CALEDONIAN ECONOMICS LTD.

Register to unlock more data on OkredoRegister

CALEDONIAN ECONOMICS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167049

Incorporation date

16/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thomson Cooper Accountants, 22 Stafford Street, Edinburgh EH3 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1996)
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Change of details for Mr Martin Finnigan as a person with significant control on 2025-07-06
dot icon11/08/2025
Notification of Catriona Mary Smyth as a person with significant control on 2025-07-06
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Notification of Calecon (Holdings) Limited as a person with significant control on 2023-10-04
dot icon15/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon04/10/2023
Termination of appointment of Matthew John Richards as a director on 2023-10-04
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Appointment of Ms Catriona Mary Smyth as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Peter David Walker Ewart as a secretary on 2023-08-23
dot icon23/08/2023
Appointment of Mr Martin Finnigan as a secretary on 2023-08-23
dot icon23/08/2023
Termination of appointment of Peter David Walker Ewart as a director on 2023-08-23
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon20/03/2019
Registered office address changed from 17 Bernard Street Edinburgh EH6 6PW to C/O Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD on 2019-03-20
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon09/04/2013
Registered office address changed from 1 St Colme Street Edinburgh Lothians EH3 6AA on 2013-04-09
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Peter David Walker Ewart as a director
dot icon30/08/2011
Termination of appointment of Vivienne Cockburn as a director
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon19/07/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon19/07/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Mr Peter David Walker Ewart on 2010-06-30
dot icon12/07/2010
Director's details changed for Matthew Richards on 2010-06-30
dot icon12/07/2010
Director's details changed for Mrs Vivienne Marie Cockburn on 2010-06-30
dot icon12/07/2010
Director's details changed for Mr Martin Finnigan on 2010-06-30
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon27/05/2009
Director appointed matthew richards
dot icon26/01/2009
Secretary's change of particulars / peter ewart / 26/01/2009
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 30/06/08; full list of members
dot icon17/07/2008
Secretary appointed mr peter david walker ewart
dot icon17/07/2008
Appointment terminated secretary benson & company
dot icon07/11/2007
Registered office changed on 07/11/07 from: 38 craighall road edinburgh EH6 4RU
dot icon05/09/2007
Dec mort/charge *
dot icon10/08/2007
Partic of mort/charge *
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Declaration of assistance for shares acquisition
dot icon06/08/2007
Registered office changed on 06/08/07 from: kilgour 2 spencer place edinburgh EH5 3HF
dot icon04/08/2007
Partic of mort/charge *
dot icon16/07/2007
Return made up to 30/06/07; no change of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon10/04/2006
New director appointed
dot icon24/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Particulars of contract relating to shares
dot icon21/12/2005
Ad 15/12/04-15/12/04 £ si [email protected]
dot icon17/06/2005
Return made up to 30/06/05; full list of members
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned
dot icon02/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Particulars of contract relating to shares
dot icon18/01/2005
Ad 22/12/04-22/12/04 £ si [email protected]=49000 £ ic 51000/100000
dot icon06/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 30/06/04; full list of members
dot icon24/02/2004
Partic of mort/charge *
dot icon30/01/2004
Partic of mort/charge *
dot icon14/10/2003
Director resigned
dot icon24/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 16/07/03; full list of members
dot icon18/06/2003
Ad 06/06/03-06/06/03 £ si [email protected]=1000 £ ic 50000/51000
dot icon18/06/2003
Resolutions
dot icon16/07/2002
Return made up to 16/07/02; full list of members
dot icon27/05/2002
Particulars of contract relating to shares
dot icon27/05/2002
Particulars of contract relating to shares
dot icon27/05/2002
Ad 15/05/02-15/05/02 £ si [email protected]=49000 £ ic 1000/50000
dot icon12/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/03/2002
Nc inc already adjusted 15/03/02
dot icon20/03/2002
Resolutions
dot icon20/03/2002
Resolutions
dot icon04/12/2001
New director appointed
dot icon02/08/2001
Return made up to 16/07/01; full list of members
dot icon05/04/2001
New director appointed
dot icon13/02/2001
Full accounts made up to 2000-12-31
dot icon12/07/2000
Return made up to 16/07/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-12-31
dot icon19/07/1999
Return made up to 16/07/99; no change of members
dot icon25/01/1999
Full accounts made up to 1998-12-31
dot icon04/08/1998
Return made up to 16/07/98; no change of members
dot icon18/02/1998
Full accounts made up to 1997-12-31
dot icon15/07/1997
£ nc 1000/1998 07/02/97
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Registered office changed on 15/07/97 from: `kilgour' 2 spencer place edinburgh EH5 3HF
dot icon15/07/1997
New director appointed
dot icon14/07/1997
Return made up to 16/07/97; full list of members
dot icon07/05/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon11/02/1997
Registered office changed on 11/02/97 from: 32 drumsheugh gardens edinburgh EH3 7RN
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
New director appointed
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Registered office changed on 30/07/96 from: 7 cumberland st edinburgh lothian EH3 6RT
dot icon16/07/1996
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
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
261.01K
-
0.00
56.04K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nevin, Caroline Mckenzie
Secretary
16/07/1996 - 06/04/2005
-
Finnigan, Martin
Director
01/12/2001 - Present
9
Cockburn, Vivienne Marie
Director
05/04/2006 - 30/08/2011
8
Ewart, Peter David Walker
Director
04/01/2012 - 23/08/2023
6
Craig, Samuel Campbell
Director
03/04/2001 - 01/10/2003
-

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+
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 ECONOMICS LTD.

CALEDONIAN ECONOMICS LTD. is an(a) Active company incorporated on 16/07/1996 with the registered office located at C/O Thomson Cooper Accountants, 22 Stafford Street, Edinburgh EH3 7BD. There are currently 3 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 CALEDONIAN ECONOMICS LTD.?

toggle

CALEDONIAN ECONOMICS LTD. is currently Active. It was registered on 16/07/1996 .

Where is CALEDONIAN ECONOMICS LTD. located?

toggle

CALEDONIAN ECONOMICS LTD. is registered at C/O Thomson Cooper Accountants, 22 Stafford Street, Edinburgh EH3 7BD.

What does CALEDONIAN ECONOMICS LTD. do?

toggle

CALEDONIAN ECONOMICS LTD. operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CALEDONIAN ECONOMICS LTD.?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-12-31.