Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director Name | Miss Heather McNab |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Thomas George Traynor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Simon Paul Wolstenholme |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Margaret C Swan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Deich 10 Beech Avenue Ladybank Cupar Fife KY7 7NG Scotland |
Director Name | Rodger Johnstone Swan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Deich 10 Beech Avenue Ladybank Cupar Fife KY7 7NG Scotland |
Secretary Name | Rodger Johnstone Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Deich 10 Beech Avenue Ladybank Cupar Fife KY7 7NG Scotland |
Director Name | Mr Charles McLelland Limond |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Mark Stephen Ferguson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 December 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grange View Grange Road Burntisland Fife KY3 0AA Scotland |
Director Name | Mr Robert Roy Elder Hutcheson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 August 2011) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Waverley Road, Mitchelston Industrial, Kirkcaldy Fife KY1 3NH Scotland |
Secretary Name | Mr Robert Roy Elder Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 January 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Waverley Road, Mitchelston Industrial, Kirkcaldy Fife KY1 3NH Scotland |
Website | caledoniasigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 655646 |
Telephone region | Kirkcaldy |
Registered Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Caledonia Signs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,450 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
3 February 1993 | Delivered on: 16 February 1993 Satisfied on: 19 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
20 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 June 2015 | Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Simon Paul Wolstenholme as a director on 22 June 2015 (2 pages) |
28 May 2015 | Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page) |
28 May 2015 | Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages) |
19 March 2015 | Satisfaction of charge 1 in full (4 pages) |
19 March 2015 | Satisfaction of charge 1 in full (4 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 February 2013 | Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial, Kirkcaldy Fife KY1 3NH on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial, Kirkcaldy Fife KY1 3NH on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial, Kirkcaldy Fife KY1 3NH on 7 February 2013 (1 page) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 August 2011 | Termination of appointment of Robert Hutcheson as a director (1 page) |
29 August 2011 | Termination of appointment of Robert Hutcheson as a director (1 page) |
13 April 2011 | Termination of appointment of Robert Hutcheson as a secretary (1 page) |
13 April 2011 | Termination of appointment of Robert Hutcheson as a secretary (1 page) |
13 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 January 2010 | Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page) |
6 January 2010 | Termination of appointment of Mark Ferguson as a director (1 page) |
6 January 2010 | Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Mark Ferguson as a director (1 page) |
6 January 2010 | Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
18 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
9 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members
|
27 April 2001 | Return made up to 31/03/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members
|
3 April 2000 | Return made up to 31/03/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: mitchelston industrial estate kirkcaldy fife KY1 3NH (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: mitchelston industrial estate kirkcaldy fife KY1 3NH (1 page) |
13 April 1999 | Return made up to 31/03/99; no change of members
|
13 April 1999 | Return made up to 31/03/99; no change of members
|
1 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members
|
23 April 1997 | Return made up to 31/03/97; full list of members
|
21 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
9 July 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 February 1990 | Memorandum and Articles of Association (7 pages) |
14 February 1990 | Memorandum and Articles of Association (7 pages) |
7 February 1990 | Company name changed\certificate issued on 07/02/90 (2 pages) |
7 February 1990 | Resolutions
|
7 February 1990 | Company name changed\certificate issued on 07/02/90 (2 pages) |
7 December 1989 | Incorporation (9 pages) |
7 December 1989 | Incorporation (9 pages) |