CALEDONIAN INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201649

Incorporation date

18/11/1999

Size

Small

Contacts

Registered address

Registered address

46 Charlotte Square, Edinburgh EH2 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon16/07/2025
Accounts for a small company made up to 2024-10-31
dot icon15/04/2025
Change of details for Caledonian Heritable Limited as a person with significant control on 2025-04-15
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon09/07/2024
Accounts for a small company made up to 2023-10-31
dot icon14/02/2024
Registered office address changed from 4 Hope Street Edinburgh Midlothian EH2 4DB to 46 Charlotte Square Edinburgh EH2 4HQ on 2024-02-14
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-10-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-10-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon22/07/2021
Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 2021-07-22
dot icon19/07/2021
Accounts for a small company made up to 2020-10-31
dot icon28/01/2021
Termination of appointment of Thomas Fleming Laing as a director on 2021-01-27
dot icon28/01/2021
Appointment of Mr Gordon Iain Russell as a director on 2021-01-27
dot icon08/12/2020
Accounts for a small company made up to 2019-10-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/06/2019
Accounts for a small company made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon02/08/2017
Accounts for a small company made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon08/08/2016
Accounts for a small company made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon18/11/2015
Director's details changed for Michael Owens on 2015-11-18
dot icon18/11/2015
Director's details changed for Mr Thomas Fleming Laing on 2015-11-18
dot icon18/11/2015
Director's details changed for Mr Kevin Hugh Michael Doyle on 2015-11-18
dot icon18/11/2015
Secretary's details changed for Mrs Fiona Grycuk on 2015-11-18
dot icon11/08/2015
Full accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon14/05/2013
Auditor's resignation
dot icon29/04/2013
Auditor's resignation
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-10-31
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2011
Appointment of Mr Sean Hugh Doyle as a director
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon20/11/2009
Director's details changed for Thomas Fleming Laing on 2009-11-20
dot icon20/11/2009
Director's details changed for Michael Owens on 2009-11-20
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 18/11/08; full list of members
dot icon27/08/2008
Full accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 18/11/07; full list of members
dot icon15/08/2007
Full accounts made up to 2006-10-31
dot icon24/11/2006
Return made up to 18/11/06; full list of members
dot icon01/09/2006
Full accounts made up to 2005-10-30
dot icon22/12/2005
Secretary's particulars changed
dot icon18/11/2005
Return made up to 18/11/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-10-31
dot icon23/11/2004
Return made up to 18/11/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-10-31
dot icon24/11/2003
Return made up to 18/11/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-10-31
dot icon26/11/2002
Return made up to 18/11/02; full list of members
dot icon29/08/2002
Full accounts made up to 2001-10-31
dot icon23/11/2001
Return made up to 18/11/01; full list of members
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon10/08/2001
Registered office changed on 10/08/01 from: 30-31 queen street edinburgh midlothian EH2 1JX
dot icon23/04/2001
Statement of affairs
dot icon23/04/2001
Ad 31/01/01--------- £ si 99999@1=99999 £ ic 1/100000
dot icon23/04/2001
Resolutions
dot icon30/03/2001
Partic of mort/charge *
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
Accounting reference date shortened from 30/11/00 to 31/10/00
dot icon14/12/2000
Return made up to 18/11/00; full list of members
dot icon15/02/2000
Registered office changed on 15/02/00 from: 30-31 queen street edinburgh midlothian EH2 1JX
dot icon03/02/2000
Registered office changed on 03/02/00 from: 19 york place edinburgh midlothian EH1 3EL
dot icon17/01/2000
Certificate of change of name
dot icon18/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-1.57 % *

* during past year

Cash in Bank

£7,718.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.49M
-
0.00
7.84K
-
2022
3
1.54M
-
0.00
7.72K
-
2022
3
1.54M
-
0.00
7.72K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

1.54M £Ascended3.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.72K £Descended-1.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Sean Hugh
Director
06/12/2011 - Present
20
Owens, Michael
Director
22/01/2001 - Present
2
Doyle, Kevin Hugh Michael
Director
22/01/2001 - Present
43
Mr Gordon Iain Russell
Director
27/01/2021 - Present
41

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALEDONIAN INDUSTRIAL LIMITED

CALEDONIAN INDUSTRIAL LIMITED is an(a) Active company incorporated on 18/11/1999 with the registered office located at 46 Charlotte Square, Edinburgh EH2 4HQ. There are currently 4 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 INDUSTRIAL LIMITED?

toggle

CALEDONIAN INDUSTRIAL LIMITED is currently Active. It was registered on 18/11/1999 .

Where is CALEDONIAN INDUSTRIAL LIMITED located?

toggle

CALEDONIAN INDUSTRIAL LIMITED is registered at 46 Charlotte Square, Edinburgh EH2 4HQ.

What does CALEDONIAN INDUSTRIAL LIMITED do?

toggle

CALEDONIAN INDUSTRIAL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CALEDONIAN INDUSTRIAL LIMITED have?

toggle

CALEDONIAN INDUSTRIAL LIMITED had 3 employees in 2022.

What is the latest filing for CALEDONIAN INDUSTRIAL LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-18 with no updates.