CALEDONIAN CONCEPTS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC310846

Incorporation date

24/10/2006

Size

Small

Contacts

Registered address

Registered address

Ord House, Cradlehall Business Park, Inverness IV2 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon25/03/2026
Termination of appointment of Jeanette Sau Man Wong as a director on 2026-03-18
dot icon25/03/2026
Appointment of Mr Brian Greenwood as a director on 2026-03-18
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon11/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/01/2025
Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH Scotland to Ord House Cradlehall Business Park Inverness IV2 5GH on 2025-01-24
dot icon09/12/2024
Notification of London Marathon Events Limited as a person with significant control on 2024-10-28
dot icon09/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon06/12/2024
Appointment of Mr Hugh William Brasher as a director on 2024-10-28
dot icon06/12/2024
Appointment of Mrs Jeanette Sau Man Wong as a director on 2024-10-28
dot icon06/12/2024
Cessation of Caroline Sophie Sutherland as a person with significant control on 2024-10-28
dot icon06/12/2024
Cessation of Malcolm John Gairn Sutherland as a person with significant control on 2024-10-28
dot icon02/12/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon25/07/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon03/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon16/09/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon26/08/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon05/11/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon23/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/07/2016
Registered office address changed from 1 Arcan Muir of Ord Muir of Ord Ross-Shire IV6 7UL to Alder House Cradlehall Business Park Inverness IV2 5GH on 2016-07-12
dot icon12/07/2016
Director's details changed for Mr Malcolm John Gairn Sutherland on 2016-07-12
dot icon12/07/2016
Director's details changed for Mrs Caroline Sophie Sutherland on 2016-07-12
dot icon12/07/2016
Secretary's details changed for Mr Malcolm John Gairn Sutherland on 2016-07-12
dot icon20/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon24/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Malcolm Sutherland on 2009-11-21
dot icon24/11/2009
Director's details changed for Mrs Caroline Sutherland on 2009-11-21
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/11/2008
Return made up to 24/10/08; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from 1 arcan muir of ord ross-shire IV16 7UL
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Location of debenture register
dot icon24/11/2008
Director's change of particulars / caroline sutherland / 22/11/2008
dot icon24/11/2008
Director and secretary's change of particulars / malcolm sutherland / 22/11/2008
dot icon29/05/2008
Registered office changed on 29/05/2008 from arcan croft, muir of ord ross-shire highland IV6 7UL
dot icon26/11/2007
Return made up to 24/10/07; full list of members
dot icon26/11/2007
Location of register of members
dot icon26/11/2007
Location of debenture register
dot icon26/11/2007
Registered office changed on 26/11/07 from: arcan croft, marybank muir of ord ross-shire IV6 7UL
dot icon29/05/2007
Accounting reference date extended from 31/10/07 to 31/01/08
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-17.64 % *

* during past year

Cash in Bank

£817,590.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
320.66K
-
0.00
629.22K
-
2022
3
411.62K
-
0.00
992.65K
-
2023
3
263.61K
-
0.00
817.59K
-
2023
3
263.61K
-
0.00
817.59K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

263.61K £Descended-35.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

817.59K £Descended-17.64 % *

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
Greenwood, Brian
Director
18/03/2026 - Present
7
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/10/2006 - 24/10/2006
8526
Brasher, Hugh William
Director
28/10/2024 - Present
23
Mr Malcolm John Gairn Sutherland
Director
24/10/2006 - Present
3
Mrs Caroline Sophie Sutherland
Director
24/10/2006 - Present
3

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 CALEDONIAN CONCEPTS (SCOTLAND) LIMITED

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at Ord House, Cradlehall Business Park, Inverness IV2 5GH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN CONCEPTS (SCOTLAND) LIMITED?

toggle

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED is currently Active. It was registered on 24/10/2006 .

Where is CALEDONIAN CONCEPTS (SCOTLAND) LIMITED located?

toggle

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED is registered at Ord House, Cradlehall Business Park, Inverness IV2 5GH.

What does CALEDONIAN CONCEPTS (SCOTLAND) LIMITED do?

toggle

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CALEDONIAN CONCEPTS (SCOTLAND) LIMITED have?

toggle

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED had 3 employees in 2023.

What is the latest filing for CALEDONIAN CONCEPTS (SCOTLAND) LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Jeanette Sau Man Wong as a director on 2026-03-18.