Company NameCaledonia Technologies Limited
DirectorRobert Love
Company StatusActive
Company NumberSC279196
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Love
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(3 days after company formation)
Appointment Duration19 years, 1 month
RoleSales Person
Country of ResidenceScotland
Correspondence AddressTorus Building, Frist Floor Scottish Enterprise Te
East Kilbride
G75 0QF
Scotland
Secretary NameRobert Love
NationalityBritish
StatusCurrent
Appointed04 February 2005(3 days after company formation)
Appointment Duration19 years, 1 month
RoleSales Person
Country of ResidenceScotland
Correspondence AddressTorus Building, Frist Floor Scottish Enterprise Te
East Kilbride
G75 0QF
Scotland
Director NameStuart McDonald Mitchell
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Walker Drive
Dennyloanhead
Stirlingshire
FK4 1RW
Scotland
Director NameMark Oldfield
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(3 days after company formation)
Appointment Duration2 months (resigned 06 April 2005)
RoleEngineer
Correspondence Address52 Stobhill Crescent
Ayr
Ayrshire
KA7 3LU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitesafeglass.co.uk/
Telephone01355 272438
Telephone regionEast Kilbride

Location

Registered AddressTorus Building, Frist Floor
Scottish Enterprise Technology Park
East Kilbride
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Shareholders

3k at £0.003Karen Love
7.50%
Ordinary
2.6k at £0.003Robert Love
6.50%
Ordinary
14.4k at £0.003Love Family Occupational Pension Scheme
36.00%
Ordinary
10k at £0.003Karen Love
25.00%
Ordinary B
10k at £0.003Robert Love
25.00%
Ordinary B

Financials

Year2014
Net Worth£232,965
Cash£214,185
Current Liabilities£247,754

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 November 2019Registered office address changed from Nasmyth Building Scottish Enterprise Technology Park, East Kilbride Strathclyde G75 0QR to Torus Building, Frist Floor Scottish Enterprise Technology Park East Kilbride G75 0QF on 22 November 2019 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 160
(3 pages)
13 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Director's details changed for Robert Love on 1 January 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150
(4 pages)
6 February 2015Secretary's details changed for Robert Love on 1 January 2015 (1 page)
6 February 2015Director's details changed for Robert Love on 1 January 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150
(4 pages)
6 February 2015Director's details changed for Robert Love on 1 January 2015 (2 pages)
6 February 2015Secretary's details changed for Robert Love on 1 January 2015 (1 page)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150
(4 pages)
6 February 2015Secretary's details changed for Robert Love on 1 January 2015 (1 page)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 150
(5 pages)
13 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 150
(5 pages)
13 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 150
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Sub-division of shares on 1 July 2011 (6 pages)
2 May 2012Sub-division of shares on 1 March 2012 (5 pages)
2 May 2012Sub-division of shares on 1 March 2012 (5 pages)
2 May 2012Sub-division of shares on 1 July 2011 (6 pages)
2 May 2012Sub-division of shares on 1 July 2011 (6 pages)
2 May 2012Sub-division of shares on 1 March 2012 (5 pages)
16 February 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 20,000
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 20,000
(3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 January 2012Termination of appointment of Stuart Mitchell as a director (1 page)
20 January 2012Termination of appointment of Stuart Mitchell as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Robert Love on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Robert Love on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stuart Mcdonald Mitchell on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stuart Mcdonald Mitchell on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Robert Love on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stuart Mcdonald Mitchell on 1 February 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 01/02/09; full list of members (4 pages)
9 April 2009Return made up to 01/02/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 March 2008Gbp nc 100/200\02/04/07 (2 pages)
14 March 2008Gbp nc 100/200\02/04/07 (2 pages)
14 March 2008Return made up to 01/02/08; full list of members (4 pages)
14 March 2008Return made up to 01/02/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 01/02/07; full list of members (2 pages)
8 March 2007Return made up to 01/02/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 01/02/06; full list of members (8 pages)
27 February 2006Return made up to 01/02/06; full list of members (8 pages)
5 May 2005Registered office changed on 05/05/05 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page)
5 May 2005Registered office changed on 05/05/05 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New director appointed (2 pages)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 February 2005Director resigned (1 page)
1 February 2005Incorporation (15 pages)
1 February 2005Incorporation (15 pages)