Company NameCaledonian Windows & Conservatories Ltd.
Company StatusActive
Company NumberSC176682
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Brady Middleton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed26 June 1997(2 days after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Cairn Crescent
Ayr
South Ayrshire
KA7 4PP
Scotland
Secretary NameLorna Mary Middleton
NationalityBritish
StatusCurrent
Appointed26 June 1997(2 days after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Correspondence Address15 Cairn Crescent
Ayr
South Ayrshire
KA7 4PP
Scotland
Director NameIan Stewart Hyslop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kennedy Drive
Dunure
Ayrshire
KA7 4LT
Scotland
Director NameMr James Middleton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed10 January 2006(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Craigie Way
Ayr
Ayrshire
KA8 0HQ
Scotland
Director NameMrs Holly Brady Lisett
Date of BirthApril 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Old Farm Road
Ayr
KA8 9ST
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitecaledonianwindows.co.uk
Telephone01292 619111
Telephone regionAyr

Location

Registered Address13 Old Farm Road
Ayr
KA8 9ST
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches2 other UK companies use this postal address

Shareholders

19.9k at £1Lorna Middleton
99.00%
Ordinary
100 at £1Ian Stewart Hyslop
0.50%
Ordinary
100 at £1Thomas Brady Middleton
0.50%
Ordinary

Financials

Year2014
Net Worth£66,231
Cash£84,000
Current Liabilities£417,931

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months from now)

Charges

4 October 2018Delivered on: 10 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot b at whitfield at whitfield ind estate, whitfield drive, ayr. Please see form for further info.
Outstanding
31 December 1997Delivered on: 12 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.41 acres at estate of sanquhar, ayr (entrance old farm road).
Outstanding
4 July 1997Delivered on: 16 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
3 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 13 Old Farm Road Ayr KA8 9st on 8 April 2021 (1 page)
12 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
10 October 2018Registration of charge SC1766820004, created on 4 October 2018 (9 pages)
9 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 December 2017Appointment of Mrs Holly Brady Lisett as a director on 1 June 2017 (2 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Lorna Mary Middleton as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Thomas Brady Middleton as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Lorna Mary Middleton as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Thomas Brady Middleton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,100
(6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,100
(6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20,100
(6 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20,100
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,100
(6 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,100
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 June 2010Director's details changed for Ian Stewart Hyslop on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Thomas Brady Middleton on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Ian Stewart Hyslop on 24 June 2010 (2 pages)
30 June 2010Director's details changed for James Middleton on 24 June 2010 (2 pages)
30 June 2010Director's details changed for James Middleton on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Thomas Brady Middleton on 24 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 September 2008Registered office changed on 19/09/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
19 September 2008Registered office changed on 19/09/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
29 July 2008Return made up to 24/06/08; no change of members (7 pages)
29 July 2008Return made up to 24/06/08; no change of members (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 November 2007Registered office changed on 28/11/07 from: 64 dalblair road ayr south ayrshire KA7 1UH (1 page)
28 November 2007Registered office changed on 28/11/07 from: 64 dalblair road ayr south ayrshire KA7 1UH (1 page)
13 July 2007Return made up to 24/06/07; no change of members (7 pages)
13 July 2007Return made up to 24/06/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
24 August 2006Return made up to 24/06/06; full list of members (7 pages)
24 August 2006Return made up to 24/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 December 2001Ad 30/01/01--------- £ si 100@1 (2 pages)
12 December 2001Ad 30/01/01--------- £ si 100@1 (2 pages)
26 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (9 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (9 pages)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 June 1999Return made up to 24/06/99; no change of members (4 pages)
25 June 1999Return made up to 24/06/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
6 July 1998Return made up to 24/06/98; full list of members (6 pages)
6 July 1998Return made up to 24/06/98; full list of members (6 pages)
12 January 1998Partic of mort/charge * (5 pages)
12 January 1998Partic of mort/charge * (5 pages)
11 November 1997Ad 03/11/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
11 November 1997Ad 03/11/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
16 July 1997Partic of mort/charge * (6 pages)
16 July 1997Partic of mort/charge * (6 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
8 July 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
8 July 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 64 dalblair road ayr KA7 1UH (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 64 dalblair road ayr KA7 1UH (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
24 June 1997Incorporation (16 pages)
24 June 1997Incorporation (16 pages)