CALEDONIA WATCH COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA WATCH COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC506282

Incorporation date

19/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

216 West George Street, Glasgow G2 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2015)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon23/12/2024
Director's details changed for Mr Sohail Husain Shah on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Registered office address changed from 6 Miller Road Ayr KA7 2AY Scotland to 216 West George Street Glasgow G2 2PQ on 2024-08-22
dot icon23/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon18/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon24/05/2022
Change of details for Mr Sohail Husain Shah as a person with significant control on 2021-12-10
dot icon03/02/2022
Director's details changed for Mr Sohail Hussain Shah on 2020-06-01
dot icon27/01/2022
Second filing of Confirmation Statement dated 2021-12-10
dot icon27/01/2022
Termination of appointment of Haris Shah as a director on 2022-01-26
dot icon27/01/2022
Cessation of Haris Shah as a person with significant control on 2022-01-26
dot icon06/01/2022
Notification of Haris Shah as a person with significant control on 2021-11-12
dot icon06/01/2022
Notification of Sohail Hussain Shah as a person with significant control on 2021-11-12
dot icon22/12/2021
Cessation of Sohail Hussain Shah as a person with significant control on 2021-11-12
dot icon16/12/2021
Notification of Sohail Hussain Shah as a person with significant control on 2021-11-12
dot icon16/12/2021
Cessation of Sohail Hussain Shah as a person with significant control on 2021-11-12
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon12/11/2021
Certificate of change of name
dot icon23/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/07/2021
Resolutions
dot icon23/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon23/07/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon23/07/2021
Notification of Sohail Hussain Shah as a person with significant control on 2020-06-01
dot icon23/07/2021
Appointment of Mr Haris Shah as a director on 2020-06-01
dot icon23/07/2021
Appointment of Mr Sohail Hussain Shah as a director on 2020-06-01
dot icon23/07/2021
Termination of appointment of Fraser David Gunn as a director on 2020-06-01
dot icon23/07/2021
Cessation of Eliot Swan as a person with significant control on 2020-06-01
dot icon08/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon19/02/2021
Registered office address changed from 7 Royal Crescent Glasgow G3 7SL Scotland to 6 Miller Road Ayr KA7 2AY on 2021-02-19
dot icon09/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/12/2019
Termination of appointment of Eliot Swan as a director on 2019-12-16
dot icon21/08/2019
Resolutions
dot icon23/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2018-05-31
dot icon11/08/2018
Compulsory strike-off action has been discontinued
dot icon10/08/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon18/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon24/08/2016
Registered office address changed from 24 Gardenside Street Uddingston Glasgow North Lanarkshire G71 7BY Scotland to 7 Royal Crescent Glasgow G3 7SL on 2016-08-24
dot icon10/08/2016
Accounts for a dormant company made up to 2016-05-31
dot icon12/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
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
-
30.00
-
0.00
30.00
-
2022
2
64.03K
-
0.00
92.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Fraser David
Director
19/05/2015 - 01/06/2020
2
Mr Sohail Husain Shah
Director
01/06/2020 - Present
1
Mr Haris Shah
Director
01/06/2020 - 26/01/2022
-
Swan, Eliot
Director
19/05/2015 - 16/12/2019
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIA WATCH COMPANY LIMITED

CALEDONIA WATCH COMPANY LIMITED is an(a) Active company incorporated on 19/05/2015 with the registered office located at 216 West George Street, Glasgow G2 2PQ. There is currently 1 active director 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 WATCH COMPANY LIMITED?

toggle

CALEDONIA WATCH COMPANY LIMITED is currently Active. It was registered on 19/05/2015 .

Where is CALEDONIA WATCH COMPANY LIMITED located?

toggle

CALEDONIA WATCH COMPANY LIMITED is registered at 216 West George Street, Glasgow G2 2PQ.

What does CALEDONIA WATCH COMPANY LIMITED do?

toggle

CALEDONIA WATCH COMPANY LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for CALEDONIA WATCH COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.