CALEDONIAN OUTLETS LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN OUTLETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231034

Incorporation date

01/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THE CALDERWOOD, 24-28 Dundas Street, Bonnyrigg, Midlothian EH19 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon04/02/2026
Cessation of Gerard Joseph D'agostino as a person with significant control on 2023-07-17
dot icon15/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/12/2023
Termination of appointment of Gerard Joseph D'agostino as a director on 2023-07-01
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon02/05/2023
Compulsory strike-off action has been discontinued
dot icon01/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Appointment of Mrs Adeline Murray Thomson D'agostino as a director on 2023-03-17
dot icon17/03/2023
Termination of appointment of Laura Mclachlan as a secretary on 2023-03-17
dot icon17/03/2023
Notification of Adeline Murray Thomson D'agostino as a person with significant control on 2023-03-17
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon01/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/07/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon05/07/2012
Director's details changed for Mr Gerard Joseph D'agostino on 2012-04-02
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/07/2011
Director's details changed for Mr Gerard Joseph D'agostino on 2011-07-28
dot icon28/07/2011
Secretary's details changed for Laura Mclachlan on 2011-07-28
dot icon28/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Gerard Joseph D'agostino on 2010-05-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/02/2010
Registered office address changed from 37 Minto Street Newington Edinburgh EH9 2BS on 2010-02-04
dot icon29/01/2010
Annual return made up to 2009-05-01 with full list of shareholders
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/02/2009
Return made up to 01/05/08; no change of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/09/2007
Return made up to 01/05/07; no change of members
dot icon04/07/2007
Alterations to a floating charge
dot icon04/07/2007
Registered office changed on 04/07/07 from: 1 ferguson view musselburgh east lothian EH21 6XD
dot icon16/06/2007
Alterations to a floating charge
dot icon13/06/2007
Partic of mort/charge *
dot icon08/06/2007
Partic of mort/charge *
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/08/2006
Return made up to 01/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/06/2005
Return made up to 01/05/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 01/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/09/2003
Return made up to 01/05/03; full list of members
dot icon16/08/2002
Alterations to a floating charge
dot icon07/08/2002
Alterations to a floating charge
dot icon05/08/2002
Alterations to a floating charge
dot icon26/07/2002
Partic of mort/charge *
dot icon16/07/2002
Partic of mort/charge *
dot icon05/07/2002
Partic of mort/charge *
dot icon05/07/2002
Partic of mort/charge *
dot icon05/07/2002
Partic of mort/charge *
dot icon03/07/2002
Partic of mort/charge *
dot icon29/05/2002
New director appointed
dot icon23/05/2002
New secretary appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Secretary resigned
dot icon01/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-86.20 % *

* during past year

Cash in Bank

£198.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
182.41K
-
0.00
-
-
2022
0
220.25K
-
0.00
1.44K
-
2023
0
239.22K
-
0.00
198.00
-
2023
0
239.22K
-
0.00
198.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

239.22K £Ascended8.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.00 £Descended-86.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
First Scottish International Services Limited
Nominee Director
01/05/2002 - 01/05/2002
872
Firstscottish Secretaries Limited
Secretary
01/05/2002 - 01/05/2002
116
Mclachlan, Laura
Secretary
01/05/2002 - 17/03/2023
-
Mclachlan, Jack
Director
01/05/2002 - Present
-
Mrs Adeline Murray Thomson D'agostino
Director
17/03/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN OUTLETS LIMITED

CALEDONIAN OUTLETS LIMITED is an(a) Active company incorporated on 01/05/2002 with the registered office located at C/O THE CALDERWOOD, 24-28 Dundas Street, Bonnyrigg, Midlothian EH19 3AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN OUTLETS LIMITED?

toggle

CALEDONIAN OUTLETS LIMITED is currently Active. It was registered on 01/05/2002 .

Where is CALEDONIAN OUTLETS LIMITED located?

toggle

CALEDONIAN OUTLETS LIMITED is registered at C/O THE CALDERWOOD, 24-28 Dundas Street, Bonnyrigg, Midlothian EH19 3AS.

What does CALEDONIAN OUTLETS LIMITED do?

toggle

CALEDONIAN OUTLETS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CALEDONIAN OUTLETS LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Gerard Joseph D'agostino as a person with significant control on 2023-07-17.