Company NameCaledonian Cleaning Limited
DirectorsAndrew William Thompson McIntyre and James Burke McLaughlin
Company StatusActive
Company NumberSC237574
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Previous NameThistlewood Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew William Thompson McIntyre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(10 months after company formation)
Appointment Duration20 years, 8 months
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressThe Courtyard Hazelbank
Dunlop
Kilmarnock
Ayrshire
KA3 4EG
Scotland
Director NameMr James Burke McLaughlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(11 years after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address14 Baronscourt Gardens
Paisley
PA1 2TJ
Scotland
Secretary NameAndrew William Thompson McIntyre
StatusCurrent
Appointed01 September 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressThe Courtyard Hazelbank
Dunlop
Kilmarnock
Ayrshire
KA3 4EG
Scotland
Director NameAndrew McMillan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2013)
RoleIndustrial Cleaner
Correspondence Address26 Barterholm Road
Paisley
Renfrewshire
PA2 6PB
Scotland
Secretary NameAndrew McMillan
NationalityBritish
StatusResigned
Appointed31 July 2003(10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2013)
RoleIndustrial Cleaner
Correspondence Address26 Barterholm Road
Paisley
Renfrewshire
PA2 6PB
Scotland
Secretary NameMr James Burke McLaughlin
StatusResigned
Appointed30 September 2013(11 years after company formation)
Appointment Duration11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address14 Baronscourt Gardens
Paisley
PA1 2TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Andrew Fraser Mcmillan
50.00%
Ordinary
1 at £1Andrew William Thompson Mcintyre
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

10 November 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
24 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
16 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
4 June 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
18 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
11 May 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
11 May 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
10 November 2014Appointment of Andrew William Thompson Mcintyre as a secretary on 1 September 2014 (2 pages)
10 November 2014Appointment of Andrew William Thompson Mcintyre as a secretary on 1 September 2014 (2 pages)
10 November 2014Appointment of Andrew William Thompson Mcintyre as a secretary on 1 September 2014 (2 pages)
7 November 2014Termination of appointment of James Burke Mclaughlin as a secretary on 1 September 2014 (1 page)
7 November 2014Termination of appointment of James Burke Mclaughlin as a secretary on 1 September 2014 (1 page)
7 November 2014Termination of appointment of James Burke Mclaughlin as a secretary on 1 September 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
19 November 2013Appointment of Mr James Burke Mclaughlin as a director (2 pages)
19 November 2013Appointment of Mr James Burke Mclaughlin as a secretary (2 pages)
19 November 2013Termination of appointment of Andrew Mcmillan as a secretary (1 page)
19 November 2013Termination of appointment of Andrew Mcmillan as a director (1 page)
19 November 2013Appointment of Mr James Burke Mclaughlin as a secretary (2 pages)
19 November 2013Termination of appointment of Andrew Mcmillan as a director (1 page)
19 November 2013Termination of appointment of Andrew Mcmillan as a secretary (1 page)
19 November 2013Appointment of Mr James Burke Mclaughlin as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 January 2013Company name changed thistlewood LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Company name changed thistlewood LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 January 2010Director's details changed for Andrew William Thompson Mcintyre on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew William Thompson Mcintyre on 18 January 2010 (2 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 November 2008Return made up to 02/10/08; full list of members (4 pages)
19 November 2008Return made up to 02/10/08; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
31 October 2007Return made up to 02/10/07; no change of members (7 pages)
31 October 2007Return made up to 02/10/07; no change of members (7 pages)
5 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 February 2007Return made up to 02/10/06; full list of members (7 pages)
9 February 2007Return made up to 02/10/06; full list of members (7 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 December 2005Return made up to 02/10/05; full list of members (7 pages)
29 December 2005Return made up to 02/10/05; full list of members (7 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Return made up to 02/10/03; full list of members (7 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Return made up to 02/10/03; full list of members (7 pages)
19 January 2004New director appointed (2 pages)
29 December 2003Registered office changed on 29/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
29 December 2003Registered office changed on 29/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
11 October 2002£ nc 100/1000 09/10/02 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 October 2002Registered office changed on 11/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 October 2002£ nc 100/1000 09/10/02 (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Director resigned (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)