CALEDONIAN LOCK & SAFE CO LTD.

Register to unlock more data on OkredoRegister

CALEDONIAN LOCK & SAFE CO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC191779

Incorporation date

08/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1020 Pollokshaws Road, Shawlands, Glasgow G41 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon10/12/2019
Director's details changed for Gillian Christine Macsween on 2019-12-03
dot icon10/12/2019
Secretary's details changed for Gillian Christine Macsween on 2019-12-06
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon12/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon12/12/2012
Secretary's details changed for Gillian Christine Macsween on 2012-01-01
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register inspection address has been changed
dot icon29/12/2009
Director's details changed for Gillian Christine Macsween on 2009-12-07
dot icon29/12/2009
Director's details changed for Hugh Terence Lang on 2009-12-07
dot icon08/06/2009
Appointment terminated director derek gomez
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 08/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 08/12/07; no change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 08/12/06; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/06/2006
Full accounts made up to 2004-12-31
dot icon20/12/2005
Return made up to 08/12/05; full list of members
dot icon02/11/2005
New secretary appointed
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
Secretary resigned;director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon17/03/2005
Return made up to 08/12/04; full list of members
dot icon24/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon14/01/2005
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon09/03/2004
New secretary appointed;new director appointed
dot icon10/02/2004
Return made up to 08/12/03; full list of members
dot icon12/01/2004
New director appointed
dot icon06/12/2003
Resolutions
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New secretary appointed;new director appointed
dot icon06/12/2003
New director appointed
dot icon06/12/2003
Registered office changed on 06/12/03 from: 21 hunter street east kilbride glasgow G74 4LZ
dot icon06/12/2003
Director resigned
dot icon06/12/2003
Secretary resigned
dot icon13/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon12/12/2002
Return made up to 08/12/02; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon30/05/2002
Total exemption small company accounts made up to 2001-02-28
dot icon28/05/2002
Return made up to 08/12/01; full list of members
dot icon28/05/2002
Secretary resigned
dot icon02/05/2002
Registered office changed on 02/05/02 from: 3 south road busby clarkston glasgow G76 8JB
dot icon30/04/2001
Certificate of change of name
dot icon03/01/2001
Return made up to 08/12/00; full list of members
dot icon08/11/2000
New secretary appointed
dot icon11/10/2000
Accounts for a dormant company made up to 2000-02-28
dot icon29/12/1999
Return made up to 08/12/99; full list of members
dot icon09/03/1999
Registered office changed on 09/03/99 from: unit 2 shawbridge industrial estate, shawbridge street glasgow G43 1QM
dot icon19/01/1999
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New secretary appointed
dot icon10/12/1998
Secretary resigned
dot icon10/12/1998
Director resigned
dot icon08/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
163.31K
-
0.00
-
-
2022
8
149.46K
-
0.00
-
-
2022
8
149.46K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

149.46K £Descended-8.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALEDONIAN LOCK & SAFE CO LTD.

CALEDONIAN LOCK & SAFE CO LTD. is an(a) Active company incorporated on 08/12/1998 with the registered office located at 1020 Pollokshaws Road, Shawlands, Glasgow G41 2HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN LOCK & SAFE CO LTD.?

toggle

CALEDONIAN LOCK & SAFE CO LTD. is currently Active. It was registered on 08/12/1998 .

Where is CALEDONIAN LOCK & SAFE CO LTD. located?

toggle

CALEDONIAN LOCK & SAFE CO LTD. is registered at 1020 Pollokshaws Road, Shawlands, Glasgow G41 2HG.

What does CALEDONIAN LOCK & SAFE CO LTD. do?

toggle

CALEDONIAN LOCK & SAFE CO LTD. operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CALEDONIAN LOCK & SAFE CO LTD. have?

toggle

CALEDONIAN LOCK & SAFE CO LTD. had 8 employees in 2022.

What is the latest filing for CALEDONIAN LOCK & SAFE CO LTD.?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-26 with no updates.