CALEDONIA HOMES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA HOMES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC091842

Incorporation date

25/02/1985

Size

Small

Contacts

Registered address

Registered address

The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1985)
dot icon26/03/2026
Appointment of Mr Craig Sutherland Morrice as a director on 2026-03-26
dot icon25/03/2026
Full accounts made up to 2025-06-30
dot icon13/01/2026
Termination of appointment of Carol Anne Beaton as a director on 2026-01-09
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/04/2025
Accounts for a small company made up to 2024-06-30
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/04/2024
Accounts for a small company made up to 2023-06-30
dot icon01/03/2024
Termination of appointment of Hms Secretaries Limited as a secretary on 2024-02-29
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/11/2023
Termination of appointment of Stuart Sutherland as a director on 2023-11-10
dot icon15/01/2023
Current accounting period shortened from 2023-07-31 to 2023-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon07/12/2022
Termination of appointment of William Martin Bruce as a director on 2022-12-06
dot icon07/12/2022
Appointment of Mr Richard Gerard Begbie as a director on 2022-12-06
dot icon20/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon18/10/2022
Registration of charge SC0918420004, created on 2022-10-07
dot icon14/10/2022
Appointment of Hms Secretaries Limited as a secretary on 2022-10-07
dot icon12/10/2022
Termination of appointment of Vicki Clark as a secretary on 2022-10-07
dot icon12/10/2022
Appointment of Mr Gary James Gerrard as a director on 2022-10-07
dot icon12/10/2022
Appointment of Mrs Carol Anne Beaton as a director on 2022-10-07
dot icon12/10/2022
Appointment of Mr William Martin Bruce as a director on 2022-10-07
dot icon12/10/2022
Cessation of Stuart Sutherland as a person with significant control on 2022-10-07
dot icon12/10/2022
Registered office address changed from Caledonia House Castle Street Castle Road Industrial Estate Ellon,Aberdeenshire AB41 9RF to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2022-10-12
dot icon12/10/2022
Notification of Scotia Homes (Holdings) Limited as a person with significant control on 2022-10-07
dot icon29/09/2022
Satisfaction of charge 3 in full
dot icon26/08/2022
Director's details changed for Mr Stuart Sutherland on 2017-08-01
dot icon25/07/2022
Change of details for Mr Stuart Sutherland as a person with significant control on 2016-12-17
dot icon28/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/04/2013
Accounts for a small company made up to 2012-07-31
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon03/05/2012
Accounts for a small company made up to 2011-07-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/02/2011
Full accounts made up to 2010-07-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Stuart Sutherland on 2010-01-01
dot icon08/02/2010
Full accounts made up to 2009-07-31
dot icon30/04/2009
Full accounts made up to 2008-07-31
dot icon23/02/2009
Return made up to 31/12/08; full list of members
dot icon22/04/2008
Full accounts made up to 2007-07-31
dot icon01/02/2008
Return made up to 31/12/07; no change of members
dot icon01/05/2007
Full accounts made up to 2006-07-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon27/03/2006
Return made up to 31/12/05; full list of members
dot icon17/11/2005
Accounts for a small company made up to 2005-07-31
dot icon04/03/2005
Accounts for a small company made up to 2004-07-31
dot icon21/02/2005
Return made up to 31/12/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2003-07-31
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Secretary resigned
dot icon28/04/2004
Resolutions
dot icon28/04/2004
£ ic 1334/499 12/03/04 £ sr 835@1=835
dot icon10/04/2004
Partic of mort/charge *
dot icon02/04/2004
Certificate of change of name
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Registered office changed on 24/03/04 from: anderson house 9-11 frithside street fraserburgh AB43 9AB
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon21/02/2004
Partic of mort/charge *
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon25/09/2003
New director appointed
dot icon15/09/2003
Ad 31/07/03--------- £ si 334@1=334 £ ic 1000/1334
dot icon15/09/2003
Nc inc already adjusted 31/07/03
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/05/2003
Accounts for a small company made up to 2002-07-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-07-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-07-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-07-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-07-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon26/05/1998
Accounts for a small company made up to 1997-07-31
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon17/02/1997
Accounts for a small company made up to 1996-07-31
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-07-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon18/05/1995
Accounts for a small company made up to 1994-07-31
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-07-31
dot icon11/02/1994
Return made up to 31/12/93; no change of members
dot icon13/05/1993
Accounts for a small company made up to 1992-07-31
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon14/05/1992
Accounts for a small company made up to 1991-07-31
dot icon30/01/1992
Return made up to 31/12/91; full list of members
dot icon17/04/1991
Accounts for a small company made up to 1990-07-31
dot icon30/01/1991
Return made up to 31/12/90; no change of members
dot icon19/12/1990
Dec mort/charge 14332
dot icon30/05/1990
Accounts for a small company made up to 1989-07-31
dot icon12/02/1990
Return made up to 31/12/89; no change of members
dot icon26/04/1989
Accounts for a small company made up to 1988-07-31
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon02/03/1988
Accounts for a small company made up to 1987-07-31
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon29/05/1987
Accounts for a small company made up to 1986-07-31
dot icon19/02/1987
Director resigned
dot icon17/02/1987
Return made up to 31/12/86; full list of members
dot icon17/02/1987
Accounting reference date shortened from 30/04 to 31/07
dot icon25/02/1985
Incorporation
dot icon25/02/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon+1.30 % *

* during past year

Cash in Bank

£3,335,579.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
3.80M
-
0.00
3.29M
-
2022
18
4.08M
-
0.00
3.34M
-
2022
18
4.08M
-
0.00
3.34M
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

4.08M £Ascended7.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.34M £Ascended1.30 % *

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
Bruce, William Martin
Director
07/10/2022 - 06/12/2022
32
HMS SECRETARIES LIMITED
Corporate Secretary
07/10/2022 - 29/02/2024
230
Sutherland, Stuart
Director
31/07/2003 - 10/11/2023
-
Gerrard, Gary James
Director
07/10/2022 - Present
38
Beaton, Carol Anne
Director
07/10/2022 - 09/01/2026
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALEDONIA HOMES (SCOTLAND) LIMITED

CALEDONIA HOMES (SCOTLAND) LIMITED is an(a) Active company incorporated on 25/02/1985 with the registered office located at The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA HOMES (SCOTLAND) LIMITED?

toggle

CALEDONIA HOMES (SCOTLAND) LIMITED is currently Active. It was registered on 25/02/1985 .

Where is CALEDONIA HOMES (SCOTLAND) LIMITED located?

toggle

CALEDONIA HOMES (SCOTLAND) LIMITED is registered at The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE.

What does CALEDONIA HOMES (SCOTLAND) LIMITED do?

toggle

CALEDONIA HOMES (SCOTLAND) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CALEDONIA HOMES (SCOTLAND) LIMITED have?

toggle

CALEDONIA HOMES (SCOTLAND) LIMITED had 18 employees in 2022.

What is the latest filing for CALEDONIA HOMES (SCOTLAND) LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Craig Sutherland Morrice as a director on 2026-03-26.