General information

Name:

Caledin Limited

Office Address:

Bank Flat Gardyne Street Friockheim DD11 4SG Arbroath

Number: SC376770

Incorporation date: 2010-04-14

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Arbroath under the following Company Registration No.: SC376770. It was registered in the year 2010. The headquarters of the firm is situated at Bank Flat Gardyne Street Friockheim. The area code for this place is DD11 4SG. Even though lately it's been referred to as Caledin Ltd, it had the name changed. This company was known under the name Plan It-build It until 2011-08-24, at which point the company name was changed to Cici Couture. The last switch occurred on 2015-08-20. The enterprise's SIC code is 43390 and their NACE code stands for Other building completion and finishing. Caledin Limited filed its latest accounts for the financial year up to Tuesday 30th August 2022. The firm's latest confirmation statement was filed on Friday 18th November 2022.

Presently, the company is led by 1 managing director: Stuart R., who was arranged to perform management duties six years ago. Since 2021 Allan W., had fulfilled assigned duties for the following company up until the resignation in 2023. In addition another director, including Allan W. quit in December 2018.

  • Previous company's names
  • Caledin Ltd 2015-08-20
  • Cici Couture Ltd 2011-08-24
  • Plan It-build It Ltd. 2010-04-14

Financial data based on annual reports

Company staff

Stuart R.

Role: Director

Appointed: 11 December 2018

Latest update: 23 January 2024

People with significant control

Stuart R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stuart R.
Notified on 16 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Allan W.
Notified on 14 February 2024
Ceased on 26 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart R.
Notified on 11 December 2018
Ceased on 12 February 2024
Nature of control:
right to manage directors
Allan W.
Notified on 13 July 2017
Ceased on 11 December 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 20 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 20 June 2013
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 February 2015
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 August 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 31 August 2020
End Date For Period Covered By Report 30 August 2021
Annual Accounts
Start Date For Period Covered By Report 31 August 2021
End Date For Period Covered By Report 30 August 2022
Annual Accounts 4 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 4 January 2018
Annual Accounts
End Date For Period Covered By Report 30 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address 1 Bank House, Gardyne Street, Friokheim, Arbroath Gardyne Street Friockheim Arbroath DD11 4SG. Change occurred on 2024-02-27. Company's previous address: Bank Flat Gardyne Street Friockheim Arbroath DD11 4SG Scotland. (AD01)
filed on: 27th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Closest Companies - by postcode