CALEDONIAN OPTICAL LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC055275

Incorporation date

20/03/1974

Size

Small

Contacts

Registered address

Registered address

Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen AB21 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1974)
dot icon28/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon03/11/2025
Accounts for a small company made up to 2025-03-31
dot icon25/10/2025
Alterations to floating charge SC0552750003
dot icon23/10/2025
Alterations to floating charge SC0552750004
dot icon23/10/2025
Alterations to floating charge 2
dot icon16/07/2025
Alterations to floating charge 2
dot icon16/07/2025
Alterations to floating charge SC0552750004
dot icon11/07/2025
Registration of charge SC0552750004, created on 2025-06-25
dot icon04/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon21/11/2024
Accounts for a small company made up to 2024-03-31
dot icon31/10/2024
Appointment of Mr Kevin Sutherland as a director on 2024-10-30
dot icon24/07/2024
Termination of appointment of Frances Teresa Rus as a director on 2024-07-24
dot icon31/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon16/01/2024
Appointment of Mr Matthew James Norris as a director on 2024-01-15
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/06/2023
Termination of appointment of Ross Andrew Gordon Mclellan as a director on 2023-06-30
dot icon07/02/2023
Registered office address changed from 14 Crown Terrace Aberdeen AB11 6HE to Unit 4 Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen AB21 0LQ on 2023-02-07
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/12/2022
Alterations to floating charge SC0552750003
dot icon21/12/2022
Alterations to floating charge 2
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/01/2020
Appointment of Mr Ross Andrew Gordon Mclellan as a director on 2019-12-18
dot icon05/11/2019
Accounts for a small company made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon04/04/2018
Alterations to floating charge SC0552750003
dot icon28/03/2018
Alterations to floating charge 2
dot icon20/03/2018
Registration of charge SC0552750003, created on 2018-03-19
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/12/2017
Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT
dot icon05/12/2017
Change of details for Duncan and Todd Limited as a person with significant control on 2016-04-06
dot icon05/12/2017
Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Director's details changed for Mrs Frances Teresa Duncan on 2016-09-26
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT
dot icon05/01/2016
Register inspection address has been changed to C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT
dot icon07/09/2015
Termination of appointment of Heather Margaret Blair as a secretary on 2015-08-11
dot icon03/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/03/2015
Appointment of Mrs Heather Margaret Blair as a secretary on 2015-02-24
dot icon03/03/2015
Termination of appointment of Burnett & Company as a secretary on 2015-02-24
dot icon12/02/2015
Alterations to floating charge 2
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/12/2013
Accounts made up to 2013-03-31
dot icon12/03/2013
Termination of appointment of Robert Black as a director
dot icon12/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Accounts made up to 2012-03-31
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon04/05/2012
First Gazette notice for compulsory strike-off
dot icon27/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Maria Gilmour as a director
dot icon31/12/2011
Accounts made up to 2011-03-31
dot icon28/07/2011
Accounts made up to 2010-03-31
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/04/2010
Accounts made up to 2009-03-31
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Maria Gilmour on 2010-02-08
dot icon08/02/2010
Director's details changed for Frances Duncan on 2010-02-08
dot icon08/02/2010
Director's details changed for Robert Alexander Black on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Burnett & Company on 2010-02-08
dot icon26/03/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Return made up to 31/12/07; full list of members
dot icon05/01/2009
Accounts made up to 2008-03-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from 6 king's gate aberdeen AB15 4EJ
dot icon03/04/2008
Appointment terminate, director logged form
dot icon03/04/2008
Director appointed robert alexander black
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Resolutions
dot icon30/04/2007
Accounts made up to 2006-03-31
dot icon23/02/2007
Return made up to 31/12/06; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: 6A queen's road aberdeen AB1 6YT
dot icon16/03/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2006
Accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 31/12/04; full list of members
dot icon02/09/2004
Accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 31/12/03; full list of members
dot icon11/01/2004
Accounts made up to 2003-03-31
dot icon01/09/2003
Dec mort/charge *
dot icon24/02/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2003
Accounts made up to 2002-03-31
dot icon05/06/2002
Partic of mort/charge *
dot icon30/05/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Accounts made up to 2001-03-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon15/01/2001
Accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
Accounts made up to 1999-03-31
dot icon24/03/1999
Return made up to 31/12/98; full list of members
dot icon26/01/1999
Accounts made up to 1998-03-31
dot icon15/05/1998
Accounts made up to 1997-03-31
dot icon29/04/1998
New director appointed
dot icon29/03/1998
Return made up to 31/12/97; change of members
dot icon07/04/1997
Accounts made up to 1996-03-31
dot icon12/02/1997
Return made up to 31/12/96; no change of members
dot icon18/03/1996
Return made up to 31/12/95; full list of members
dot icon17/10/1995
Accounts made up to 1995-03-31
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon10/02/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/03/1994
Return made up to 31/12/93; no change of members
dot icon31/01/1994
Accounts made up to 1993-03-31
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon21/07/1992
Accounts made up to 1992-03-31
dot icon16/06/1992
Accounts made up to 1991-03-31
dot icon11/06/1992
Return made up to 31/12/91; no change of members
dot icon13/08/1991
Accounts made up to 1990-03-31
dot icon13/08/1991
Accounting reference date extended from 28/02 to 31/03
dot icon28/07/1991
Return made up to 31/12/90; no change of members
dot icon09/07/1991
Compulsory strike-off action has been discontinued
dot icon09/07/1991
Registered office changed on 09/07/91 from: 37 albert street aberdeen AB1 1XU
dot icon05/07/1991
First Gazette notice for compulsory strike-off
dot icon24/09/1990
Return made up to 31/12/89; full list of members
dot icon25/05/1990
Accounts for a small company made up to 1989-02-28
dot icon26/03/1990
Director resigned
dot icon14/02/1990
Director resigned
dot icon04/01/1990
Director resigned
dot icon01/12/1989
New director appointed
dot icon25/09/1989
Accounts made up to 1988-02-29
dot icon05/06/1989
Return made up to 31/12/88; full list of members
dot icon22/01/1988
Accounts for a small company made up to 1987-02-28
dot icon22/01/1988
Return made up to 17/12/87; full list of members
dot icon22/01/1988
Return made up to 17/12/86; full list of members
dot icon22/01/1988
Accounts for a small company made up to 1986-02-28
dot icon21/01/1987
Allotment of shares
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Director resigned
dot icon08/07/1986
Accounts for a small company made up to 1985-02-28
dot icon10/06/1986
Accounting reference date shortened from 31/03 to 28/02
dot icon22/05/1986
Return made up to 07/08/85; full list of members
dot icon17/12/1975
Allotment of shares
dot icon30/08/1974
Allotment of shares
dot icon20/03/1974
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
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
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
Gilmour, Maria Jane
Director
04/07/2007 - 29/02/2012
6
Norris, Matthew James
Director
15/01/2024 - Present
14
Black, Robert Alexander
Director
27/03/2008 - 29/02/2012
2
Rus, Frances Teresa
Director
01/04/1996 - 24/07/2024
10
Blair, Heather Margaret
Secretary
24/02/2015 - 11/08/2015
-

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 OPTICAL LIMITED

CALEDONIAN OPTICAL LIMITED is an(a) Active company incorporated on 20/03/1974 with the registered office located at Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen AB21 0LQ. There are currently 2 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 OPTICAL LIMITED?

toggle

CALEDONIAN OPTICAL LIMITED is currently Active. It was registered on 20/03/1974 .

Where is CALEDONIAN OPTICAL LIMITED located?

toggle

CALEDONIAN OPTICAL LIMITED is registered at Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen AB21 0LQ.

What does CALEDONIAN OPTICAL LIMITED do?

toggle

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

What is the latest filing for CALEDONIAN OPTICAL LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-13 with no updates.