CALEDONIAN INDEPENDENT LEASING LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN INDEPENDENT LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC168296

Incorporation date

17/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Hilton Terrace, Bishopbriggs, Glasgow, East Dunbartonshire G64 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1996)
dot icon01/04/2026
Notification of Scott Graeme Macnicol as a person with significant control on 2026-04-01
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon07/11/2019
Appointment of Mr Scott Graeme Macnicol as a director on 2019-10-01
dot icon01/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/10/2018
Registered office address changed from Omnia Business Centre Westerhill Road Bishopbriggs Glasgow East Dunbartonshire G64 2TQ to 9 Hilton Terrace Bishopbriggs Glasgow East Dunbartonshire G64 3HB on 2018-10-05
dot icon22/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/01/2017
Secretary's details changed for Mr Graeme Macniol on 2016-06-17
dot icon31/01/2017
Appointment of Mr Graeme Macniol as a secretary on 2016-06-17
dot icon03/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon27/09/2016
Termination of appointment of Constance Macnicol as a secretary on 2016-06-16
dot icon22/06/2016
Termination of appointment of Constance Macnicol as a director on 2016-06-16
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Registered office address changed from Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 2013-11-21
dot icon01/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon20/06/2013
Registered office address changed from C/O Alexander Marshall 84 Hamilton Road Motherwell ML1 3BY on 2013-06-20
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon06/10/2010
Director's details changed for Graeme Ross Macnicol on 2010-09-17
dot icon06/10/2010
Director's details changed for Constance Macnicol on 2010-09-17
dot icon18/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 17/09/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 17/09/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon26/10/2007
Return made up to 17/09/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 17/09/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
£ ic 100/50 10/10/05 £ sr 50@1=50
dot icon05/10/2005
Return made up to 17/09/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 17/09/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/10/2003
Return made up to 17/09/03; full list of members
dot icon09/08/2003
Director resigned
dot icon26/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/10/2002
Return made up to 17/09/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 17/09/01; full list of members
dot icon11/07/2001
Certificate of change of name
dot icon28/06/2001
Director resigned
dot icon27/03/2001
Accounts for a small company made up to 2000-09-30
dot icon26/09/2000
Return made up to 17/09/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon30/09/1999
Certificate of change of name
dot icon28/09/1999
Return made up to 17/09/99; no change of members
dot icon21/07/1999
Accounts for a small company made up to 1998-09-30
dot icon30/09/1998
Return made up to 17/09/98; no change of members
dot icon17/07/1998
Accounts for a small company made up to 1997-09-30
dot icon15/10/1997
Return made up to 17/09/97; full list of members
dot icon11/11/1996
Director resigned
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New secretary appointed;new director appointed
dot icon21/10/1996
Registered office changed on 21/10/96 from: balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ
dot icon21/10/1996
Ad 10/10/96--------- £ si 100@1=100 £ ic 1/101
dot icon17/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-12.08 % *

* during past year

Cash in Bank

£54,824.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
76.75K
-
0.00
62.36K
-
2022
3
84.76K
-
0.00
54.82K
-
2022
3
84.76K
-
0.00
54.82K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

84.76K £Ascended10.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.82K £Descended-12.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 INDEPENDENT LEASING LIMITED

CALEDONIAN INDEPENDENT LEASING LIMITED is an(a) Active company incorporated on 17/09/1996 with the registered office located at 9 Hilton Terrace, Bishopbriggs, Glasgow, East Dunbartonshire G64 3HB. There are currently 2 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 INDEPENDENT LEASING LIMITED?

toggle

CALEDONIAN INDEPENDENT LEASING LIMITED is currently Active. It was registered on 17/09/1996 .

Where is CALEDONIAN INDEPENDENT LEASING LIMITED located?

toggle

CALEDONIAN INDEPENDENT LEASING LIMITED is registered at 9 Hilton Terrace, Bishopbriggs, Glasgow, East Dunbartonshire G64 3HB.

What does CALEDONIAN INDEPENDENT LEASING LIMITED do?

toggle

CALEDONIAN INDEPENDENT LEASING LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CALEDONIAN INDEPENDENT LEASING LIMITED have?

toggle

CALEDONIAN INDEPENDENT LEASING LIMITED had 3 employees in 2022.

What is the latest filing for CALEDONIAN INDEPENDENT LEASING LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Scott Graeme Macnicol as a person with significant control on 2026-04-01.