Company NameCaledonian Technologies Ltd
DirectorWilliam McCulley
Company StatusActive - Proposal to Strike off
Company NumberSC609545
CategoryPrivate Limited Company
Incorporation Date1 October 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions
SIC 81100Combined facilities support activities

Directors

Director NameMr William McCulley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Gordon Findlay
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Mark Paul Shankland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yew Crescent
Cambuslang
Glasgow
G72 7FE
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 May 2021 (2 years, 11 months ago)
Next Return Due21 May 2022 (overdue)

Filing History

3 May 2023Registered office address changed from 17 Yew Crescent Cambuslang Glasgow G72 7FE Scotland to 272 Bath Street Glasgow G2 4JR on 3 May 2023 (1 page)
5 February 2023Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 17 Yew Crescent Cambuslang Glasgow G72 7FE on 5 February 2023 (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
6 December 2021Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 272 Bath Street Glasgow G2 4JR on 6 December 2021 (1 page)
22 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Micro company accounts made up to 31 October 2019 (3 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2020Termination of appointment of Mark Paul Shankland as a director on 1 January 2020 (1 page)
1 June 2020Notification of William Mcculley as a person with significant control on 1 January 2020 (2 pages)
1 June 2020Appointment of Mr William Mcculley as a director on 1 January 2020 (2 pages)
1 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
1 June 2020Registered office address changed from 17 Yew Crescent Cambuslang Glasgow G72 7FE United Kingdom to 10 Newton Place Glasgow G3 7PR on 1 June 2020 (1 page)
1 June 2020Cessation of Mark Paul Shankland as a person with significant control on 1 January 2020 (1 page)
1 June 2020Cessation of Gordon Findlay as a person with significant control on 1 January 2020 (1 page)
10 October 2019Change of details for Mr Gordon Findlay as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 17 Yew Crescent Cambuslang Glasgow G72 7FE on 10 October 2019 (1 page)
7 May 2019Termination of appointment of Gordon Findlay as a director on 6 May 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (3 pages)
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP 600
(32 pages)