Company NameCaledonian Freight Limited
DirectorsJulie Florence Rice and Jack Thomas Rice
Company StatusActive
Company NumberSC084213
CategoryPrivate Limited Company
Incorporation Date8 August 1983(40 years, 9 months ago)
Previous NameCaledonian Freight Forwarders Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Julie Florence Rice
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(17 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Etna Road
Falkirk
FK2 9EG
Scotland
Secretary NameDerek Rice
NationalityBritish
StatusCurrent
Appointed30 April 2004(20 years, 9 months after company formation)
Appointment Duration20 years
RoleFacilities Officer
Correspondence AddressCaledonia House Etna Road
Falkirk
FK2 9EG
Scotland
Director NameMr Jack Thomas Rice
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(31 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleFreight Forwarder
Country of ResidenceScotland
Correspondence AddressCaledonia House Etna Road
Falkirk
FK2 9EG
Scotland
Director NameJane Aileen Wilson Hunter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1988(4 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address16 Ronaldshay Crescent
Grangemouth
Stirlingshire
FK3 9JH
Scotland
Director NamePeter James Hunter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1988(4 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address16 Ronaldshay Crescent
Grangemouth
Stirlingshire
FK3 9JH
Scotland
Secretary NameJane Aileen Wilson Hunter
NationalityBritish
StatusResigned
Appointed02 August 1988(4 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address16 Ronaldshay Crescent
Grangemouth
Stirlingshire
FK3 9JH
Scotland
Director NameBrian John Edwards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1997)
RoleFreight Forwarder
Correspondence Address14 Leeward Park
Alloway
Ayrshire
KA7 4XF
Scotland
Director NameRichard Steventon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2004)
RoleQuality Engineer
Correspondence Address1 Wilson Court
Forth
Lanark
Lanarkshire
ML11 8DH
Scotland
Secretary NameRichard Steventon
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2004)
RoleCompany Director
Correspondence Address1 Wilson Court
Forth
Lanark
Lanarkshire
ML11 8DH
Scotland

Contact

Websitecaledonianfreight.co.uk
Telephone01324 472611
Telephone regionFalkirk

Location

Registered AddressCaledonia House
Etna Road
Falkirk
FK2 9EG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches2 other UK companies use this postal address

Shareholders

3.1k at £1Julie Florence Rice
96.32%
Ordinary A
100 at £1Julie Florence Rice
3.06%
Ordinary B
20 at £1Jack Rice
0.61%
Ordinary A

Financials

Year2014
Net Worth£154,537
Cash£264,826
Current Liabilities£464,575

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

31 March 1992Delivered 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

Filing History

9 November 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
19 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
23 August 2022Notification of Caledonian Group (Scotland) Ltd as a person with significant control on 5 August 2022 (2 pages)
22 August 2022Cessation of Julie Florence Rice as a person with significant control on 5 August 2022 (1 page)
23 February 2022Change of details for Mrs Julie Florence Rice as a person with significant control on 23 December 2021 (2 pages)
23 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 December 2021Registered 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 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2018Change of share class name or designation (2 pages)
27 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
10 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Particulars of variation of rights attached to shares (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Particulars of variation of rights attached to shares (2 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,872
(6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,872
(6 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (20 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (20 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 July 2015Company name changed caledonian freight forwarders LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
15 July 2015Company name changed caledonian freight forwarders LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,264
(6 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,264

Statement of capital on 2016-02-01
  • GBP 1,872
  • ANNOTATION Clarification The information on the form AR01 has been replaced by a second filing on 01/02/2016
(7 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,264

Statement of capital on 2016-02-01
  • GBP 1,872
  • ANNOTATION Clarification The information on the form AR01 has been replaced by a second filing on 01/02/2016
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 September 2014Appointment of Mr Jack Thomas Rice as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr Jack Thomas Rice as a director on 18 September 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 February 2014Registered office address changed from Unit 2B West Mains Industrial Estate Grangemouth FK3 8YE on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Unit 2B West Mains Industrial Estate Grangemouth FK3 8YE on 13 February 2014 (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,918
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,918
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,918
(4 pages)
17 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
17 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
17 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Julie Florence Rice on 29 October 2012 (2 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Julie Florence Rice on 29 October 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Julie Florence Rice on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Julie Florence Rice on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Derek Rice on 1 January 2010 (1 page)
11 February 2010Director's details changed for Julie Florence Rice on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Derek Rice on 1 January 2010 (1 page)
11 February 2010Secretary's details changed for Derek Rice on 1 January 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Julie Florence Rice on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Julie Florence Rice on 8 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Julie Florence Rice on 8 November 2009 (2 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 June 2008Return made up to 14/05/08; full list of members (4 pages)
3 June 2008Return made up to 14/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 January 2007Total 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 2006Return made up to 15/05/06; full list of members (3 pages)
30 May 2006Return made up to 15/05/06; full list of members (3 pages)
20 April 2006Registered office changed on 20/04/06 from: unit 1A west mains ind.est. Grangemouth FK3 8YE (1 page)
20 April 2006Registered office changed on 20/04/06 from: unit 1A west mains ind.est. Grangemouth FK3 8YE (1 page)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005Total 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 2005Return made up to 26/05/05; full list of members (3 pages)
26 May 2005Return made up to 26/05/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 December 2004Total 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 2004Secretary resigned;director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
16 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2004New secretary appointed (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (1 page)
13 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 April 2004Accounts 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 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2003Return made up to 04/06/03; full list of members (8 pages)
16 June 2003Return made up to 04/06/03; full list of members (8 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
31 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
31 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
6 June 2002Return made up to 04/06/02; full list of members (8 pages)
6 June 2002Return made up to 04/06/02; full list of members (8 pages)
22 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
22 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
7 June 2001Return made up to 04/06/01; full list of members (7 pages)
7 June 2001Return made up to 04/06/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
12 June 2000Return made up to 04/06/00; full list of members (6 pages)
12 June 2000Return made up to 04/06/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 June 1999Return made up to 04/06/99; no change of members (4 pages)
8 June 1999Return made up to 04/06/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 June 1997Return made up to 14/06/97; no change of members (4 pages)
26 June 1997Return made up to 14/06/97; no change of members (4 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
10 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
23 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 July 1994Return made up to 14/06/94; no change of members (6 pages)
13 July 1994Return made up to 14/06/94; no change of members (6 pages)
14 January 1992Return made up to 14/06/91; no change of members (6 pages)
14 January 1992Return made up to 14/06/91; no change of members (6 pages)
17 August 1987Return made up to 13/08/87; full list of members (6 pages)
17 August 1987Return made up to 13/08/87; full list of members (6 pages)
3 September 1986Return made up to 08/08/86; full list of members (6 pages)
3 September 1986Return made up to 08/08/86; full list of members (6 pages)
5 September 1983Company name changed\certificate issued on 05/09/83 (2 pages)
5 September 1983Company name changed\certificate issued on 05/09/83 (2 pages)
8 August 1983Incorporation (12 pages)
8 August 1983Incorporation (12 pages)