CALEDONIAN FERGUSON TIMPSON LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN FERGUSON TIMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC056500

Incorporation date

15/10/1974

Size

Dormant

Contacts

Registered address

Registered address

5 Atholl Avenue, Hillington Park, Glasgow G52 4UACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/08/2021
Director's details changed for Mr Graeme John Fleming on 2021-08-23
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Resolutions
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon27/01/2015
Resolutions
dot icon20/01/2015
Appointment of Mr Graeme John Fleming as a director on 2015-01-15
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon26/05/2011
Director's details changed for Alan Woodburn Menzies Thornton on 2011-03-31
dot icon26/05/2011
Secretary's details changed for Graeme John Fleming on 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 21/03/09; full list of members
dot icon17/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/05/2008
Return made up to 21/03/08; full list of members
dot icon23/04/2008
Memorandum and Articles of Association
dot icon19/04/2008
Certificate of change of name
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 21/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 21/03/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon12/08/2005
Dec mort/charge *
dot icon24/05/2005
Return made up to 21/03/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon31/03/2004
Return made up to 21/03/04; full list of members
dot icon31/03/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon17/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/04/2003
Return made up to 21/03/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 21/03/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon04/07/2001
Director resigned
dot icon15/06/2001
Return made up to 21/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon04/09/2000
Registered office changed on 04/09/00 from: 2-6 carlyle avenue hillington industrial estate glasgow G52 4XY
dot icon30/05/2000
Return made up to 21/03/00; full list of members
dot icon04/11/1999
Alterations to a floating charge
dot icon04/11/1999
Alterations to a floating charge
dot icon14/09/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon09/09/1999
Dec mort/charge *
dot icon09/09/1999
Dec mort/charge *
dot icon07/09/1999
Accounts for a small company made up to 1998-11-30
dot icon02/09/1999
Partic of mort/charge *
dot icon22/04/1999
Partic of mort/charge *
dot icon19/04/1999
Partic of mort/charge *
dot icon16/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New secretary appointed
dot icon06/04/1999
Dec mort/charge *
dot icon06/04/1999
Declaration of assistance for shares acquisition
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Secretary resigned;director resigned
dot icon06/04/1999
Memorandum and Articles of Association
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon30/03/1999
Return made up to 21/03/99; full list of members
dot icon29/03/1999
Partic of mort/charge *
dot icon25/03/1999
Return made up to 21/03/97; full list of members; amend
dot icon23/09/1998
Accounts for a medium company made up to 1997-11-30
dot icon26/03/1998
Return made up to 21/03/98; no change of members
dot icon04/03/1998
New director appointed
dot icon24/03/1997
Return made up to 21/03/97; full list of members
dot icon19/03/1997
Accounts for a small company made up to 1996-11-30
dot icon16/10/1996
Accounts for a small company made up to 1995-11-30
dot icon23/05/1996
Return made up to 02/04/96; no change of members
dot icon16/02/1996
£ ic 100/80 10/01/96 £ sr 20@1=20
dot icon08/01/1996
Memorandum and Articles of Association
dot icon08/01/1996
Resolutions
dot icon20/12/1995
Director resigned
dot icon20/12/1995
Secretary resigned
dot icon20/12/1995
New secretary appointed
dot icon31/03/1995
Certificate of change of name
dot icon21/03/1995
Accounts for a small company made up to 1994-11-30
dot icon21/03/1995
Return made up to 02/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1993-11-30
dot icon20/05/1994
Return made up to 02/04/94; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1992-11-30
dot icon01/04/1993
Partic of mort/charge *
dot icon30/03/1993
Return made up to 02/04/93; full list of members
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon14/07/1992
Return made up to 02/04/92; no change of members
dot icon07/08/1991
Return made up to 02/04/91; full list of members
dot icon07/08/1991
Accounts for a small company made up to 1990-11-30
dot icon08/08/1990
Return made up to 02/04/90; full list of members
dot icon25/07/1990
Accounts for a small company made up to 1989-11-30
dot icon10/10/1989
Return made up to 30/06/89; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1988-11-30
dot icon17/10/1988
Partic of mort/charge 10278
dot icon14/06/1988
Return made up to 09/06/88; full list of members
dot icon14/06/1988
Accounts for a small company made up to 1987-11-30
dot icon26/11/1987
Return made up to 02/11/87; full list of members
dot icon26/11/1987
Accounts for a small company made up to 1986-11-30
dot icon10/02/1987
Accounting reference date shortened from 31/12 to 30/11
dot icon23/01/1987
Return made up to 30/05/86; full list of members
dot icon14/01/1987
Full accounts made up to 1985-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
2
815.90K
-
0.00
-
-
2022
0
3.35K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Alan Woodburn Menzies
Director
26/03/1999 - Present
24
Fleming, Graeme John
Director
15/01/2015 - Present
19
Fleming, Graeme John
Secretary
01/03/2004 - Present
2
Thornton, Christine Mary Lyn
Secretary
26/03/1999 - 31/10/2003
1
Harkins, John
Secretary
15/12/1995 - 26/10/2000
-

Persons with Significant Control

1
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 FERGUSON TIMPSON LIMITED

CALEDONIAN FERGUSON TIMPSON LIMITED is an(a) Active company incorporated on 15/10/1974 with the registered office located at 5 Atholl Avenue, Hillington Park, Glasgow G52 4UA. 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 FERGUSON TIMPSON LIMITED?

toggle

CALEDONIAN FERGUSON TIMPSON LIMITED is currently Active. It was registered on 15/10/1974 .

Where is CALEDONIAN FERGUSON TIMPSON LIMITED located?

toggle

CALEDONIAN FERGUSON TIMPSON LIMITED is registered at 5 Atholl Avenue, Hillington Park, Glasgow G52 4UA.

What does CALEDONIAN FERGUSON TIMPSON LIMITED do?

toggle

CALEDONIAN FERGUSON TIMPSON LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CALEDONIAN FERGUSON TIMPSON LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-21 with no updates.