Company NameCaledonian Conservation Ltd
DirectorChristopher Cathrine
Company StatusActive
Company NumberSC375544
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Cathrine
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2 And 3 Craigarnhall
Bridge Of Allan
Stirling
FK9 4NG
Scotland
Director NameMrs Kirsty Eileen Cathrine
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2 And 3 Craigarnhall
Bridge Of Allan
Stirling
FK9 4NG
Scotland

Contact

Websitewww.caledonianconservation.co.uk
Email address[email protected]
Telephone07 789771166
Telephone regionMobile

Location

Registered AddressOffice 2 And 3
Craigarnhall
Bridge Of Allan
Stirling
FK9 4NG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Christopher Cathrine
50.00%
Ordinary
1 at £1Kirsty Cathrine
50.00%
Ordinary

Financials

Year2014
Net Worth£146,737
Cash£85,191
Current Liabilities£26,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
22 March 2019Change of details for Mr Christopher Cathrine as a person with significant control on 20 March 2019 (2 pages)
22 March 2019Cessation of Kirsty Eileen Cathrine as a person with significant control on 20 March 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 June 2018Change of details for Mr Christopher Cathrine as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Christopher Cathrine on 14 June 2018 (2 pages)
24 April 2018Termination of appointment of Kirsty Eileen Cathrine as a director on 20 April 2018 (1 page)
30 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(3 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Registered office address changed from Unit 5 Hillhouse Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton South Lanarkshire ML3 9BQ to Office 2 and 3 Craigarnhall Bridge of Allan Stirling FK9 4NG on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Unit 5 Hillhouse Workshops 37 Argyle Crescent Hillhouse Industrial Estate Hamilton South Lanarkshire ML3 9BQ to Office 2 and 3 Craigarnhall Bridge of Allan Stirling FK9 4NG on 12 June 2015 (1 page)
31 March 2015Appointment of Mrs Kirsty Eileen Cathrine as a director on 13 March 2015 (2 pages)
31 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Appointment of Mrs Kirsty Eileen Cathrine as a director on 13 March 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Director's details changed for Christopher Cathrine on 25 March 2014 (2 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Director's details changed for Christopher Cathrine on 25 March 2014 (2 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
14 February 2014Registered office address changed from 141 Clydesdale Avenue Hamilton Lanarkshire ML3 7SU United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 141 Clydesdale Avenue Hamilton Lanarkshire ML3 7SU United Kingdom on 14 February 2014 (1 page)
13 February 2014Director's details changed for Christopher Cathrine on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Christopher Cathrine on 13 February 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
11 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2010Incorporation (35 pages)
25 March 2010Incorporation (35 pages)