Caledonian Furniture Manufacturing Limited

General information

Name:

Caledonian Furniture Manufacturing Ltd

Office Address:

Davidson Sharp & Co 2E Napier Place Wardpark G68 0LL Cumbernauld

Number: SC099458

Incorporation date: 1986-06-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 marks the founding of Caledonian Furniture Manufacturing Limited, the firm which is located at Davidson Sharp & Co 2E Napier Place, Wardpark, Cumbernauld. This means it's been 38 years Caledonian Furniture Manufacturing has prospered on the market, as it was created on 1986/06/06. The registration number is SC099458 and its postal code is G68 0LL. Caledonian Furniture Manufacturing Limited was listed 28 years ago under the name of Wholesale Desk & Seating. This firm's classified under the NACE and SIC code 31010 which stands for Manufacture of office and shop furniture. Mon, 31st Oct 2022 is the last time when account status updates were reported.

In order to meet the requirements of the client base, this particular company is continually directed by a unit of three directors who are Claire G., Andrew J. and Nicholas F.. Their outstanding services have been of prime importance to this company for one year. In order to find professional help with legal documentation, this specific company has been using the skills of Nicholas F. as a secretary since June 2012.

  • Previous company's names
  • Caledonian Furniture Manufacturing Limited 1996-03-26
  • Wholesale Desk & Seating Limited 1986-06-06

Financial data based on annual reports

Company staff

Claire G.

Role: Director

Appointed: 14 September 2023

Latest update: 7 March 2024

Andrew J.

Role: Director

Appointed: 13 September 2023

Latest update: 7 March 2024

Nicholas F.

Role: Director

Appointed: 31 July 2023

Latest update: 7 March 2024

Nicholas F.

Role: Secretary

Appointed: 01 June 2012

Latest update: 7 March 2024

People with significant control

Robert F. is the individual who has control over this firm, owns over 3/4 of company shares.

Robert F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 21 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 25 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2016/10/31 (AA)
filed on: 27th, July 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

17 Glencryan Road Carbrain Industrial Estate

Post code:

G67 2UH

City / Town:

Cumbernauld

Accountant/Auditor,
2016

Name:

Campbell Dallas Llp

Address:

60 Bank Street

Post code:

KA1 1ER

City / Town:

Kilmarnock

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
37
Company Age

Similar companies nearby

Closest companies