Company NameCaledonian Financial Management Limited
Company StatusActive
Company NumberSC287059
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr David Hunter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian House 35 Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Secretary NameMrs Eileen Hunter
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian House 35 Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameMrs Karen El Karti
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressCaledonian House 35 Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameMr Giovanni Fionda
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleIFA
Country of ResidenceScotland
Correspondence AddressCaledonian House 35 Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland

Contact

Websitewww.caledonianfm.co.uk

Location

Registered AddressCaledonian House 35 Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1David Hunter
9.91%
Ordinary A
1000 at £0.1David Hunter
9.91%
Ordinary B
6k at £0.1David Hunter
59.49%
Ordinary
2k at £0.1Eileen Hunter
19.83%
Ordinary
86 at £0.1Karen El Karti
0.85%
Ordinary C

Financials

Year2014
Net Worth£363,456
Cash£11,931
Current Liabilities£32,473

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (6 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 January 2021Director's details changed for Mrs Karen El Karti on 28 January 2021 (2 pages)
28 January 2021Secretary's details changed for Mrs Eileen Hunter on 28 January 2021 (1 page)
28 January 2021Change of details for Mr David Hunter as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Mr David Hunter on 28 January 2021 (2 pages)
15 January 2021Statement of capital following an allotment of shares on 24 December 2020
  • GBP 1,062.7
(8 pages)
8 January 2021Confirmation statement made on 6 January 2021 with updates (6 pages)
6 October 2020Registered office address changed from Caledonian House 127 Cadzow Street Hamilton Lanarkshire ML3 6JA Scotland to Caledonian House 35 Nasmyth Avenue East Kilbride Glasgow G75 0QR on 6 October 2020 (1 page)
28 July 2020Appointment of Mr Giovanni Fionda as a director on 24 March 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,047.9
(4 pages)
7 January 2020Confirmation statement made on 6 January 2020 with updates (6 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 February 2019Registered office address changed from Caledonian House, 127 Cadzow Street, Hamilton Lanarkshire ML3 6JA to Caledonian House 127 Cadzow Street Hamilton Lanarkshire ML3 6JA on 6 February 2019 (1 page)
6 February 2019Change of details for Mr David Hunter as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mrs Karen El Karti on 6 February 2019 (2 pages)
23 January 2019Confirmation statement made on 6 January 2019 with updates (6 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 January 2018Confirmation statement made on 6 January 2018 with updates (6 pages)
10 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
10 November 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,028.80
(6 pages)
18 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,028.80
(6 pages)
4 January 2017Statement of capital following an allotment of shares on 21 September 2016
  • GBP 1,018.6
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 21 September 2016
  • GBP 1,018.6
(4 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,008.6
(6 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,008.6
(6 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
10 November 2015Resolutions
  • RES13 ‐ Sub-division approved 23/10/2015
(1 page)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Sub-division of shares on 23 October 2015 (5 pages)
10 November 2015Sub-division of shares on 23 October 2015 (5 pages)
10 November 2015Resolutions
  • RES13 ‐ Sub-division approved 23/10/2015
  • RES13 ‐ Sub-division approved 23/10/2015
(1 page)
10 November 2015Change of share class name or designation (2 pages)
30 October 2015Director's details changed for Mrs Karen Robinson on 1 May 2015 (2 pages)
30 October 2015Director's details changed for Mrs Karen Robinson on 1 May 2015 (2 pages)
30 October 2015Director's details changed for Mrs Karen Robinson on 1 May 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 June 2012Appointment of Mrs Karen Robinson as a director (2 pages)
8 June 2012Appointment of Mrs Karen Robinson as a director (2 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
7 August 2009Return made up to 05/07/09; full list of members (3 pages)
7 August 2009Return made up to 05/07/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
15 August 2007Return made up to 05/07/07; full list of members (2 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Registered office changed on 15/08/07 from: 1-2 scott street, motherwell, lanarkshire, ML1 1PN (1 page)
15 August 2007Return made up to 05/07/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 1-2 scott street, motherwell, lanarkshire, ML1 1PN (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
27 March 2007Full accounts made up to 30 September 2006 (25 pages)
27 March 2007Full accounts made up to 30 September 2006 (25 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed (1 page)
12 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
12 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
5 July 2005Incorporation (15 pages)
5 July 2005Incorporation (15 pages)