Company NameCaledonian Proteins Limited
DirectorAndrew Bradbury
Company StatusActive
Company NumberSC356746
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Bradbury
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(8 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMosspark Brasswell
Dumfries
DG1 4PH
Scotland
Director NameMr Martin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhinnyhall House Whinnyhall
Kinglassie
Lochgelly
Fife
KY5 0UB
Scotland

Location

Registered AddressMosspark
Brasswell
Dumfries
DG1 4PH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardLochar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ecs Nominees LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 April 2022Registered office address changed from Whinnyhall House Whinnyhall Kinglassie Lochgelly Fife KY5 0UB to Mosspark Brasswell Dumfries DG1 4PH on 19 April 2022 (1 page)
30 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
12 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 April 2018Notification of Dundas Chemical Company (Mosspark) Limited as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 April 2018Cessation of Martin Alexander Quinn as a person with significant control on 6 April 2016 (1 page)
23 April 2018Termination of appointment of Martin Alexander Quinn as a director on 1 April 2017 (1 page)
23 April 2018Termination of appointment of Martin Alexander Quinn as a director on 1 April 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Appointment of Mr Andrew Bradbury as a director on 1 April 2017 (2 pages)
8 August 2017Appointment of Mr Andrew Bradbury as a director on 1 April 2017 (2 pages)
7 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2011Registered office address changed from Whinnyhall Kinglassie Fife KY11 0UB on 17 May 2011 (1 page)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Martin Alexander Quinn on 1 January 2011 (2 pages)
17 May 2011Registered office address changed from Whinnyhall Kinglassie Fife KY11 0UB on 17 May 2011 (1 page)
17 May 2011Director's details changed for Martin Alexander Quinn on 1 January 2011 (2 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Martin Alexander Quinn on 1 January 2011 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
14 June 2010Registered office address changed from 23 Croft Wynd Milnathort Kinross Perthshire KY13 9GH on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from 23 Croft Wynd Milnathort Kinross Perthshire KY13 9GH on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
18 March 2009Incorporation (18 pages)
18 March 2009Incorporation (18 pages)