Company NameCaledonian Clothing Company Limited
DirectorLawrence Irvine Niven
Company StatusActive
Company NumberSC133702
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)
Previous NamesPlanrevise Limited and C.C.C. (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Lawrence Irvine Niven
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Langlee House
Galashiels
Selkirkshire
TD1 2NU
Scotland
Secretary NameLawrence Irvine Niven
StatusCurrent
Appointed15 September 2013(22 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressEaster Langlee House
Galashiels
Selkirkshire
TD1 2NU
Scotland
Director NameGraham Irvine Niven
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 15 September 2013)
RoleAntique Dealer
Country of ResidenceScotland
Correspondence Address32 Barnton Grove
Edinburgh
Midlothian
EH4 6EJ
Scotland
Secretary NameGraham Irvine Niven
NationalityBritish
StatusResigned
Appointed30 September 1991(4 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 15 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Barnton Grove
Edinburgh
Midlothian
EH4 6EJ
Scotland
Director NameHugh Muirhead
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address22 Calton Hill
Edinburgh
Midlothian
EH1 3BJ
Scotland
Director NameDavid Irvine Niven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 months, 4 weeks after company formation)
Appointment Duration25 years, 2 months (resigned 26 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Keepers
Haddington Road, Aberlady
Longniddry
East Lothian
EH32 0RX
Scotland
Director NamePamela Jane Irvine Niven Barr
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(5 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Hillpark Crescent
Edinburgh
Midlothian
EH4 7BG
Scotland
Director NameDerick Rodier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2008)
RoleManufacturers Agent
Correspondence Address42/14 Shore
Edinburgh
Midlothian
EH6 6QU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecaledonianclothing.co.uk
Telephone0131 4409900
Telephone regionEdinburgh

Location

Registered Address15 Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Irvine Niven
50.00%
Ordinary
1 at £1Lawrence Irvine Niven
50.00%
Ordinary

Financials

Year2014
Net Worth-£275,556
Cash£8,859
Current Liabilities£172,710

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

7 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
9 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
17 September 2018Change of details for Lawrence Irvine Niven as a person with significant control on 2 July 2018 (2 pages)
3 September 2018Cessation of David Irvine Niven as a person with significant control on 26 February 2017 (1 page)
17 October 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 May 2017Termination of appointment of David Irvine Niven as a director on 26 February 2017 (1 page)
3 May 2017Termination of appointment of David Irvine Niven as a director on 26 February 2017 (1 page)
16 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 66,002
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 66,002
(4 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Resolutions
  • RES13 ‐ Section 175 authorised 20/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 March 2017Resolutions
  • RES13 ‐ Section 175 authorised 20/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Appointment of Lawrence Irvine Niven as a secretary (2 pages)
4 June 2014Termination of appointment of Graham Niven as a secretary (1 page)
4 June 2014Termination of appointment of Graham Niven as a director (1 page)
4 June 2014Termination of appointment of Graham Niven as a director (1 page)
4 June 2014Appointment of Lawrence Irvine Niven as a secretary (2 pages)
4 June 2014Termination of appointment of Graham Niven as a secretary (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Director's details changed for Graham Irvine Niven on 2 September 2010 (2 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for David Irvine Niven on 2 September 2010 (2 pages)
18 October 2010Director's details changed for Graham Irvine Niven on 2 September 2010 (2 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Graham Irvine Niven on 2 September 2010 (2 pages)
18 October 2010Director's details changed for David Irvine Niven on 2 September 2010 (2 pages)
18 October 2010Director's details changed for Lawrence Irvine Niven on 2 September 2010 (2 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Lawrence Irvine Niven on 2 September 2010 (2 pages)
18 October 2010Director's details changed for Lawrence Irvine Niven on 2 September 2010 (2 pages)
18 October 2010Director's details changed for David Irvine Niven on 2 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Appointment terminated director pamela niven barr (1 page)
2 March 2009Appointment terminated director pamela niven barr (1 page)
21 October 2008Return made up to 02/09/08; full list of members (4 pages)
21 October 2008Return made up to 02/09/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Registered office changed on 28/07/2008 from 7A north west circus place edinburgh EH3 6ST (1 page)
28 July 2008Registered office changed on 28/07/2008 from 7A north west circus place edinburgh EH3 6ST (1 page)
28 July 2008Appointment terminated director derick rodier (1 page)
28 July 2008Appointment terminated director derick rodier (1 page)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Return made up to 02/09/07; no change of members (8 pages)
28 September 2007Return made up to 02/09/07; no change of members (8 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 September 2004Return made up to 02/09/04; full list of members (8 pages)
24 September 2004Return made up to 02/09/04; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 October 2003Return made up to 02/09/03; full list of members (8 pages)
21 October 2003Return made up to 02/09/03; full list of members (8 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2002Return made up to 02/09/02; full list of members (8 pages)
31 October 2002Return made up to 02/09/02; full list of members (8 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 02/09/01; full list of members (7 pages)
7 September 2001Return made up to 02/09/01; full list of members (7 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 October 2000Return made up to 02/09/00; full list of members (7 pages)
5 October 2000Return made up to 02/09/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 October 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 October 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 September 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
4 October 1996Return made up to 02/09/96; no change of members (5 pages)
4 October 1996Return made up to 02/09/96; no change of members (5 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 July 1996Registered office changed on 02/07/96 from: 4 north west circus place edinburgh EH3 6ST (1 page)
2 July 1996Registered office changed on 02/07/96 from: 4 north west circus place edinburgh EH3 6ST (1 page)
19 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1995Return made up to 02/09/95; full list of members (6 pages)
28 September 1995Return made up to 02/09/95; full list of members (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
6 December 1991Memorandum and Articles of Association (18 pages)
6 December 1991Memorandum and Articles of Association (18 pages)
29 November 1991Company name changed C.C.C. (scotland) LIMITED\certificate issued on 29/11/91 (2 pages)
29 November 1991Company name changed C.C.C. (scotland) LIMITED\certificate issued on 29/11/91 (2 pages)
28 November 1991Company name changed\certificate issued on 28/11/91 (2 pages)
28 November 1991Company name changed\certificate issued on 28/11/91 (2 pages)
2 September 1991Incorporation (9 pages)
2 September 1991Incorporation (9 pages)