CALEDONIA BUREAU LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC358255

Incorporation date

16/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottcourt House, West Princes Street, Helensburgh G84 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2009)
dot icon17/02/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon20/01/2026
Director's details changed for Mrs Kirsty Caldow on 2025-12-17
dot icon20/01/2026
Director's details changed for Mr Clark Caldow on 2025-12-17
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon18/07/2025
Appointment of Mrs Kirsty Caldow as a director on 2025-07-18
dot icon18/07/2025
Appointment of Mr Clark Caldow as a director on 2025-07-18
dot icon18/07/2025
Termination of appointment of Scott Robert Caldow as a director on 2025-07-18
dot icon22/01/2025
Confirmation statement made on 2024-11-24 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon11/06/2024
Satisfaction of charge SC3582550001 in full
dot icon28/03/2024
Total exemption full accounts made up to 2022-12-30
dot icon23/01/2024
Termination of appointment of Sharon Preston as a director on 2023-12-15
dot icon28/12/2023
Current accounting period shortened from 2022-12-28 to 2022-12-27
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon05/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon29/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon03/02/2021
Confirmation statement made on 2020-11-24 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Notification of Djc Investments Limited as a person with significant control on 2020-10-28
dot icon29/10/2020
Termination of appointment of Dara Marcus Changizi as a director on 2020-10-28
dot icon29/10/2020
Cessation of Dara Marcus Changizi as a person with significant control on 2020-10-28
dot icon29/10/2020
Satisfaction of charge SC3582550002 in full
dot icon19/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Registered office address changed from Unit 2 25/29 Causeyside Street Paisley PA1 1UL Scotland to 130 High Street Dumbarton G82 1PQ on 2019-02-26
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Director's details changed for Mr Dara Marcus Changizi on 2018-01-10
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon23/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-04-16 with updates
dot icon26/05/2017
Registered office address changed from 2 Dumbarton Road Clydebank Dunbartonshire G81 1TU to Unit 2 25/29 Causeyside Street Paisley PA1 1UL on 2017-05-26
dot icon15/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon14/04/2016
Registration of charge SC3582550002, created on 2016-03-30
dot icon01/04/2016
Registration of charge SC3582550001, created on 2016-03-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/09/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon16/09/2014
Director's details changed for Mr Scott Robert Caldow on 2014-01-01
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Appointment of Ms Sharon Preston as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon03/09/2012
Amended accounts made up to 2010-04-30
dot icon03/09/2012
Amended accounts made up to 2011-04-30
dot icon27/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/08/2010
Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 2010-08-05
dot icon02/08/2010
Registered office address changed from Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE on 2010-08-02
dot icon03/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon16/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

7
2022
change arrow icon-56.65 % *

* during past year

Cash in Bank

£28,364.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
76.71K
-
0.00
65.43K
-
2022
7
254.40K
-
0.00
28.36K
-
2022
7
254.40K
-
0.00
28.36K
-

Employees

2022

Employees

7 Descended-30 % *

Net Assets(GBP)

254.40K £Ascended231.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.36K £Descended-56.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldow, Scott
Director
16/04/2009 - 18/07/2025
6
Preston, Sharon
Director
28/05/2013 - 15/12/2023
5
Changizi, Dara Marcus
Director
16/04/2009 - 28/10/2020
23
Caldow, Clark
Director
18/07/2025 - Present
-
Caldow, Kirsty
Director
18/07/2025 - Present
-

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 BUREAU LIMITED

CALEDONIA BUREAU LIMITED is an(a) Active company incorporated on 16/04/2009 with the registered office located at Scottcourt House, West Princes Street, Helensburgh G84 8BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA BUREAU LIMITED?

toggle

CALEDONIA BUREAU LIMITED is currently Active. It was registered on 16/04/2009 .

Where is CALEDONIA BUREAU LIMITED located?

toggle

CALEDONIA BUREAU LIMITED is registered at Scottcourt House, West Princes Street, Helensburgh G84 8BP.

What does CALEDONIA BUREAU LIMITED do?

toggle

CALEDONIA BUREAU LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CALEDONIA BUREAU LIMITED have?

toggle

CALEDONIA BUREAU LIMITED had 7 employees in 2022.

What is the latest filing for CALEDONIA BUREAU LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-11-24 with no updates.