UKBizDB.co.uk

CALEDONIAN WILDFOODS LTD

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

This company is commonly known as Caledonian Wildfoods Ltd. The company was founded 5 years ago and was given the registration number SC625874. The firm's registered office is in EDINBURGH. You can find them at 14 Rutland Square, , Edinburgh, Lothians. This company's SIC code is 56290 - Other food services.

Company Information

Name:CALEDONIAN WILDFOODS LTD
Company Number:SC625874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:14 Rutland Square, Edinburgh, Lothians, United Kingdom, EH1 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director28 July 2020Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director01 May 2021Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director02 March 2020Active
The Asparagus Hut, Houston Road, Inchinnan, Renfrew, Scotland, PA4 9LU

Director15 April 2019Active
76, Reservoir Road, Gourock, Scotland, PA19 1YQ

Director06 December 2019Active
14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director28 March 2019Active

People with Significant Control

Mr Alastair Stuart Clark
Notified on:01 September 2020
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:The Barn, 4 House O'Muir Steading, Flotterstone, United Kingdom, EH26 0PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Peebles
Notified on:28 March 2019
Status:Active
Date of birth:April 1958
Nationality:Scottish
Country of residence:United Kingdom
Address:14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD
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 (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
2023-08-09Gazette

Gazette dissolved liquidation.

Download
2023-05-09Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-04-11Address

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

Download
2022-04-11Resolution

Resolution.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.