UKBizDB.co.uk

CALEDONIA CONTRACTS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonia Contracts (holdings) Limited. The company was founded 7 years ago and was given the registration number SC541166. The firm's registered office is in DUNDEE. You can find them at 11 Dudhope Terrace, , Dundee, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CALEDONIA CONTRACTS (HOLDINGS) LIMITED
Company Number:SC541166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11 Dudhope Terrace, Dundee, United Kingdom, DD3 6TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fowler Mill, Fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RU

Director26 July 2016Active
Fowler Mill, Fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RU

Director27 July 2016Active

People with Significant Control

Mr Stuart Frederick Todd
Notified on:25 July 2017
Status:Active
Date of birth:June 1972
Nationality:Scottish
Country of residence:Scotland
Address:Fowler Mill, Fowler Road, Dundee, Scotland, DD5 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Johnston
Notified on:25 July 2017
Status:Active
Date of birth:June 1969
Nationality:Scottish
Country of residence:Scotland
Address:Fowler Mill, Fowler Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David George Johnston
Notified on:26 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:3, Jacobson Place, Downfield, United Kingdom, DD3 9TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stuart Frederick Todd
Notified on:26 July 2016
Status:Active
Date of birth:June 1972
Nationality:Scottish
Country of residence:Scotland
Address:Fowler Mill Fowler Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD5 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Miscellaneous

Legacy.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.