CALEDONIA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279196

Incorporation date

01/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Torus Building, Frist Floor, Scottish Enterprise Technology Park, East Kilbride G75 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon06/02/2026
Change of details for Robert Love as a person with significant control on 2026-02-01
dot icon06/02/2026
Director's details changed for Robert Ballantyne Eden Love on 2026-02-01
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Purchase of own shares.
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon22/11/2019
Registered office address changed from Nasmyth Building Scottish Enterprise Technology Park, East Kilbride Strathclyde G75 0QR to Torus Building, Frist Floor Scottish Enterprise Technology Park East Kilbride G75 0QF on 2019-11-22
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/02/2015
Director's details changed for Robert Love on 2015-01-01
dot icon06/02/2015
Secretary's details changed for Robert Love on 2015-01-01
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Sub-division of shares on 2012-03-01
dot icon02/05/2012
Sub-division of shares on 2011-07-01
dot icon16/02/2012
Statement of capital following an allotment of shares on 2011-07-31
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Stuart Mitchell as a director
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon26/02/2010
Director's details changed for Robert Love on 2010-02-01
dot icon26/02/2010
Director's details changed for Stuart Mcdonald Mitchell on 2010-02-01
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 01/02/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Gbp nc 100/200\02/04/07
dot icon14/03/2008
Return made up to 01/02/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 01/02/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 01/02/06; full list of members
dot icon05/05/2005
Registered office changed on 05/05/05 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon12/04/2005
Director resigned
dot icon11/02/2005
New secretary appointed;new director appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Secretary resigned;director resigned
dot icon07/02/2005
Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon01/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+81.75 % *

* during past year

Cash in Bank

£473,700.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
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
13
273.34K
-
0.00
302.55K
-
2022
11
202.97K
-
0.00
260.64K
-
2023
12
387.56K
-
0.00
473.70K
-
2023
12
387.56K
-
0.00
473.70K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

387.56K £Ascended90.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

473.70K £Ascended81.75 % *

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
Robert Love
Director
04/02/2005 - Present
2
Oldfield, Mark
Director
04/02/2005 - 06/04/2005
2
COSEC LIMITED
Nominee Secretary
01/02/2005 - 01/02/2005
1084
COSEC LIMITED
Nominee Director
01/02/2005 - 01/02/2005
1084
CODIR LIMITED
Nominee Director
01/02/2005 - 01/02/2005
490

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALEDONIA TECHNOLOGIES LIMITED

CALEDONIA TECHNOLOGIES LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at Torus Building, Frist Floor, Scottish Enterprise Technology Park, East Kilbride G75 0QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA TECHNOLOGIES LIMITED?

toggle

CALEDONIA TECHNOLOGIES LIMITED is currently Active. It was registered on 01/02/2005 .

Where is CALEDONIA TECHNOLOGIES LIMITED located?

toggle

CALEDONIA TECHNOLOGIES LIMITED is registered at Torus Building, Frist Floor, Scottish Enterprise Technology Park, East Kilbride G75 0QF.

What does CALEDONIA TECHNOLOGIES LIMITED do?

toggle

CALEDONIA TECHNOLOGIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CALEDONIA TECHNOLOGIES LIMITED have?

toggle

CALEDONIA TECHNOLOGIES LIMITED had 12 employees in 2023.

What is the latest filing for CALEDONIA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Robert Love as a person with significant control on 2026-02-01.