CALEDONIA ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214008

Incorporation date

14/12/2000

Size

Small

Contacts

Registered address

Registered address

8 Coates Crescent, Edinburgh EH3 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon06/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon15/04/2025
Appointment of Mr Edward James Moore as a director on 2025-04-15
dot icon15/04/2025
Termination of appointment of John Gordon Forbes as a director on 2025-04-15
dot icon03/03/2025
Accounts for a small company made up to 2024-05-31
dot icon06/02/2025
Confirmation statement made on 2024-12-14 with updates
dot icon06/02/2025
Change of details for Mattioli Woods Plc as a person with significant control on 2024-09-16
dot icon29/02/2024
Accounts for a small company made up to 2023-05-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon21/08/2023
Termination of appointment of Ian Elkington as a director on 2023-08-21
dot icon31/03/2023
Termination of appointment of Pauline Bruce Forbes as a director on 2023-03-31
dot icon03/03/2023
Accounts for a small company made up to 2022-05-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon05/07/2022
Registered office address changed from 5 Charlotte Square Edinburgh EH2 4DR Scotland to 8 Coates Crescent Edinburgh EH3 7AL on 2022-07-05
dot icon10/05/2022
Appointment of Mr Ian Elkington as a director on 2022-04-28
dot icon25/01/2022
Current accounting period extended from 2021-05-31 to 2022-05-31
dot icon20/01/2022
Previous accounting period shortened from 2021-12-31 to 2021-05-31
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon08/09/2021
Registered office address changed from 4th Floor 120 West Regent Street Glasgow G2 2QD United Kingdom to 5 Charlotte Square Edinburgh EH2 4DR on 2021-09-08
dot icon20/04/2021
Change of share class name or designation
dot icon19/04/2021
Memorandum and Articles of Association
dot icon19/04/2021
Resolutions
dot icon19/04/2021
Notification of Mattioli Woods Plc as a person with significant control on 2021-04-16
dot icon17/04/2021
Registered office address changed from 5 Charlotte Square Edinburgh Lothian EH2 4DR to 4th Floor 120 West Regent Street Glasgow G2 2QD on 2021-04-17
dot icon17/04/2021
Cessation of John Gordon Forbes as a person with significant control on 2021-04-16
dot icon17/04/2021
Cessation of Pauline Bruce Forbes as a person with significant control on 2021-04-16
dot icon17/04/2021
Termination of appointment of Pauline Bruce Forbes as a secretary on 2021-04-16
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon13/08/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon04/07/2017
Micro company accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon18/04/2016
Micro company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mrs Pauline Bruce Forbes on 2009-12-17
dot icon07/01/2010
Secretary's details changed for Mrs Pauline Bruce Forbes on 2009-12-17
dot icon07/01/2010
Director's details changed for John Gordon Forbes on 2009-12-17
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Director appointed mrs pauline bruce forbes
dot icon05/02/2008
Director resigned
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 14/12/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 14/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon03/10/2005
Registered office changed on 03/10/05 from: 13 durham road edinburgh midlothian EH15 1NY
dot icon29/04/2005
Return made up to 14/12/04; full list of members; amend
dot icon29/04/2005
Ad 12/09/02--------- £ si 9900@1
dot icon14/12/2004
Return made up to 14/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 14/12/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 14/12/02; full list of members
dot icon23/09/2002
Ad 12/09/02--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/06/2002
New director appointed
dot icon12/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 14/12/01; full list of members
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
Director resigned
dot icon14/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
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
PF & S (SECRETARIES) LIMITED
Nominee Secretary
14/12/2000 - 18/12/2000
221
Mr John Gordon Forbes
Director
18/12/2000 - 15/04/2025
2
Mrs Pauline Bruce Forbes
Director
01/07/2008 - 31/03/2023
1
Mrs Pauline Bruce Forbes
Director
10/06/2002 - 05/02/2008
1
Pf & S (Directors) Limited
Nominee Director
14/12/2000 - 18/12/2000
210

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALEDONIA ASSET MANAGEMENT LIMITED

CALEDONIA ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 14/12/2000 with the registered office located at 8 Coates Crescent, Edinburgh EH3 7AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA ASSET MANAGEMENT LIMITED?

toggle

CALEDONIA ASSET MANAGEMENT LIMITED is currently Active. It was registered on 14/12/2000 .

Where is CALEDONIA ASSET MANAGEMENT LIMITED located?

toggle

CALEDONIA ASSET MANAGEMENT LIMITED is registered at 8 Coates Crescent, Edinburgh EH3 7AL.

What does CALEDONIA ASSET MANAGEMENT LIMITED do?

toggle

CALEDONIA ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CALEDONIA ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-14 with no updates.