Company NameCaledonian Energy Management Limited
DirectorSimon Temple Grey
Company StatusActive
Company NumberSC193616
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSimon Temple Grey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree Upper Bog Kiltarlity
Beauly
Inverness-Shire
IV4 7HU
Scotland
Secretary NameBear Ellice Limited (Corporation)
StatusCurrent
Appointed23 July 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressC/O McClure Naismith Nova House
3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2014(15 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 23 July 2014)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address5 Findhorn House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Simon Temple Grey
99.01%
Ordinary
10 at £1Holly Jane Grey
0.99%
Preference

Financials

Year2014
Net Worth-£2,582
Cash£501
Current Liabilities£19,437

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

5 October 1999Delivered on: 26 October 1999
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

28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
20 February 2023Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 20 February 2023 (1 page)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
7 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,010
(5 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,010
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 30 June 2015 (1 page)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,010
(5 pages)
23 February 2015Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,010
(5 pages)
23 February 2015Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages)
23 February 2015Director's details changed for Simon Temple Grey on 1 January 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 July 2014Termination of appointment of Hms Secretaries Limited as a secretary on 23 July 2014 (1 page)
23 July 2014Appointment of Bear Ellice Limited as a secretary on 23 July 2014 (2 pages)
23 July 2014Termination of appointment of Hms Secretaries Limited as a secretary on 23 July 2014 (1 page)
23 July 2014Appointment of Bear Ellice Limited as a secretary on 23 July 2014 (2 pages)
25 June 2014Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
25 June 2014Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
25 June 2014Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 25 June 2014 (1 page)
25 June 2014Appointment of Hms Secretaries Limited as a secretary (2 pages)
25 June 2014Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 25 June 2014 (1 page)
25 June 2014Appointment of Hms Secretaries Limited as a secretary (2 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,010
(5 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,010
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages)
7 April 2011Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages)
7 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Lycidas Secretaries Limited on 6 April 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 May 2009Director's change of particulars / simon grey / 22/05/2009 (1 page)
22 May 2009Return made up to 19/02/09; full list of members (3 pages)
22 May 2009Return made up to 19/02/09; full list of members (3 pages)
22 May 2009Director's change of particulars / simon grey / 22/05/2009 (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
12 November 2008Return made up to 19/02/08; no change of members (6 pages)
12 November 2008Return made up to 19/02/08; no change of members (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 March 2007Return made up to 19/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2007Return made up to 19/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
13 March 2006Return made up to 19/02/06; full list of members (6 pages)
13 March 2006Return made up to 19/02/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 March 2005Return made up to 19/02/05; full list of members (6 pages)
21 March 2005Return made up to 19/02/05; full list of members (6 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
21 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 April 2002Return made up to 19/02/02; full list of members (6 pages)
4 April 2002Return made up to 19/02/02; full list of members (6 pages)
14 January 2002Location of register of members (1 page)
14 January 2002Location of register of members (1 page)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 April 2001Return made up to 19/02/01; full list of members (6 pages)
5 April 2001Return made up to 19/02/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 April 2000Memorandum and Articles of Association (8 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000Ad 21/03/00--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
4 April 2000Ad 21/03/00--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
4 April 2000Memorandum and Articles of Association (8 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000£ nc 1000/1100 21/03/00 (1 page)
4 April 2000£ nc 1000/1100 21/03/00 (1 page)
24 March 2000Return made up to 19/02/00; full list of members (6 pages)
24 March 2000Return made up to 19/02/00; full list of members (6 pages)
26 October 1999Partic of mort/charge * (6 pages)
26 October 1999Partic of mort/charge * (6 pages)
7 October 1999Nc inc already adjusted 27/06/99 (1 page)
7 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1999Nc inc already adjusted 27/06/99 (1 page)
7 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1999Ad 27/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1999Ad 27/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1999Registered office changed on 28/06/99 from: redhall mill katesmill road edinburgh EH14 1JF (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: redhall mill katesmill road edinburgh EH14 1JF (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
19 February 1999Incorporation (19 pages)
19 February 1999Incorporation (19 pages)