Caledonian Economics Ltd. EDINBURGH


Founded in 1996, Caledonian Economics, classified under reg no. SC167049 is an active company. Currently registered at C/o Thomson Cooper Accountants EH3 7BD, Edinburgh the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Catriona S. and Martin F.. In addition one secretary - Martin F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caledonian Economics Ltd. Address / Contact

Office Address C/o Thomson Cooper Accountants
Office Address2 22 Stafford Street
Town Edinburgh
Post code EH3 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167049
Date of Incorporation Tue, 16th Jul 1996
Industry Management consultancy activities other than financial management
Industry Financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Catriona S.

Position: Director

Appointed: 23 August 2023

Martin F.

Position: Secretary

Appointed: 23 August 2023

Martin F.

Position: Director

Appointed: 01 December 2001

Peter E.

Position: Director

Appointed: 04 January 2012

Resigned: 23 August 2023

Matthew R.

Position: Director

Appointed: 19 May 2009

Resigned: 04 October 2023

Peter E.

Position: Secretary

Appointed: 16 July 2008

Resigned: 23 August 2023

Vivienne C.

Position: Director

Appointed: 05 April 2006

Resigned: 30 August 2011

Benson

Position: Corporate Secretary

Appointed: 06 April 2005

Resigned: 16 July 2008

Samuel C.

Position: Director

Appointed: 03 April 2001

Resigned: 01 October 2003

Caroline N.

Position: Secretary

Appointed: 16 July 1996

Resigned: 06 April 2005

Alexanders Business Services Limited

Position: Director

Appointed: 16 July 1996

Resigned: 16 July 1996

Michael N.

Position: Director

Appointed: 16 July 1996

Resigned: 31 July 2007

Alexanders Business Press Limited

Position: Secretary

Appointed: 16 July 1996

Resigned: 16 July 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Martin F. This PSC and has 25-50% shares.

Martin F.

Notified on 16 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand88 21674 919112 05784 95956 04039 847
Current Assets351 905349 351336 785294 174271 647235 592
Debtors263 689274 432224 728209 215215 607195 745
Other Debtors 2 0422 2043 8521 461906
Property Plant Equipment1 9366757451 66379475
Other
Accumulated Depreciation Impairment Property Plant Equipment17 24718 50819 55520 57221 6646 982
Amounts Owed By Related Parties186 771186 771186 771186 771186 771186 871
Average Number Employees During Period 32233
Corporation Tax Payable 4591 370   
Corporation Tax Recoverable4 723  1 8551 855 
Creditors36 41732 15613 96012 06210 63613 414
Deferred Tax Asset Debtors 299351   
Increase From Depreciation Charge For Year Property Plant Equipment 1 2611 0471 0171 092719
Net Current Assets Liabilities315 488317 195322 825282 112261 011222 178
Other Creditors4 5472 1482 2164 1402 1903 724
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 401
Other Disposals Property Plant Equipment     15 401
Other Taxation Social Security Payable30 48729 26010 0207 7448 1609 582
Property Plant Equipment Gross Cost19 18319 18320 30022 23522 4587 057
Total Additions Including From Business Combinations Property Plant Equipment  1 1171 935223 
Total Assets Less Current Liabilities317 424317 870323 570283 775261 805222 253
Trade Creditors Trade Payables1 383289354178286108
Trade Debtors Trade Receivables69 78785 32035 40216 73725 5207 968

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search