CALEDONIA WASHROOM SERVICES LTD.

Register to unlock more data on OkredoRegister

CALEDONIA WASHROOM SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338421

Incorporation date

27/02/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Phs Group Westrigg, Craig Street, Blackridge, Bathgate EH48 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon27/05/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon10/04/2025
Termination of appointment of Robert Guice as a director on 2025-03-27
dot icon09/04/2025
Appointment of Mr Colin Joseph Thomas as a director on 2025-03-27
dot icon09/04/2025
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2025-03-27
dot icon09/04/2025
Termination of appointment of Claire Louise Grant as a director on 2025-03-27
dot icon08/04/2025
Registered office address changed from Unit 3 Cocklaw Street Kelty KY4 0DT Scotland to C/O Phs Group Westrigg Craig Street Blackridge Bathgate EH48 3AU on 2025-04-08
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Satisfaction of charge SC3384210001 in full
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon01/03/2022
Appointment of Mrs Claire Louise Grant as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of Martin John Wright as a director on 2022-02-28
dot icon01/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon21/12/2021
Registered office address changed from Kinross Business Centre 21-25 High Street Kinross Kinross KY13 8AW Scotland to Unit 3 Cocklaw Street Kelty KY4 0DT on 2021-12-21
dot icon21/12/2021
Termination of appointment of Iain Stewart as a director on 2021-07-01
dot icon21/12/2021
Termination of appointment of Susan Coghill as a secretary on 2021-07-01
dot icon09/08/2021
Notification of Citron Hygiene Uk Limited as a person with significant control on 2021-07-01
dot icon09/08/2021
Cessation of Iain Stewart as a person with significant control on 2021-07-01
dot icon09/08/2021
Cessation of Susan Coghill as a person with significant control on 2021-07-01
dot icon09/08/2021
Appointment of Mr Martin John Wright as a director on 2021-07-01
dot icon09/08/2021
Appointment of Mr Robert Guice as a director on 2021-07-01
dot icon25/06/2021
Statement of capital following an allotment of shares on 2009-06-30
dot icon05/05/2021
Purchase of own shares.
dot icon12/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Purchase of own shares.
dot icon04/02/2021
Registration of charge SC3384210001, created on 2021-01-27
dot icon03/07/2020
Change of details for Mr Iain Stewart as a person with significant control on 2020-07-03
dot icon03/07/2020
Director's details changed for Mr Iain Stewart on 2020-07-03
dot icon03/07/2020
Change of details for Ms Susan Coghill as a person with significant control on 2020-07-03
dot icon03/07/2020
Secretary's details changed for Susan Coghill on 2020-07-03
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/03/2020
Resolutions
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon23/01/2018
Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Kinross Business Centre 21-25 High Street Kinross Kinross KY13 8AW on 2018-01-23
dot icon18/01/2018
Director's details changed for Mr Iain Stewart on 2017-12-04
dot icon18/01/2018
Change of details for Mr Iain Stewart as a person with significant control on 2017-12-04
dot icon18/01/2018
Change of details for Ms Susan Coghill as a person with significant control on 2017-12-04
dot icon18/01/2018
Secretary's details changed for Susan Coghill on 2017-12-04
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon17/06/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon04/10/2013
Registered office address changed from 4 Morton Wynd Milnathort Kinross KY13 9WR Scotland on 2013-10-04
dot icon13/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr Iain Stewart on 2012-03-01
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon03/03/2011
Director's details changed for Mr Iain Stewart on 2011-01-01
dot icon30/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Susan Coghill on 2010-03-30
dot icon30/03/2010
Director's details changed for Iain Stewart on 2010-03-30
dot icon30/03/2010
Registered office address changed from 4 Morton Wynd Milnathort Kinross KY13 9WR Scotland on 2010-03-30
dot icon30/03/2010
Registered office address changed from the Barn Middleton of Aldie Kinross Kinross-Shire KY13 0QJ on 2010-03-30
dot icon30/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/11/2009
Previous accounting period extended from 2009-02-28 to 2009-06-30
dot icon01/05/2009
Return made up to 27/02/09; full list of members
dot icon01/05/2009
Director's change of particulars / iain stewart / 28/04/2009
dot icon01/05/2009
Secretary's change of particulars / susan coghill / 28/04/2009
dot icon21/04/2009
Registered office changed on 21/04/2009 from c/o ross strachan solicitors 2 india buildings 86 bell street dundee DD1 1JQ
dot icon10/11/2008
Registered office changed on 10/11/2008 from 2 india buildings 86 bell street dundee DD1 1JQ
dot icon17/06/2008
Director appointed iain stewart
dot icon29/05/2008
Secretary appointed susan coghill
dot icon03/03/2008
Resolutions
dot icon03/03/2008
Appointment terminated secretary brian reid LTD.
dot icon03/03/2008
Appointment terminated director stephen mabbott LTD.
dot icon27/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
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
7
100.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guice, Robert
Director
01/07/2021 - 27/03/2025
6
Stewart, Iain
Director
27/02/2008 - 01/07/2021
5
Wright, Martin John
Director
01/07/2021 - 28/02/2022
7
Brabin, Matthew Edward Stanley
Director
27/03/2025 - Present
204
Thomas, Colin Joseph
Director
27/03/2025 - Present
71

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

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 WASHROOM SERVICES LTD.

CALEDONIA WASHROOM SERVICES LTD. is an(a) Active company incorporated on 27/02/2008 with the registered office located at C/O Phs Group Westrigg, Craig Street, Blackridge, Bathgate EH48 3AU. There are currently 2 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 WASHROOM SERVICES LTD.?

toggle

CALEDONIA WASHROOM SERVICES LTD. is currently Active. It was registered on 27/02/2008 .

Where is CALEDONIA WASHROOM SERVICES LTD. located?

toggle

CALEDONIA WASHROOM SERVICES LTD. is registered at C/O Phs Group Westrigg, Craig Street, Blackridge, Bathgate EH48 3AU.

What does CALEDONIA WASHROOM SERVICES LTD. do?

toggle

CALEDONIA WASHROOM SERVICES LTD. operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CALEDONIA WASHROOM SERVICES LTD.?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-06-30.