Company NameCaledonia Business Support Limited
DirectorJeffrey Jesner
Company StatusActive
Company NumberSC253713
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Jesner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameHugh Michael Quigley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Mossgiel Road
Glasgow
G43 2DF
Scotland
Secretary NameMr Jeffrey Jesner
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Jeffrey Jesner
50.00%
Ordinary
10 at £1Lorraine Jesner
50.00%
Ordinary

Financials

Year2014
Net Worth£184
Cash£1,971
Current Liabilities£9,846

Accounts

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

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
16 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
21 July 2021Registered office address changed from 9 Arran Drive Giffnock Glasgow G46 7NL to 9 Arran Drive Giffnock Glasgow G46 7NL on 21 July 2021 (1 page)
29 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 20
(3 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 20
(3 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 20
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20
(3 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20
(3 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 20
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20
(3 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20
(3 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20
(3 pages)
19 September 2012Termination of appointment of Jeffrey Jesner as a secretary (1 page)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of Jeffrey Jesner as a secretary (1 page)
30 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Company name changed digital tracking LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 September 2011Company name changed digital tracking LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
24 September 2010Company name changed casa nova grande LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Company name changed casa nova grande LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
11 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
11 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
11 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
15 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
15 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 26 mossgiel road newlands glasgow G43 2DF (1 page)
21 July 2009Appointment terminated director hugh quigley (1 page)
21 July 2009Director appointed mr jeffrey jesner (1 page)
21 July 2009Registered office changed on 21/07/2009 from 26 mossgiel road newlands glasgow G43 2DF (1 page)
21 July 2009Appointment terminated director hugh quigley (1 page)
21 July 2009Director appointed mr jeffrey jesner (1 page)
20 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 September 2008Return made up to 04/08/08; full list of members (3 pages)
30 September 2008Return made up to 04/08/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 March 2007Registered office changed on 08/03/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
8 March 2007Registered office changed on 08/03/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
4 September 2006Return made up to 04/08/06; full list of members (2 pages)
4 September 2006Return made up to 04/08/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 August 2005Return made up to 04/08/05; full list of members (2 pages)
22 August 2005Return made up to 04/08/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 September 2004Return made up to 04/08/04; full list of members (6 pages)
9 September 2004Return made up to 04/08/04; full list of members (6 pages)
16 April 2004Company name changed computer consumables LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed computer consumables LIMITED\certificate issued on 16/04/04 (2 pages)
4 August 2003Incorporation (16 pages)
4 August 2003Incorporation (16 pages)