CALEDONIAN ENERGY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN ENERGY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193616

Incorporation date

19/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness IV3 8GYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1999)
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/12/2024
Micro company accounts made up to 2024-02-28
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon20/02/2023
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 2023-02-20
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-02-28
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon22/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/06/2015
Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 2015-06-30
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/02/2015
Director's details changed for Simon Temple Grey on 2014-01-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/07/2014
Appointment of Bear Ellice Limited as a secretary on 2014-07-23
dot icon23/07/2014
Termination of appointment of Hms Secretaries Limited as a secretary on 2014-07-23
dot icon25/06/2014
Appointment of Hms Secretaries Limited as a secretary
dot icon25/06/2014
Termination of appointment of Lycidas Secretaries Limited as a secretary
dot icon25/06/2014
Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 2014-06-25
dot icon27/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for Lycidas Secretaries Limited on 2011-04-06
dot icon14/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/05/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon22/05/2009
Director's change of particulars / simon grey / 22/05/2009
dot icon22/05/2009
Return made up to 19/02/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/11/2008
Return made up to 19/02/08; no change of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/03/2007
Return made up to 19/02/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon23/05/2006
Secretary's particulars changed
dot icon12/05/2006
Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
dot icon13/03/2006
Return made up to 19/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/03/2005
Total exemption small company accounts made up to 2004-02-29
dot icon21/03/2005
Return made up to 19/02/05; full list of members
dot icon27/09/2004
Director's particulars changed
dot icon21/04/2004
Return made up to 19/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon27/02/2003
Return made up to 19/02/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon04/04/2002
Return made up to 19/02/02; full list of members
dot icon14/01/2002
Location of register of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon05/04/2001
Return made up to 19/02/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-02-29
dot icon04/04/2000
Ad 21/03/00--------- £ si 10@1=10 £ ic 1000/1010
dot icon04/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
£ nc 1000/1100 21/03/00
dot icon24/03/2000
Return made up to 19/02/00; full list of members
dot icon26/10/1999
Partic of mort/charge *
dot icon07/10/1999
Nc inc already adjusted 27/06/99
dot icon07/10/1999
Ad 27/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon28/06/1999
Registered office changed on 28/06/99 from: redhall mill katesmill road edinburgh EH14 1JF
dot icon28/06/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon19/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.74K
-
0.00
-
-
2022
0
20.92K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYCIDAS NOMINEES LIMITED
Nominee Director
19/02/1999 - 19/02/1999
234
HMS SECRETARIES LIMITED
Corporate Secretary
25/06/2014 - 23/07/2014
1
Grey, Simon Temple
Director
19/02/1999 - Present
11
BEAR ELLICE LIMITED
Corporate Secretary
23/07/2014 - Present
1
LYCIDAS SECRETARIES LIMITED
Corporate Secretary
19/02/1999 - 25/06/2014
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

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 ENERGY MANAGEMENT LIMITED

CALEDONIAN ENERGY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/1999 with the registered office located at 5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness IV3 8GY. 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 CALEDONIAN ENERGY MANAGEMENT LIMITED?

toggle

CALEDONIAN ENERGY MANAGEMENT LIMITED is currently Active. It was registered on 19/02/1999 .

Where is CALEDONIAN ENERGY MANAGEMENT LIMITED located?

toggle

CALEDONIAN ENERGY MANAGEMENT LIMITED is registered at 5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness IV3 8GY.

What does CALEDONIAN ENERGY MANAGEMENT LIMITED do?

toggle

CALEDONIAN ENERGY MANAGEMENT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CALEDONIAN ENERGY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-05 with no updates.