UKBizDB.co.uk

CALEDONIA CONTRACTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

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

Secretary28 February 2019Active
Fowler Mill,Fowler Road, West Pitkerro Industrial Estate,, Broughty Ferry, Dundee, DD5 3RU

Director28 April 2014Active
6c Essex Road, Barnton, Edinburgh, EH4 6LG

Director01 November 2002Active
Fowler Mill,Fowler Road, West Pitkerro Industrial Estate,, Broughty Ferry, Dundee, DD5 3RU

Director29 August 2016Active
19 Whinnybrae, Broughty Ferry, Dundee, DD5 2HU

Secretary09 April 1997Active
19, Rossie Avenue, Broughty Ferry, Dundee, Scotland, DD5 3ND

Secretary23 April 2014Active
22, Strathyre Avenue, Broughty Ferry, Dundee, Scotland, DD5 3WG

Secretary29 December 2006Active
2 Hamilton Street, Barnhill, Dundee, DD5 2NR

Director01 May 2004Active
19 Whinnybrae, Broughty Ferry, Dundee, DD5 2HU

Director09 April 1997Active
59 West Holmes Place, Broxburn, EH52 5NJ

Director18 December 2006Active
7 Sycamore Avenue, Lenzie, Glasgow, G66 4PA

Director26 August 2002Active
19 Rossie Avenue, Broughty Ferry, Dundee, DD5 3ND

Director09 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 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
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-04-09Officers

Change person secretary company with change date.

Download
2021-04-07Officers

Change person secretary company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type small.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.