Warning: file_put_contents(c/7b815b99363752ff550bd128ec8e0f40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/22b2a9ee9588366a03c505bf18abbb32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Caledonian Logistics Limited, AB10 1YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALEDONIAN LOGISTICS LIMITED

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

This company is commonly known as Caledonian Logistics Limited. The company was founded 25 years ago and was given the registration number SC192621. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CALEDONIAN LOGISTICS LIMITED
Company Number:SC192621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director03 October 2022Active
Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director03 October 2022Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary18 January 1999Active
Mill Of Cornabo, Monymusk, Inverurie, Scotland, AB15 7LJ

Secretary27 June 2012Active
7-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Corporate Secretary18 January 1999Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary20 September 2019Active
16 Glashieburn Avenue, Bridge Of Don, Aberdeen, AB22 6UQ

Director18 January 1999Active
121 Faulds Gate, Kincorth, Aberdeen, AB12 5RA

Director18 January 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director18 January 1999Active
Roselea, Wellington Road, Nigg, Aberdeen, Scotland, AB12 3JX

Director01 May 2010Active
The Bothy, Atholhill, Udny, Ellon, Scotland, AB41 6TB

Director12 October 2022Active
The Bothy, Atholhill, Ellon, Scotland, AB41 6TB

Director18 January 1999Active
Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director21 November 2019Active
Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director03 October 2022Active
West Steading, Gartly, Huntly, Scotland, AB54 4PY

Director03 October 2022Active

People with Significant Control

Drac Global Limited
Notified on:03 October 2022
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derek Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Accounts

Change account reference date company current shortened.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage alter floating charge with number.

Download
2023-10-24Mortgage

Mortgage alter floating charge with number.

Download
2023-10-24Mortgage

Mortgage alter floating charge with number.

Download
2023-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.