Company NameCaledonia Wood Trading Services Limited
Company StatusDissolved
Company NumberSC518603
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameKai-Carsten Albrecht
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2024)
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Edward John Daniels
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2023(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameJost Rodewald
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleBoard Member
Country of ResidenceGermany
Correspondence AddressC/O Alceda Fund Management S.A. 5, Heienhaff
Senningerberg
L-1736
Director NameNils Von Schmidt
Date of BirthJune 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2015(same day as company formation)
RolePortfolio Manager
Country of ResidenceGermany
Correspondence AddressC/O Alceda Assets Management Gmbh Valentinskamp 70
Hamburg
20335
Director NameJasper Renk
Date of BirthNovember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameJohannes Baare
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAquila Capital 70, Valentinskamp
Hamburg 20355
Germany

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 May 2020Accounts for a small company made up to 31 October 2019 (6 pages)
19 December 2019Notification of Jasper Renk as a person with significant control on 18 February 2019 (2 pages)
19 December 2019Cessation of Jost Rodewald as a person with significant control on 18 February 2019 (1 page)
6 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Nils Von Schmidt as a director on 31 August 2019 (1 page)
26 September 2019Appointment of Kai Carsten Albrecht as a director on 1 September 2019 (2 pages)
26 April 2019Accounts for a small company made up to 31 October 2018 (6 pages)
20 February 2019Appointment of Jasper Renk as a director on 18 February 2019 (2 pages)
20 February 2019Termination of appointment of Jost Rodewald as a director on 18 February 2019 (1 page)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 February 2018Accounts for a small company made up to 31 October 2017 (7 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 March 2017Accounts for a small company made up to 31 October 2016 (5 pages)
1 March 2017Accounts for a small company made up to 31 October 2016 (5 pages)
30 November 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 November 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1,000
(43 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1,000
(43 pages)