Company NameCaledonian Petfoods Limited
DirectorsFiona Anne Bogie and Norman Watt
Company StatusActive
Company NumberSC363194
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMrs Fiona Anne Bogie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMosspark Annan Road
Dumfries
DG1 4PH
Scotland
Director NameMr Norman Watt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMosspark Annan Road
Dumfries
DG1 4PH
Scotland
Director NameMr Martin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRowan Cottage
Whinnyhall
Kinglassie
Fife
KY5 0UB
Scotland

Location

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

Shareholders

1 at £1Fiona Anne Bogie
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,853
Cash£1,314
Current Liabilities£150,706

Accounts

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

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
30 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
18 November 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
3 November 2021Notification of Dundas Chemical Company (Mosspark) Ltd as a person with significant control on 28 May 2021 (2 pages)
3 November 2021Cessation of Fiona Anne Bogie as a person with significant control on 28 May 2021 (1 page)
24 August 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (7 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (7 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 August 2018Director's details changed for Mr Norman Watt on 2 August 2018 (2 pages)
2 August 2018Change of details for Mrs Fiona Anne Bogie as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mrs Fiona Anne Bogie on 2 August 2018 (2 pages)
2 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 July 2016 (5 pages)
8 May 2017Micro company accounts made up to 31 July 2016 (5 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 May 2016Micro company accounts made up to 31 July 2015 (5 pages)
4 May 2016Micro company accounts made up to 31 July 2015 (5 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
30 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(4 pages)
6 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Registered office address changed from Whinnyhall Kinglassie Kirkcaldy Fife KY5 0UB Scotland on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Whinnyhall Kinglassie Kirkcaldy Fife KY5 0UB Scotland on 13 April 2012 (1 page)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB on 30 August 2011 (1 page)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
15 June 2011Appointment of Mrs Fiona Anne Bogie as a director (2 pages)
15 June 2011Appointment of Mrs Fiona Anne Bogie as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
7 November 2009Appointment of Norman Watt as a director (3 pages)
7 November 2009Termination of appointment of Martin Quinn as a director (1 page)
7 November 2009Appointment of Norman Watt as a director (3 pages)
7 November 2009Termination of appointment of Martin Quinn as a director (1 page)
28 July 2009Incorporation (18 pages)
28 July 2009Incorporation (18 pages)