Company NameCaledonia Management Limited
DirectorColin Thomas Steele
Company StatusActive
Company NumberSC449689
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin Thomas Steele
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Suryeror
Country of ResidenceScotland
Correspondence Address6/8 The Anderson Centre The Anderson Centre
Waterloo Street
Glasgow
G2 7PH
Scotland
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr David Christopher Donkin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameChristopher John Kelly
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leslie Wolfson & Co. Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leslie Wolfson & Co. Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland

Location

Registered Address180 C/O Alexander Sloan
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Town Centre Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£85,796
Net Worth-£46,174
Cash£6,638
Current Liabilities£75,738

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

15 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
4 November 2022Registered office address changed from 6/8 the Anderson Centre the Anderson Centre Waterloo Street Glasgow G2 7PH Scotland to 180 C/O Alexander Sloan St. Vincent Street Glasgow G2 5SG on 4 November 2022 (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
26 January 2021Registered office address changed from 98 2nd Floor 98 West George Street Glasgow G2 1PS Scotland to 6/8 the Anderson Centre the Anderson Centre Waterloo Street Glasgow G2 7PH on 26 January 2021 (1 page)
7 September 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 March 2019Notification of Colin Thomas Steele as a person with significant control on 1 January 2018 (2 pages)
20 March 2019Registered office address changed from C/O Leslie Wolfson & Co. Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 98 2nd Floor 98 West George Street Glasgow G2 1PS on 20 March 2019 (1 page)
20 March 2019Cessation of Town Centre Securities Plc as a person with significant control on 31 December 2018 (1 page)
24 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 January 2018Termination of appointment of Mark John Dilley as a director on 31 December 2017 (2 pages)
19 January 2018Termination of appointment of Edward Max Ziff as a director on 31 December 2017 (2 pages)
19 January 2018Termination of appointment of Richard Anthony Lewis as a director on 31 December 2017 (2 pages)
9 January 2018Appointment of Colin Thomas Steele as a director on 15 December 2017 (3 pages)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
21 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages)
28 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
28 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
28 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
28 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (94 pages)
28 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages)
28 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (94 pages)
28 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
13 June 2016Termination of appointment of David Christopher Donkin as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of David Christopher Donkin as a director on 10 June 2016 (1 page)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(7 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(7 pages)
17 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
17 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages)
17 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (80 pages)
17 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages)
17 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
17 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
17 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (80 pages)
17 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
22 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(7 pages)
22 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(7 pages)
30 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
30 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages)
30 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages)
30 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
30 April 2015Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages)
30 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(7 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(7 pages)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
23 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
23 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
18 September 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
18 September 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
10 May 2013Incorporation (26 pages)
10 May 2013Incorporation (26 pages)