Company NameCaledonian Flow Systems Ltd.
DirectorDenis Francis Pinto
Company StatusActive
Company NumberSC193876
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Denis Francis Pinto
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Fountainhall Road Queens Cross
Aberdeen
Aberdeenshire
AB15 4EB
Scotland
Director NameJames Henry Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Louisville Avenue
Aberdeen
AB1 6TX
Scotland
Director NameMr Julien Keith Brown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMosshall
Culter House Road
Milltimber
Aberdeenshire
AB13 0EN
Scotland
Secretary NameMr Julien Keith Brown
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMosshall
Culter House Road
Milltimber
Aberdeenshire
AB13 0EN
Scotland
Secretary NameMarina Dorina Pinto
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address89 Fountainhall Road
Queens Cross
Aberdeen
AB15 4EB
Scotland
Director NameMrs Marina Dorina Pinto
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Fountainhall Road Queens Cross
Aberdeen
Aberdeenshire
AB15 4EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Marina Pinto
67.67%
Ordinary
43 at £1Denis Pinto
32.33%
Ordinary

Financials

Year2014
Net Worth£639,721
Cash£647,265
Current Liabilities£42,331

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
28 June 2023Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 28 June 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 August 2020Change of details for Mr Denis Pinto as a person with significant control on 13 August 2020 (2 pages)
13 August 2020Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland to 42 Carden Place Aberdeen AB10 1UP on 13 August 2020 (1 page)
13 August 2020Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 42 Carden Place Aberdeen AB10 1UP on 13 August 2020 (1 page)
19 March 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Cessation of Marina Dorina Pinto as a person with significant control on 24 July 2017 (1 page)
6 June 2018Change of details for Mr Denis Pinto as a person with significant control on 24 July 2017 (2 pages)
6 June 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 53 Carden Place Aberdeen AB10 1UN on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Marina Dorina Pinto as a director on 24 July 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Registered office address changed from 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 25 May 2017 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 133
(4 pages)
4 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 133
(4 pages)
22 February 2016Director's details changed for Denis Pinto on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Denis Pinto on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Marina Dorina Pinto on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Marina Dorina Pinto on 22 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Termination of appointment of Marina Dorina Pinto as a secretary on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Marina Dorina Pinto as a secretary on 30 November 2015 (1 page)
3 December 2015Appointment of Mrs Marina Dorina Pinto as a director on 30 November 2015 (2 pages)
3 December 2015Appointment of Mrs Marina Dorina Pinto as a director on 30 November 2015 (2 pages)
24 November 2015Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to 1st Floor 2 Abercrombie Court Prospect Road Westhill Aberdeenshire AB32 6FE on 24 November 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 133
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 133
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 133
(4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 133
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Denis Pinto on 20 February 2010 (2 pages)
4 March 2010Director's details changed for Denis Pinto on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from . Bon accord house riverside drive aberdeen AB11 7SL (1 page)
24 June 2008Registered office changed on 24/06/2008 from . Bon accord house riverside drive aberdeen AB11 7SL (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Return made up to 23/02/07; full list of members (2 pages)
5 April 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 02/03/05; full list of members (2 pages)
10 March 2005Return made up to 02/03/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 02/03/04; full list of members (6 pages)
26 April 2004Return made up to 02/03/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 02/03/03; full list of members (6 pages)
1 April 2003Return made up to 02/03/03; full list of members (6 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 02/03/01; full list of members (7 pages)
30 March 2001Return made up to 02/03/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
14 April 2000Return made up to 02/03/00; full list of members (7 pages)
14 April 2000Return made up to 02/03/00; full list of members (7 pages)
24 May 1999Ad 02/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Ad 02/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 May 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (16 pages)
2 March 1999Incorporation (16 pages)