Falkirk
FK2 9EG
Scotland
Secretary Name | Derek Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(20 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Facilities Officer |
Correspondence Address | Caledonia House Etna Road Falkirk FK2 9EG Scotland |
Director Name | Mr Jack Thomas Rice |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Freight Forwarder |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Etna Road Falkirk FK2 9EG Scotland |
Director Name | Jane Aileen Wilson Hunter |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1988(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 16 Ronaldshay Crescent Grangemouth Stirlingshire FK3 9JH Scotland |
Director Name | Peter James Hunter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1988(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 16 Ronaldshay Crescent Grangemouth Stirlingshire FK3 9JH Scotland |
Secretary Name | Jane Aileen Wilson Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1988(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 16 Ronaldshay Crescent Grangemouth Stirlingshire FK3 9JH Scotland |
Director Name | Brian John Edwards |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 1997) |
Role | Freight Forwarder |
Correspondence Address | 14 Leeward Park Alloway Ayrshire KA7 4XF Scotland |
Director Name | Richard Steventon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2004) |
Role | Quality Engineer |
Correspondence Address | 1 Wilson Court Forth Lanark Lanarkshire ML11 8DH Scotland |
Secretary Name | Richard Steventon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 1 Wilson Court Forth Lanark Lanarkshire ML11 8DH Scotland |
Website | caledonianfreight.co.uk |
---|---|
Telephone | 01324 472611 |
Telephone region | Falkirk |
Registered Address | Caledonia House Etna Road Falkirk FK2 9EG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 2 other UK companies use this postal address |
3.1k at £1 | Julie Florence Rice 96.32% Ordinary A |
---|---|
100 at £1 | Julie Florence Rice 3.06% Ordinary B |
20 at £1 | Jack Rice 0.61% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £154,537 |
Cash | £264,826 |
Current Liabilities | £464,575 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
31 March 1992 | Delivered on: 6 April 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
9 November 2023 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
23 August 2022 | Notification of Caledonian Group (Scotland) Ltd as a person with significant control on 5 August 2022 (2 pages) |
22 August 2022 | Cessation of Julie Florence Rice as a person with significant control on 5 August 2022 (1 page) |
23 February 2022 | Change of details for Mrs Julie Florence Rice as a person with significant control on 23 December 2021 (2 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
23 December 2021 | Registered office address changed from Unit 8a Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW to Caledonia House Etna Road Falkirk FK2 9EG on 23 December 2021 (1 page) |
25 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
22 January 2020 | Resolutions
|
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 July 2018 | Resolutions
|
22 March 2018 | Resolutions
|
22 March 2018 | Change of share class name or designation (2 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (20 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (20 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 July 2015 | Company name changed caledonian freight forwarders LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed caledonian freight forwarders LIMITED\certificate issued on 15/07/15
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
Statement of capital on 2016-02-01
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
Statement of capital on 2016-02-01
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 September 2014 | Appointment of Mr Jack Thomas Rice as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Jack Thomas Rice as a director on 18 September 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 February 2014 | Registered office address changed from Unit 2B West Mains Industrial Estate Grangemouth FK3 8YE on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Unit 2B West Mains Industrial Estate Grangemouth FK3 8YE on 13 February 2014 (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
17 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
17 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Director's details changed for Julie Florence Rice on 29 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Director's details changed for Julie Florence Rice on 29 October 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Julie Florence Rice on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Julie Florence Rice on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Derek Rice on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Julie Florence Rice on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Derek Rice on 1 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Derek Rice on 1 January 2010 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Julie Florence Rice on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Julie Florence Rice on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Julie Florence Rice on 8 November 2009 (2 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | £ ic 10340/8568 07/07/06 £ sr 1772@1=1772 (1 page) |
1 September 2006 | £ ic 10340/8568 07/07/06 £ sr 1772@1=1772 (1 page) |
30 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: unit 1A west mains ind.est. Grangemouth FK3 8YE (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: unit 1A west mains ind.est. Grangemouth FK3 8YE (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 September 2005 | £ ic 11420/10340 07/07/05 £ sr 1080@1=1080 (1 page) |
27 September 2005 | £ ic 11420/10340 07/07/05 £ sr 1080@1=1080 (1 page) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 October 2004 | £ ic 12050/10970 07/07/04 £ sr 1080@1=1080 (1 page) |
18 October 2004 | £ ic 12050/10970 07/07/04 £ sr 1080@1=1080 (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members
|
16 June 2004 | Return made up to 04/06/04; full list of members
|
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (1 page) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 February 2004 | £ ic 12500/12050 01/12/03 £ sr 450@1=450 (1 page) |
3 February 2004 | £ ic 12500/12050 01/12/03 £ sr 450@1=450 (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
16 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
6 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
22 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
7 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
10 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members
|
20 June 1996 | Return made up to 14/06/96; no change of members
|
2 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
23 June 1995 | Return made up to 14/06/95; full list of members
|
23 June 1995 | Return made up to 14/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 July 1994 | Return made up to 14/06/94; no change of members (6 pages) |
13 July 1994 | Return made up to 14/06/94; no change of members (6 pages) |
14 January 1992 | Return made up to 14/06/91; no change of members (6 pages) |
14 January 1992 | Return made up to 14/06/91; no change of members (6 pages) |
17 August 1987 | Return made up to 13/08/87; full list of members (6 pages) |
17 August 1987 | Return made up to 13/08/87; full list of members (6 pages) |
3 September 1986 | Return made up to 08/08/86; full list of members (6 pages) |
3 September 1986 | Return made up to 08/08/86; full list of members (6 pages) |
5 September 1983 | Company name changed\certificate issued on 05/09/83 (2 pages) |
5 September 1983 | Company name changed\certificate issued on 05/09/83 (2 pages) |
8 August 1983 | Incorporation (12 pages) |
8 August 1983 | Incorporation (12 pages) |