan Munro Wilson as a director on 2018-12-11
dot icon11/12/2018
Termination of appointment of Allan Munro Wilson as a director on 2018-12-11
dot icon11/12/2018
Appointment of Mr Stuart Robert Riddell as a director on 2018-12-11
dot icon04/06/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon13/07/2017
Confirmation statement made on 2017-04-14 with updates
dot icon13/07/2017
Notification of Allan Wilson as a person with significant control on 2017-07-13
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon06/07/2017
Registered office address changed from , 30-34 Reform Street, Dundee, DD1 1RJ to 1 Bank House. Gardyne Street Friockheim Arbroath DD11 4SG on 2017-07-06
dot icon11/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon06/06/2016
Director's details changed for Mr Allan Munro Wilson on 2016-06-06
dot icon20/08/2015
Certificate of change of name
dot icon20/08/2015
Accounts for a dormant company made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon20/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon03/06/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon03/07/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Allan Munro Wilson on 2012-06-29
dot icon03/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon22/03/2012
Accounts for a dormant company made up to 2011-04-30
dot icon24/08/2011
Certificate of change of name
dot icon22/08/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon22/08/2011
Appointment of Mr Allan Munro Wilson as a director
dot icon22/08/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon21/06/2011
Appointment of Mr Allan Munro Wilson as a director
dot icon21/06/2011
Termination of appointment of Shirley-Ann Talbot as a director
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon09/07/2010
Appointment of Mrs Shirley-Ann Talbot as a director
dot icon18/05/2010
Termination of appointment of Stephen Mabbott as a director
dot icon14/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2023
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2023
dot iconNext account date
30/08/2024
dot iconNext due on
30/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.64K
-
0.00
-
-
2022
1
6.00
-
0.00
-
-
2022
1
6.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

6.00 £Descended-99.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
14/04/2010 - 14/04/2010
3787
BRIAN REID LTD.
Corporate Secretary
14/04/2010 - 18/08/2011
2229
Wilson, Allan Munro
Director
30/01/2024 - 26/02/2024
3
Wilson, Allan Munro
Director
22/09/2021 - 11/12/2023
3
Riddell, Stuart Robert
Director
16/02/2024 - 10/10/2024
4

Persons with Significant Control

10
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 CALEDIN LTD

CALEDIN LTD is an(a) Active company incorporated on 14/04/2010 with the registered office located at 1 Bank House. Gardyne Street, Friockheim, Arbroath DD11 4SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDIN LTD?

toggle

CALEDIN LTD is currently Active. It was registered on 14/04/2010 .

Where is CALEDIN LTD located?

toggle

CALEDIN LTD is registered at 1 Bank House. Gardyne Street, Friockheim, Arbroath DD11 4SG.

What does CALEDIN LTD do?

toggle

CALEDIN LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CALEDIN LTD have?

toggle

CALEDIN LTD had 1 employees in 2022.

What is the latest filing for CALEDIN LTD?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.