Company NameCaledoniart Limited
DirectorAmanda Currie Brock
Company StatusActive
Company NumberSC316379
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Amanda Currie Brock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(1 day after company formation)
Appointment Duration17 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Kenton Street
London
WC1N 1NN
Secretary NameMiss Amanda Currie Brock
NationalityBritish
StatusCurrent
Appointed13 February 2007(1 day after company formation)
Appointment Duration17 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameRoss John Duguid
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(1 day after company formation)
Appointment Duration5 years (resigned 15 February 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address262 Ferme Park Road
Crouch End
London
N8 9BL
Director NameCharles Currie Brock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 03 October 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlton Murray Drive
Crieff
Perthshire
PH7 3DG
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitecaledoniart.com
Telephone07 718516954
Telephone regionMobile

Location

Registered AddressC/O Wright Johnston & Mackenzie
Llp, 302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amanda Currie Brock Duguid
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,486
Current Liabilities£40,147

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

26 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
1 March 2023Director's details changed for Miss Amanda Currie Brock on 13 July 2021 (2 pages)
1 March 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 July 2021Change of details for Miss Amanda Currie Brock as a person with significant control on 13 July 2021 (2 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
14 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
4 October 2019Change of details for Miss Amanda Brock as a person with significant control on 4 October 2019 (2 pages)
4 October 2019Director's details changed for Ms Amanda Currie Brock Duguid on 4 October 2019 (2 pages)
4 October 2019Secretary's details changed for Ms Amanda Currie Brock Duguid on 4 October 2019 (1 page)
5 July 2019Micro company accounts made up to 30 April 2019 (3 pages)
25 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
28 January 2019Termination of appointment of Charles Currie Brock as a director on 3 October 2018 (1 page)
26 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Ross Duguid as a director (2 pages)
6 March 2012Termination of appointment of Ross Duguid as a director (2 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Charles Currie Brock on 11 February 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Charles Currie Brock on 11 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Return made up to 12/02/09; full list of members (4 pages)
7 April 2009Return made up to 12/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 December 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
15 December 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
2 May 2008Director appointed charles currie brock (1 page)
2 May 2008Director appointed charles currie brock (1 page)
10 March 2008Return made up to 12/02/08; full list of members (4 pages)
10 March 2008Return made up to 12/02/08; full list of members (4 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2007New secretary appointed;new director appointed (1 page)
5 March 2007New secretary appointed;new director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
12 February 2007Incorporation (19 pages)
12 February 2007Incorporation (19 pages)