CALEDONIAN GOLF (TRAVEL) LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN GOLF (TRAVEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC089404

Incorporation date

24/08/1984

Size

Small

Contacts

Registered address

Registered address

Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh G84 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1984)
dot icon06/03/2026
Accounts for a small company made up to 2025-10-31
dot icon23/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon28/01/2026
Satisfaction of charge SC0894040004 in full
dot icon02/06/2025
Accounts for a small company made up to 2024-10-31
dot icon06/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon06/11/2023
Cessation of Colin Russell Story Dalgleish as a person with significant control on 2023-08-31
dot icon06/11/2023
Cessation of Gordon Douglas Dalgleish as a person with significant control on 2023-08-31
dot icon06/11/2023
Notification of a person with significant control statement
dot icon17/10/2023
Appointment of Mr. Greg Howard Geronemus as a director on 2023-08-31
dot icon17/10/2023
Appointment of Mr David Rosner as a director on 2023-08-31
dot icon17/10/2023
Termination of appointment of Graham Henry Reid as a secretary on 2023-08-31
dot icon17/10/2023
Termination of appointment of Gordon Douglas Dalgleish as a director on 2023-08-31
dot icon17/10/2023
Termination of appointment of Anne Mclean Filshie as a director on 2023-08-31
dot icon17/10/2023
Termination of appointment of Colin Russell Story Dalgleish as a director on 2023-08-31
dot icon17/10/2023
Termination of appointment of Graham Henry Reid as a director on 2023-08-31
dot icon17/10/2023
Appointment of Mr Brett Eric Fichte as a secretary on 2023-10-17
dot icon17/10/2023
Termination of appointment of Alexander Champion Shattuck as a secretary on 2023-10-17
dot icon16/10/2023
Appointment of Mr Alexander Champion Shattuck as a secretary on 2023-08-31
dot icon16/10/2023
Appointment of Mr Alexander Champion Shattuck as a director on 2023-08-31
dot icon14/09/2023
Registration of charge SC0894040004, created on 2023-08-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/05/2022
Director's details changed for Mr Gordon Douglas Dalgleish on 2022-05-27
dot icon27/05/2022
Change of details for Mr Gordon Douglas Dalgleish as a person with significant control on 2022-05-27
dot icon06/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-10-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/12/2019
Termination of appointment of Douglas Story Dalgleish as a director on 2019-12-10
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon12/09/2018
Satisfaction of charge 1 in full
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon02/09/2017
Satisfaction of charge 3 in full
dot icon01/09/2017
Termination of appointment of Ian David Park Brown as a director on 2017-08-23
dot icon22/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/09/2013
Change of share class name or designation
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Director's details changed for Mr Gordon Douglas Dalgleish on 2012-10-22
dot icon20/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Gordon Douglas Dalgleish on 2010-02-03
dot icon27/04/2010
Director's details changed for Mr Colin Russell Story Dalgleish on 2010-02-17
dot icon27/04/2010
Director's details changed for Mr Graham Henry Reid on 2010-02-03
dot icon27/04/2010
Director's details changed for Miss Anne Mclean Filshie on 2010-02-03
dot icon27/04/2010
Director's details changed for Mr Ian David Park Brown on 2010-02-03
dot icon27/04/2010
Director's details changed for Mr Colin Russell Story Dalgleish on 2010-02-03
dot icon27/04/2010
Director's details changed for Colin Russell Story Dalgleish on 2010-02-17
dot icon15/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/03/2010
Director's details changed
dot icon18/02/2010
Director's details changed for Gordon Douglas Dalgleish on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Graham Henry Reid on 2010-02-17
dot icon17/02/2010
Director's details changed for Anne Mclean Filshie on 2010-02-17
dot icon17/02/2010
Director's details changed for Douglas Story Dalgleish on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Graham Henry Reid on 2010-02-17
dot icon17/02/2010
Director's details changed for Ian David Park Brown on 2010-02-17
dot icon14/10/2009
Director's details changed for Colin Russell Story Dalgleish on 2009-09-30
dot icon05/02/2009
Return made up to 31/01/09; no change of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/02/2008
Return made up to 31/01/08; full list of members
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon04/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2003-10-31
dot icon03/02/2004
Return made up to 31/01/04; full list of members
dot icon21/03/2003
Accounts for a small company made up to 2002-10-31
dot icon06/02/2003
Return made up to 31/01/03; full list of members
dot icon24/06/2002
Accounts for a small company made up to 2001-10-31
dot icon22/02/2002
Return made up to 31/01/02; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-10-31
dot icon21/06/2001
New director appointed
dot icon05/02/2001
Return made up to 31/01/01; full list of members
dot icon19/05/2000
Auditor's resignation
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon10/05/2000
Secretary resigned
dot icon12/04/2000
Accounts for a small company made up to 1999-10-31
dot icon29/02/2000
Return made up to 31/01/00; full list of members
dot icon19/02/1999
Return made up to 31/01/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-10-31
dot icon20/08/1998
Accounts for a small company made up to 1997-10-31
dot icon03/07/1998
Partic of mort/charge *
dot icon27/02/1998
Return made up to 31/01/98; full list of members
dot icon08/07/1997
Full accounts made up to 1996-10-31
dot icon14/02/1997
Return made up to 31/01/97; no change of members
dot icon27/08/1996
Full accounts made up to 1995-10-31
dot icon14/02/1996
Secretary's particulars changed
dot icon14/02/1996
Return made up to 31/01/96; no change of members
dot icon09/05/1995
Accounts for a small company made up to 1994-10-31
dot icon24/01/1995
Return made up to 31/01/95; full list of members
dot icon12/01/1995
Registered office changed on 12/01/95 from: 7 colquhoun street helensburgh G84 8AN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Partic of mort/charge *
dot icon24/01/1994
Return made up to 31/01/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-10-31
dot icon19/02/1993
Accounts for a small company made up to 1992-10-31
dot icon04/02/1993
Return made up to 31/01/93; no change of members
dot icon11/06/1992
Accounts for a small company made up to 1991-10-31
dot icon03/02/1992
Return made up to 31/01/92; full list of members
dot icon06/04/1991
Accounts for a small company made up to 1990-10-31
dot icon04/03/1991
Director's particulars changed
dot icon04/03/1991
Director's particulars changed
dot icon04/03/1991
Return made up to 31/01/91; no change of members
dot icon14/02/1990
Accounts for a small company made up to 1989-10-31
dot icon14/02/1990
Return made up to 31/01/90; full list of members
dot icon19/09/1989
Return made up to 23/08/89; full list of members
dot icon19/09/1989
Accounts for a small company made up to 1988-10-31
dot icon11/07/1988
Return made up to 17/06/88; full list of members
dot icon11/07/1988
Accounts for a small company made up to 1987-10-31
dot icon10/12/1987
Director's particulars changed
dot icon10/12/1987
Return made up to 31/08/87; full list of members
dot icon10/12/1987
Accounts for a small company made up to 1986-10-31
dot icon13/11/1987
Miscellaneous
dot icon29/10/1987
Resolutions
dot icon29/10/1987
Resolutions
dot icon29/10/1987
Miscellaneous
dot icon02/05/1986
Accounts for a small company made up to 1985-10-31
dot icon02/05/1986
Return made up to 23/04/86; full list of members
dot icon24/08/1984
Miscellaneous
dot icon24/08/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

13
2022
change arrow icon-45.20 % *

* during past year

Cash in Bank

£1,592,369.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
988.14K
-
0.00
2.91M
-
2022
13
1.13M
-
0.00
1.59M
-
2022
13
1.13M
-
0.00
1.59M
-

Employees

2022

Employees

13 Ascended63 % *

Net Assets(GBP)

1.13M £Ascended14.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59M £Descended-45.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Graham Henry
Director
01/05/2000 - 31/08/2023
2
Filshie, Anne Mclean
Director
19/06/2001 - 31/08/2023
1
Shattuck, Alexander Champion
Secretary
31/08/2023 - 17/10/2023
-
Shattuck, Alexander Champion, Mr.
Director
31/08/2023 - Present
2
Geronemus, Greg Howard, Mr.
Director
31/08/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALEDONIAN GOLF (TRAVEL) LIMITED

CALEDONIAN GOLF (TRAVEL) LIMITED is an(a) Active company incorporated on 24/08/1984 with the registered office located at Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh G84 8AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN GOLF (TRAVEL) LIMITED?

toggle

CALEDONIAN GOLF (TRAVEL) LIMITED is currently Active. It was registered on 24/08/1984 .

Where is CALEDONIAN GOLF (TRAVEL) LIMITED located?

toggle

CALEDONIAN GOLF (TRAVEL) LIMITED is registered at Colquhoun Chambers, 2 Colquhoun Street,, Helensburgh G84 8AJ.

What does CALEDONIAN GOLF (TRAVEL) LIMITED do?

toggle

CALEDONIAN GOLF (TRAVEL) LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does CALEDONIAN GOLF (TRAVEL) LIMITED have?

toggle

CALEDONIAN GOLF (TRAVEL) LIMITED had 13 employees in 2022.

What is the latest filing for CALEDONIAN GOLF (TRAVEL) LIMITED?

toggle

The latest filing was on 06/03/2026: Accounts for a small company made up to 2025-10-31.