Caledonia Property Scotland Limited

General information

Name:

Caledonia Property Scotland Ltd

Office Address:

2 Melville Street FK1 1HZ Falkirk

Number: SC429330

Incorporation date: 2012-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caledonia Property Scotland is a firm with it's headquarters at FK1 1HZ Falkirk at 2 Melville Street. The firm was set up in 2012 and is established as reg. no. SC429330. The firm has been operating on the English market for 12 years now and its state is active. This firm's Standard Industrial Classification Code is 68310 - Real estate agencies. The business most recent annual accounts describe the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-07-30.

The directors currently chosen by the company are: Paul B. selected to lead the company on Wed, 7th Nov 2012, Craig S. selected to lead the company in 2012 in November and Gregor C. selected to lead the company in 2012.

Executives who have control over this firm are as follows: Mark H. has substantial control or influence over the company. Gregor C. has substantial control or influence over the company. Craig S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 07 November 2012

Latest update: 22 February 2024

Craig S.

Role: Director

Appointed: 07 November 2012

Latest update: 22 February 2024

Gregor C.

Role: Director

Appointed: 07 November 2012

Latest update: 22 February 2024

People with significant control

Mark H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gregor C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Craig S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Archie L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts
Start Date For Period Covered By Report 30 July 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

18 Main Street

Post code:

ML5 3AE

City / Town:

Coatbridge

HQ address,
2014

Address:

Macdonald Henderson Standard Buildings 94 Hope Street

Post code:

G2 6PH

City / Town:

Glasgow

HQ address,
2015

Address:

Macdonald Henderson Standard Buildings 94 Hope Street

Post code:

G2 6PH

City / Town:

Glasgow

HQ address,
2016

Address:

Macdonald Henderson Standard Buildings 94 Hope Street

Post code:

G2 6PH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
11
Company Age

Closest Companies - by postcode