CALEDONIA TV PRODUCTIONS LTD.

Register to unlock more data on OkredoRegister

CALEDONIA TV PRODUCTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC141667

Incorporation date

09/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Bath Street, Glasgow, G2 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon11/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon09/12/2024
Appointment of Ms Julie Corbett as a director on 2024-11-06
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Particulars of variation of rights attached to shares
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Memorandum and Articles of Association
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon14/04/2016
Termination of appointment of Stephen William Foster as a director on 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr Stephen William Foster on 2013-07-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon22/12/2011
Director's details changed for Leslie Alan Wilson on 2011-09-10
dot icon14/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/12/2009
Director's details changed for Seona Margaret Innes Robertson on 2009-12-09
dot icon22/12/2009
Director's details changed for Leslie Alan Wilson on 2009-12-09
dot icon22/12/2009
Director's details changed for Sajid Sabeih Quayum on 2009-12-09
dot icon22/12/2009
Director's details changed for Stephen William Foster on 2009-12-09
dot icon22/12/2009
Director's details changed for Miss Faye Maclean on 2009-12-09
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon09/12/2008
Director's change of particulars / faye maclean / 01/08/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 09/12/07; full list of members
dot icon28/01/2008
New director appointed
dot icon12/10/2007
Partic of mort/charge *
dot icon19/12/2006
Return made up to 09/12/06; full list of members
dot icon30/11/2006
Accounts for a small company made up to 2006-03-31
dot icon07/08/2006
Nc inc already adjusted 01/08/06
dot icon07/08/2006
Resolutions
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon05/07/2006
Secretary resigned
dot icon13/12/2005
Return made up to 09/12/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/04/2005
Secretary's particulars changed;director's particulars changed
dot icon23/02/2005
Partic of mort/charge *
dot icon07/01/2005
Return made up to 09/12/04; full list of members
dot icon09/11/2004
Secretary resigned
dot icon04/11/2004
New secretary appointed
dot icon29/10/2004
Certificate of change of name
dot icon27/10/2004
Accounts for a small company made up to 2004-03-31
dot icon26/03/2004
Partic of mort/charge *
dot icon17/12/2003
Return made up to 09/12/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 09/12/02; full list of members
dot icon04/12/2002
Miscellaneous
dot icon04/12/2002
Ad 15/10/02--------- £ si 900@1=900 £ ic 100/1000
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/09/2002
Registered office changed on 10/09/02 from: 5 queens crescent glasgow G4 9BW
dot icon26/07/2002
New director appointed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
Secretary resigned
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned;director resigned
dot icon29/01/2002
Accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 09/12/01; full list of members
dot icon23/03/2001
Accounts made up to 2000-03-31
dot icon13/12/2000
Return made up to 09/12/00; full list of members
dot icon09/12/1999
Accounts made up to 1999-03-31
dot icon30/11/1999
Return made up to 09/12/99; full list of members
dot icon31/03/1999
Registered office changed on 31/03/99 from: sutherland house 149 st vincent street glasgow G2 5NW
dot icon31/03/1999
Registered office changed on 31/03/99 from: 5 queens crescent glasgow G4 9BW
dot icon08/12/1998
Return made up to 09/12/98; full list of members
dot icon05/11/1998
Accounts made up to 1998-03-31
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon06/01/1998
Return made up to 09/12/97; full list of members
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon27/12/1996
Return made up to 09/12/96; full list of members
dot icon31/01/1996
Accounts made up to 1995-03-31
dot icon15/12/1995
Return made up to 09/12/95; no change of members
dot icon10/04/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 09/12/94; full list of members
dot icon10/12/1993
Return made up to 09/12/93; full list of members
dot icon04/02/1993
Location of register of members
dot icon20/01/1993
Memorandum and Articles of Association
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
New director appointed
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
Accounting reference date notified as 31/03
dot icon20/01/1993
Ad 31/12/92--------- £ si 100@1=100 £ ic 2/102
dot icon20/01/1993
Resolutions
dot icon09/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
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
09/12/2026
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
14
227.10K
-
0.00
727.93K
-
2022
15
349.51K
-
0.00
528.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
09/12/1992 - 31/12/1992
226
Foster, Stephen William
Director
22/07/2002 - 31/03/2016
10
Mr Leslie Alan Wilson
Director
31/12/1992 - Present
1
Ms Seona Margaret Innes Robertson
Director
31/12/1992 - Present
1
Ward, Laurence Charnock
Director
09/12/1992 - 31/12/1992
17

Persons with Significant Control

2
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 TV PRODUCTIONS LTD.

CALEDONIA TV PRODUCTIONS LTD. is an(a) Active company incorporated on 09/12/1992 with the registered office located at 147 Bath Street, Glasgow, G2 4SQ. There are currently 6 active directors 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 TV PRODUCTIONS LTD.?

toggle

CALEDONIA TV PRODUCTIONS LTD. is currently Active. It was registered on 09/12/1992 .

Where is CALEDONIA TV PRODUCTIONS LTD. located?

toggle

CALEDONIA TV PRODUCTIONS LTD. is registered at 147 Bath Street, Glasgow, G2 4SQ.

What does CALEDONIA TV PRODUCTIONS LTD. do?

toggle

CALEDONIA TV PRODUCTIONS LTD. operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CALEDONIA TV PRODUCTIONS LTD.?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-09 with no updates.