Company NameCaledonia Asset Management Limited
Company StatusActive
Company NumberSC214008
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Gordon Forbes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMrs Pauline Bruce Forbes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(7 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Ian Elkington
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameMrs Pauline Bruce Forbes
NationalityBritish
StatusResigned
Appointed18 December 2000(4 days after company formation)
Appointment Duration20 years, 4 months (resigned 16 April 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Director NameMrs Pauline Bruce Forbes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Durham Road
Edinburgh
Midlothian
EH15 1NY
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.calam.co.uk

Location

Registered Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1John Gordon Forbes
50.00%
Ordinary A
5k at £1Pauline Bruce Forbes
50.00%
Ordinary B

Financials

Year2014
Net Worth£80,775
Cash£136,810
Current Liabilities£138,947

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
21 August 2023Termination of appointment of Ian Elkington as a director on 21 August 2023 (1 page)
31 March 2023Termination of appointment of Pauline Bruce Forbes as a director on 31 March 2023 (1 page)
3 March 2023Accounts for a small company made up to 31 May 2022 (19 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
5 July 2022Registered office address changed from 5 Charlotte Square Edinburgh EH2 4DR Scotland to 8 Coates Crescent Edinburgh EH3 7AL on 5 July 2022 (1 page)
10 May 2022Appointment of Mr Ian Elkington as a director on 28 April 2022 (2 pages)
25 January 2022Current accounting period extended from 31 May 2021 to 31 May 2022 (1 page)
20 January 2022Previous accounting period shortened from 31 December 2021 to 31 May 2021 (1 page)
22 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
8 September 2021Registered office address changed from 4th Floor 120 West Regent Street Glasgow G2 2QD United Kingdom to 5 Charlotte Square Edinburgh EH2 4DR on 8 September 2021 (1 page)
20 April 2021Change of share class name or designation (2 pages)
19 April 2021Notification of Mattioli Woods Plc as a person with significant control on 16 April 2021 (2 pages)
19 April 2021Memorandum and Articles of Association (27 pages)
19 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2021Cessation of John Gordon Forbes as a person with significant control on 16 April 2021 (1 page)
17 April 2021Registered office address changed from 5 Charlotte Square Edinburgh Lothian EH2 4DR to 4th Floor 120 West Regent Street Glasgow G2 2QD on 17 April 2021 (1 page)
17 April 2021Cessation of Pauline Bruce Forbes as a person with significant control on 16 April 2021 (1 page)
17 April 2021Termination of appointment of Pauline Bruce Forbes as a secretary on 16 April 2021 (1 page)
1 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
13 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (1 page)
4 July 2017Micro company accounts made up to 31 December 2016 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
18 April 2016Micro company accounts made up to 31 December 2015 (1 page)
18 April 2016Micro company accounts made up to 31 December 2015 (1 page)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for John Gordon Forbes on 17 December 2009 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Mrs Pauline Bruce Forbes on 17 December 2009 (1 page)
7 January 2010Secretary's details changed for Mrs Pauline Bruce Forbes on 17 December 2009 (1 page)
7 January 2010Director's details changed for Mrs Pauline Bruce Forbes on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Pauline Bruce Forbes on 17 December 2009 (2 pages)
7 January 2010Director's details changed for John Gordon Forbes on 17 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Director appointed mrs pauline bruce forbes (1 page)
29 July 2008Director appointed mrs pauline bruce forbes (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
7 January 2008Return made up to 14/12/07; full list of members (2 pages)
7 January 2008Return made up to 14/12/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Return made up to 14/12/06; full list of members (7 pages)
18 December 2006Return made up to 14/12/06; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 January 2006Return made up to 14/12/05; full list of members (7 pages)
31 January 2006Return made up to 14/12/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 October 2005Registered office changed on 03/10/05 from: 13 durham road edinburgh midlothian EH15 1NY (1 page)
3 October 2005Registered office changed on 03/10/05 from: 13 durham road edinburgh midlothian EH15 1NY (1 page)
29 April 2005Ad 12/09/02--------- £ si 9900@1 (2 pages)
29 April 2005Return made up to 14/12/04; full list of members; amend (7 pages)
29 April 2005Ad 12/09/02--------- £ si 9900@1 (2 pages)
29 April 2005Return made up to 14/12/04; full list of members; amend (7 pages)
14 December 2004Return made up to 14/12/04; full list of members (7 pages)
14 December 2004Return made up to 14/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Return made up to 14/12/03; full list of members (7 pages)
27 January 2004Return made up to 14/12/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
23 September 2002Ad 12/09/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 September 2002Ad 12/09/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/12/00
(1 page)
3 January 2001Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/12/00
(1 page)
14 December 2000Incorporation (16 pages)
14 December 2000Incorporation (16 pages)