CALEDONIA SPIRIT LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA SPIRIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC482689

Incorporation date

22/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Registered office address changed from 8 Ancrum Road Dalkeith EH22 3AJ Scotland to C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd on 2022-11-11
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Resolutions
dot icon15/12/2021
Resolutions
dot icon14/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Resolutions
dot icon07/12/2021
Change of details for Stephen James Johnstone as a person with significant control on 2021-10-25
dot icon09/11/2021
Satisfaction of charge SC4826890001 in full
dot icon06/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-07-22 with updates
dot icon24/07/2020
Director's details changed for Stephen James Johnstone on 2020-07-20
dot icon24/07/2020
Change of details for Stephen James Johnstone as a person with significant control on 2020-07-20
dot icon24/01/2020
Registered office address changed from 39 Polton Road Lasswade Midlothian EH18 1AF to 8 Ancrum Road Dalkeith EH22 3AJ on 2020-01-24
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Change of details for Stephen James Johnstone as a person with significant control on 2019-12-03
dot icon31/10/2019
Satisfaction of charge SC4826890002 in full
dot icon26/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon26/07/2019
Director's details changed for Stephen James Johnstone on 2019-07-02
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon08/04/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon03/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/01/2015
Registered office address changed from C/O Dallas Mcmillan 70 West Regent Street Glasgow G2 2QZ to 39 Polton Road Lasswade Midlothian EH18 1AF on 2015-01-15
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon16/10/2014
Change of share class name or designation
dot icon16/10/2014
Resolutions
dot icon06/10/2014
Alterations to a floating charge
dot icon03/10/2014
Alterations to a floating charge
dot icon02/10/2014
Registration of charge SC4826890002, created on 2014-09-24
dot icon26/09/2014
Registration of charge SC4826890001, created on 2014-09-24
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon28/07/2014
Change of name notice
dot icon28/07/2014
Certificate of change of name
dot icon28/07/2014
Resolutions
dot icon22/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
655.38K
-
0.00
-
-
2022
1
731.41K
-
0.00
-
-
2023
1
803.31K
-
0.00
-
-
2023
1
803.31K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

803.31K £Ascended9.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Stephen James
Director
22/07/2014 - Present
4

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALEDONIA SPIRIT LIMITED

CALEDONIA SPIRIT LIMITED is an(a) Active company incorporated on 22/07/2014 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire G2 2ND. 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 CALEDONIA SPIRIT LIMITED?

toggle

CALEDONIA SPIRIT LIMITED is currently Active. It was registered on 22/07/2014 .

Where is CALEDONIA SPIRIT LIMITED located?

toggle

CALEDONIA SPIRIT LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire G2 2ND.

What does CALEDONIA SPIRIT LIMITED do?

toggle

CALEDONIA SPIRIT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CALEDONIA SPIRIT LIMITED have?

toggle

CALEDONIA SPIRIT LIMITED had 1 employees in 2023.

What is the latest filing for CALEDONIA SPIRIT LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.