Company NameCaledonian Sausage Company Limited
DirectorsGordon McRae Allan and James Allan
Company StatusActive
Company NumberSC428112
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 8 months ago)
Previous NameDavid Hall Butchers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gordon McRae Allan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Achray Drive
Falkirk
FK1 5UN
Scotland
Director NameMr James Allan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland
Secretary NameMr James Allan
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland

Location

Registered Address1 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Gordon Allan
50.00%
Ordinary
50 at £1James Allan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

22 February 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
20 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
12 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
23 February 2016Company name changed david hall butchers LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
23 February 2016Company name changed david hall butchers LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
12 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
14 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
12 December 2013Registered office address changed from Unit 21 Tamfourhill Industrial Estate Falkirk Stirlingshire FK1 4RT United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Unit 21 Tamfourhill Industrial Estate Falkirk Stirlingshire FK1 4RT United Kingdom on 12 December 2013 (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2012Incorporation (23 pages)
11 July 2012Incorporation (23 pages)