UKBizDB.co.uk

CALEDONIAN MAINTENANCE SERVICES LIMITED

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

This company is commonly known as Caledonian Maintenance Services Limited. The company was founded 40 years ago and was given the registration number SC084888. The firm's registered office is in GLASGOW. You can find them at 68 Bogmoor Place, Shieldhall, Glasgow, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CALEDONIAN MAINTENANCE SERVICES LIMITED
Company Number:SC084888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1983
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81221 - Window cleaning services
  • 81299 - Other cleaning services
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:68 Bogmoor Place, Shieldhall, Glasgow, G51 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Hazelbank, Dunlop, Kilmarnock, Scotland, KA3 4EG

Secretary23 December 2006Active
Flat 5/01, 15 Murano Crescent, Glasgow, Scotland, G20 7RP

Director06 July 2011Active
The Courtyard, Hazelbank, Dunlop, Kilmarnock, Scotland, KA3 4EG

Director01 December 1992Active
14, Baronscourt Gardens, Paisley, Scotland, PA1 2TJ

Director07 April 2003Active
15 Bonnyton Drive, Eaglesham, Glasgow, Scotland, G76 0LT

Director05 September 2011Active
246 Ashdale Drive, Glasgow, G52 1PU

Secretary03 May 2004Active
60 Glenfinnan Road, Glasgow, G20 8JF

Secretary-Active
26 Barterholm Road, Paisley, PA2 6PB

Secretary23 February 1996Active
21 Southlea Avenue, Thornliebank, Glasgow, G46 7BS

Director01 January 1993Active
60 Glenfinnan Road, Glasgow, G20 8JF

Director-Active
26 Barterholm Road, Paisley, PA2 6PB

Director-Active

People with Significant Control

Mr James Burke Mclaughlin
Notified on:03 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:Scotland
Address:14 Baronscourt Gardens, Paisley, Scotland, PA1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew William Thompson Mcintyre
Notified on:03 June 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Scotland
Address:The Courtyard, Hazelbank, Kilmarnock, Scotland, KA3 4EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Address

Change registered office address company with date old address new address.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.