Company NameCaledonia Doors Limited
DirectorsKevin Martin Byrne and Michael Stokes
Company StatusActive
Company NumberSC493696
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kevin Martin Byrne
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address73 Etive Crescent
Cumbernauld
Glasgow
G67 4JB
Scotland
Director NameMr Michael Stokes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a Tannoch Drive
Lenziemill Industrial Estate
Cumbernauld
G67 2XX
Scotland
Director NameMichael Stokes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 4/1 19 Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary NameMichael Stokes
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4/1 19 Waterloo Street
Glasgow
G2 6AY
Scotland

Location

Registered Address9a Tannoch Drive
Lenziemill Industrial Estate
Cumbernauld
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
12 February 2019Total exemption full accounts made up to 28 February 2018 (11 pages)
15 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
12 December 2016Appointment of Mr Michael Stokes as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Michael Stokes as a director on 12 December 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
24 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
3 March 2016Director's details changed for Kevin Martin Byrne on 18 December 2015 (2 pages)
3 March 2016Director's details changed for Kevin Martin Byrne on 18 December 2015 (2 pages)
3 March 2016Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland to 9a Tannoch Drive Lenziemill Industrial Estate Cumbernauld G67 2XX on 3 March 2016 (1 page)
3 March 2016Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
3 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
3 March 2016Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland to 9a Tannoch Drive Lenziemill Industrial Estate Cumbernauld G67 2XX on 3 March 2016 (1 page)
3 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
29 December 2014Termination of appointment of Michael Stokes as a director on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Michael Stokes as a secretary on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Michael Stokes as a secretary on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Michael Stokes as a director on 18 December 2014 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 2
(38 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 2
(38 pages)