CALEDONIAN INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216439

Incorporation date

06/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Atholl Avenue, Hillington Park, Glasgow G52 4UACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon07/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon03/04/2026
Change of details for Mr Alan Woodburn Menzies Thornton as a person with significant control on 2026-04-01
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon20/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon15/11/2021
Total exemption full accounts 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 2021-03-06 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-06 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 2016-03-06 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Amended accounts made up to 2012-03-31
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon26/04/2012
Director's details changed for Alan Woodburn Menzies Thornton on 2011-12-01
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Graeme John Fleming on 2009-12-31
dot icon19/04/2010
Secretary's details changed for Graeme John Fleming on 2009-12-31
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Alterations to floating charge 2
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2009
Alterations to floating charge 1
dot icon17/06/2009
Return made up to 06/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 06/03/08; 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 06/03/07; 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 06/03/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/07/2005
Director's particulars changed
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Secretary's particulars changed;director's particulars changed
dot icon04/07/2005
Return made up to 06/03/05; full list of members
dot icon11/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon31/03/2004
Return made up to 06/03/04; full list of members
dot icon31/03/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon17/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon14/04/2003
Return made up to 06/03/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
New director appointed
dot icon27/08/2002
Return made up to 06/03/02; full list of members
dot icon05/06/2001
New director appointed
dot icon11/05/2001
Partic of mort/charge *
dot icon17/04/2001
New director appointed
dot icon12/04/2001
Certificate of change of name
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Registered office changed on 12/04/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Secretary resigned
dot icon06/03/2001
Incorporation
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
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
40
1.56M
-
0.00
765.80K
-
2022
35
1.45M
-
0.00
597.39K
-
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
26/03/2001 - Present
24
JORDANS (SCOTLAND) LIMITED
Nominee Director
06/03/2001 - 26/03/2001
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/03/2001 - 26/03/2001
8526
Fleming, Graeme John
Director
01/09/2002 - Present
19
Mcsporran, James
Director
01/06/2001 - 16/05/2005
9

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 INDUSTRIES LIMITED

CALEDONIAN INDUSTRIES LIMITED is an(a) Active company incorporated on 06/03/2001 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 INDUSTRIES LIMITED?

toggle

CALEDONIAN INDUSTRIES LIMITED is currently Active. It was registered on 06/03/2001 .

Where is CALEDONIAN INDUSTRIES LIMITED located?

toggle

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

What does CALEDONIAN INDUSTRIES LIMITED do?

toggle

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

What is the latest filing for CALEDONIAN INDUSTRIES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-06 with no updates.