Company NameCaledonian Furniture Manufacturing Limited
Company StatusActive
Company NumberSC099458
CategoryPrivate Limited Company
Incorporation Date6 June 1986(37 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Secretary NameMr Nicholas James Ernest French
StatusCurrent
Appointed01 June 2012(26 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameMr Nicholas James Ernest French
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(37 years, 2 months after company formation)
Appointment Duration9 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameMr Andrew Jensen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(37 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameCarol Valentine
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(37 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameMr Robert James French
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(3 years after company formation)
Appointment Duration34 years, 1 month (resigned 31 July 2023)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressCairnsaigh
Doig Street
Stirling
FK8 3PZ
Scotland
Secretary NameMorag Doyle
NationalityBritish
StatusResigned
Appointed30 June 1989(3 years after company formation)
Appointment Duration22 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address15 Glencryan Road
Carbain
Cumbernauld
G67 2UH
Scotland
Director NameMrs Claire Garcia - Palmer
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2023(37 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 April 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland

Contact

Websitecalfurn.co.uk
Telephone01236 735180
Telephone regionCoatbridge

Location

Registered AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Robert James French
100.00%
Ordinary

Financials

Year2014
Net Worth£220,031
Cash£418,633
Current Liabilities£162,072

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

27 June 1997Delivered on: 2 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
12 November 1996Delivered on: 29 November 1996
Persons entitled: Royal Bank Invoice Finance Limited

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

16 September 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
15 September 2023Appointment of Mrs Claire Garcia - Palmer as a director on 14 September 2023 (2 pages)
14 September 2023Appointment of Mr Andrew Jensen as a director on 13 September 2023 (2 pages)
5 September 2023Termination of appointment of Robert James French as a director on 31 July 2023 (1 page)
5 September 2023Appointment of Mr Nicholas James Ernest French as a director on 31 July 2023 (2 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 September 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
18 September 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
31 May 2018Registered office address changed from C/O W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 31 May 2018 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,098
(4 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,098
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,098
(4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,098
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Mr Nicholas James Ernest French as a secretary (2 pages)
14 June 2012Appointment of Mr Nicholas James Ernest French as a secretary (2 pages)
13 June 2012Termination of appointment of Morag Doyle as a secretary (1 page)
13 June 2012Termination of appointment of Morag Doyle as a secretary (1 page)
20 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2008Return made up to 30/06/08; no change of members (6 pages)
2 September 2008Return made up to 30/06/08; no change of members (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 September 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 January 2007Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(7 pages)
5 January 2007Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 April 2006Registered office changed on 25/04/06 from: 60 bank street kilmarnock KA1 1ER (1 page)
25 April 2006Registered office changed on 25/04/06 from: 60 bank street kilmarnock KA1 1ER (1 page)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 31 October 2000 (6 pages)
11 June 2002Accounts for a small company made up to 31 October 2000 (6 pages)
11 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2001Accounts for a small company made up to 31 October 1999 (6 pages)
31 March 2001Accounts for a small company made up to 31 October 1999 (6 pages)
12 October 2000Return made up to 30/06/00; full list of members (8 pages)
12 October 2000Return made up to 30/06/00; full list of members (8 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
4 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1999£ nc 100/10000 15/10/99 (1 page)
4 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1999£ nc 100/10000 15/10/99 (1 page)
4 November 1999Ad 15/10/99--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
4 November 1999Ad 15/10/99--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 July 1999Return made up to 30/06/99; no change of members (4 pages)
23 July 1999Return made up to 30/06/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
5 August 1997Return made up to 30/06/97; full list of members (6 pages)
5 August 1997Ad 15/01/97--------- £ si 98@1 (2 pages)
5 August 1997Ad 15/01/97--------- £ si 98@1 (2 pages)
5 August 1997Return made up to 30/06/97; full list of members (6 pages)
2 July 1997Partic of mort/charge * (6 pages)
2 July 1997Partic of mort/charge * (6 pages)
26 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 November 1996Partic of mort/charge * (6 pages)
29 November 1996Partic of mort/charge * (6 pages)
8 November 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
8 November 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Return made up to 30/06/96; full list of members (7 pages)
8 August 1996Return made up to 30/06/96; full list of members (7 pages)
25 March 1996Company name changed\certificate issued on 25/03/96 (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 September 1995Return made up to 30/06/95; no change of members (4 pages)
22 September 1995Return made up to 30/06/95; no change of members (4 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
3 June 1986Certificate of Incorporation (1 page)