This company is commonly known as Caledonia Contracts Limited. The company was founded 27 years ago and was given the registration number SC174253. The firm's registered office is in BROUGHTY FERRY, DUNDEE. You can find them at Fowler Mill,fowler Road, West Pitkerro Industrial Estate,, Broughty Ferry, Dundee, Angus. This company's SIC code is 41100 - Development of building projects.
Name | : | CALEDONIA CONTRACTS LIMITED |
---|---|---|
Company Number | : | SC174253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Fowler Mill,fowler Road, West Pitkerro Industrial Estate,, Broughty Ferry, Dundee, Angus, DD5 3RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fowler Mill, Fowler Road, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RU | Secretary | 28 February 2019 | Active |
Fowler Mill,Fowler Road, West Pitkerro Industrial Estate,, Broughty Ferry, Dundee, DD5 3RU | Director | 28 April 2014 | Active |
6c Essex Road, Barnton, Edinburgh, EH4 6LG | Director | 01 November 2002 | Active |
Fowler Mill,Fowler Road, West Pitkerro Industrial Estate,, Broughty Ferry, Dundee, DD5 3RU | Director | 29 August 2016 | Active |
19 Whinnybrae, Broughty Ferry, Dundee, DD5 2HU | Secretary | 09 April 1997 | Active |
19, Rossie Avenue, Broughty Ferry, Dundee, Scotland, DD5 3ND | Secretary | 23 April 2014 | Active |
22, Strathyre Avenue, Broughty Ferry, Dundee, Scotland, DD5 3WG | Secretary | 29 December 2006 | Active |
2 Hamilton Street, Barnhill, Dundee, DD5 2NR | Director | 01 May 2004 | Active |
19 Whinnybrae, Broughty Ferry, Dundee, DD5 2HU | Director | 09 April 1997 | Active |
59 West Holmes Place, Broxburn, EH52 5NJ | Director | 18 December 2006 | Active |
7 Sycamore Avenue, Lenzie, Glasgow, G66 4PA | Director | 26 August 2002 | Active |
19 Rossie Avenue, Broughty Ferry, Dundee, DD5 3ND | Director | 09 April 1997 | Active |
Caledonia Contracts (Holdings) Limited | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Dudhope Terrace, Dundee, United Kingdom, DD3 6TS |
Nature of control | : |
|
Mr Stuart Frederick Todd | ||
Notified on | : | 31 March 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 | : |
|
Mr David George Johnston | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Fowler Mill, Fowler Road, Dundee, Scotland, DD5 3RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Officers | Change person secretary company with change date. | Download |
2021-04-07 | Officers | Change person secretary company with change date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type small. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Officers | Appoint person secretary company with name date. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.