Caledonian Global Ltd PETERHEAD


Caledonian Global started in year 2014 as Private Limited Company with registration number SC473317. The Caledonian Global company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Peterhead at Spectrum House South View. Postal code: AB42 3JF. Since Tue, 20th Feb 2018 Caledonian Global Ltd is no longer carrying the name Tasman Corporation.

The firm has 4 directors, namely Dale R., Edward R. and Mark R. and others. Of them, Dale R., Edward R., Mark R., Paul R. have been with the company the longest, being appointed on 24 March 2014. As of 1 June 2024, there was 1 ex director - Craig R.. There were no ex secretaries.

Caledonian Global Ltd Address / Contact

Office Address Spectrum House South View
Office Address2 Dales Industrial Estate
Town Peterhead
Post code AB42 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC473317
Date of Incorporation Mon, 24th Mar 2014
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dale R.

Position: Director

Appointed: 24 March 2014

Edward R.

Position: Director

Appointed: 24 March 2014

Mark R.

Position: Director

Appointed: 24 March 2014

Paul R.

Position: Director

Appointed: 24 March 2014

Craig R.

Position: Director

Appointed: 24 March 2014

Resigned: 18 August 2023

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Paul R. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Mark R. This PSC has significiant influence or control over the company,. Then there is Demco Group Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paul R.

Notified on 1 June 2016
Nature of control: significiant influence or control

Mark R.

Notified on 1 June 2016
Nature of control: significiant influence or control

Demco Group Limited

Spectrum House South View, Dales Industrial Estate, Peterhead, AB42 3JF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Company Register
Registration number Sc584425
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tasman Corporation February 20, 2018
Uniwipe April 5, 2016
Tasman Corporation October 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 3797 477       
Balance Sheet
Cash Bank In Hand10026       
Cash Bank On Hand 26974764 485423 16946 70742 24265 768
Current Assets7 3328 59715 26115 6351 226 336955 134494 6641 161 311947 023
Debtors    706 537251 455163 686584 630287 598
Net Assets Liabilities   14 68014 867149 364233 096258 198337 997
Other Debtors    30 3579 38310 8348 7444 691
Property Plant Equipment    470 38827 05634 48440 44764 853
Total Inventories    455 314280 510282 377534 439593 657
Net Assets Liabilities Including Pension Asset Liability5 379        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve5 2797 377       
Shareholder Funds5 3797 477       
Other
Accumulated Depreciation Impairment Property Plant Equipment    14 40617 20926 85826 26636 134
Amounts Owed By Group Undertakings    201 165 5 794693790
Average Number Employees During Period  551294810
Creditors 1 1202 1249551 286 595532 961232 961212 961152 961
Creditors Due Within One Year1 9531 120       
Current Asset Investments7 2328 57115 16415 588     
Increase From Depreciation Charge For Year Property Plant Equipment    14 40611 4169 64910 84315 117
Net Current Assets Liabilities7 3327 47713 13714 680874 891663 509438 125440 824442 318
Number Shares Allotted 100       
Other Creditors 600600 1 286 595  12 74830 742
Other Taxation Social Security Payable 5201 52495583 245220 21812 66353 588111 072
Par Value Share 1       
Property Plant Equipment Gross Cost    484 79444 26561 34266 713100 987
Provisions For Liabilities Balance Sheet Subtotal    43 8178 2406 55210 11216 213
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment    484 79419 83117 07730 52351 769
Total Assets Less Current Liabilities7 3327 47713 13714 6801 345 279690 565472 609481 271507 171
Trade Creditors Trade Payables    268 20071 40735 463186 90463 107
Trade Debtors Trade Receivables    475 015242 072147 058575 193282 117
Amounts Owed To Group Undertakings     532 961232 961212 961152 961
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 613 11 4355 249
Disposals Property Plant Equipment     460 360 25 15217 495
Creditors Due After One Year1 953        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements