CALEDONIAN ACCOUNTING SERVICES LTD.

Register to unlock more data on OkredoRegister

CALEDONIAN ACCOUNTING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC072983

Incorporation date

28/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/01/2026
Termination of appointment of Colette Callaghan as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Jayne Frances Clifford as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Gavin James Curr as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Elaine Marie Dyer as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Patricia Halliday as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Duncan Peter Maccaig as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Mark Mcrae as a director on 2025-12-22
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon01/11/2023
Appointment of Ms Colette Callaghan as a director on 2023-11-01
dot icon24/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Director's details changed for Mr Gavin James Curr on 2022-12-16
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon09/06/2021
Appointment of Mr Gavin James Curr as a director on 2021-06-01
dot icon09/06/2021
Appointment of Mr Duncan Peter Maccaig as a director on 2021-06-01
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon18/03/2020
Termination of appointment of Adrienne Anne Airlie as a director on 2019-12-05
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/10/2019
Notification of Ewen Fearghas Craw Dyer as a person with significant control on 2019-01-01
dot icon15/10/2019
Director's details changed for Mrs Elaine Marie Dyer on 2019-10-01
dot icon15/10/2019
Director's details changed for Miss Jayne Frances Clifford on 2019-10-01
dot icon15/10/2019
Director's details changed for Mrs Adrienne Anne Airlie on 2019-10-01
dot icon15/10/2019
Director's details changed for Mr Ewen Fearghas Craw Dyer on 2019-10-01
dot icon15/10/2019
Cessation of Adrienne Anne Airlie as a person with significant control on 2019-01-01
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Director's details changed for Mr Mark Mcrae on 2018-05-21
dot icon21/05/2018
Appointment of Mr Mark Mcrae as a director on 2018-05-21
dot icon25/10/2017
Director's details changed for Mr Mark Lewis Tenby on 2017-09-27
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Termination of appointment of Stephen Charles Neville as a director on 2017-03-01
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon11/09/2014
Termination of appointment of William Mckenna as a director on 2014-08-12
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Memorandum and Articles of Association
dot icon14/11/2013
Resolutions
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/10/2013
Appointment of Mr Ewen Fearghas Craw Dyer as a secretary
dot icon15/10/2013
Termination of appointment of Russell Mcgowan as a director
dot icon15/10/2013
Termination of appointment of James Mcinroy as a secretary
dot icon15/10/2013
Termination of appointment of James Mcinroy as a director
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon22/06/2010
Sub-division of shares on 2010-01-05
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-01-03
dot icon11/06/2010
Appointment of William Mckenna as a director
dot icon11/06/2010
Appointment of Patricia Halliday as a director
dot icon11/06/2010
Appointment of Russell Muir Mcgowan as a director
dot icon04/03/2010
Termination of appointment of Graham Tough as a director
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mark Lewis Tenby on 2009-12-31
dot icon12/02/2010
Director's details changed for Stephen Charles Neville on 2009-12-31
dot icon12/02/2010
Director's details changed for Jayne Frances Clifford on 2009-12-31
dot icon12/02/2010
Director's details changed for Elaine Marie Dyer on 2009-12-31
dot icon12/02/2010
Director's details changed for Ewen Fearghas Craw Dyer on 2009-12-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Ad 01/04/09\gbp si 80@1=80\gbp ic 100/180\
dot icon22/04/2009
Nc inc already adjusted 01/04/09
dot icon22/04/2009
Resolutions
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Director appointed stephen charles neville
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Director resigned
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon25/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon09/10/2002
Registered office changed on 09/10/02 from: 1 royal terrace glasgow G3 7NT
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon06/04/2001
Certificate of change of name
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Director resigned
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon23/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon26/09/1995
Accounts for a small company made up to 1995-03-31
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1995
Return made up to 31/12/94; full list of members
dot icon05/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/02/1993
Return made up to 31/12/92; no change of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon11/06/1992
Return made up to 31/12/91; full list of members
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1991
Director resigned
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon30/11/1990
Director resigned
dot icon14/02/1990
Accounts for a small company made up to 1989-03-31
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon10/05/1989
Accounts for a small company made up to 1988-03-31
dot icon28/03/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1989
New director appointed
dot icon19/04/1988
Accounts for a small company made up to 1987-03-31
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon26/08/1987
Accounts for a small company made up to 1986-03-31
dot icon06/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Accounts for a small company made up to 1985-03-31
dot icon28/05/1986
Accounts for a small company made up to 1984-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

28
2023
change arrow icon-7.33 % *

* during past year

Cash in Bank

£845,729.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
29
709.18K
-
0.00
856.68K
-
2022
30
716.50K
-
0.00
912.65K
-
2023
28
1.00M
-
0.00
845.73K
-
2023
28
1.00M
-
0.00
845.73K
-

Employees

2023

Employees

28 Descended-7 % *

Net Assets(GBP)

1.00M £Ascended39.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

845.73K £Descended-7.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tough, Graham Cameron
Director
20/12/1994 - 31/12/2009
6
Maccaig, Duncan Peter
Director
01/06/2021 - 22/12/2025
1
Halliday, Patricia
Director
01/06/2010 - 22/12/2025
1
Curr, Gavin James
Director
01/06/2021 - 22/12/2025
4
Clifford, Jayne Frances
Director
01/07/1997 - 22/12/2025
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALEDONIAN ACCOUNTING SERVICES LTD.

CALEDONIAN ACCOUNTING SERVICES LTD. is an(a) Active company incorporated on 28/10/1980 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN ACCOUNTING SERVICES LTD.?

toggle

CALEDONIAN ACCOUNTING SERVICES LTD. is currently Active. It was registered on 28/10/1980 .

Where is CALEDONIAN ACCOUNTING SERVICES LTD. located?

toggle

CALEDONIAN ACCOUNTING SERVICES LTD. is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does CALEDONIAN ACCOUNTING SERVICES LTD. do?

toggle

CALEDONIAN ACCOUNTING SERVICES LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CALEDONIAN ACCOUNTING SERVICES LTD. have?

toggle

CALEDONIAN ACCOUNTING SERVICES LTD. had 28 employees in 2023.

What is the latest filing for CALEDONIAN ACCOUNTING SERVICES LTD.?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.