Caledonia Contracts Limited BROUGHTY FERRY, DUNDEE


Caledonia Contracts started in year 1997 as Private Limited Company with registration number SC174253. The Caledonia Contracts company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Broughty Ferry, Dundee at Fowler Mill,fowler Road. Postal code: DD5 3RU.

Currently there are 3 directors in the the company, namely Stuart T., David J. and Alison L.. In addition one secretary - David J. - 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.

This company operates within the DD5 3RU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036521 . It is located at Fowler Mill, Fowler Road, Dundee with a total of 2 cars.

Caledonia Contracts Limited Address / Contact

Office Address Fowler Mill,fowler Road
Office Address2 West Pitkerro Industrial Estate,
Town Broughty Ferry, Dundee
Post code DD5 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174253
Date of Incorporation Wed, 9th Apr 1997
Industry Development of building projects
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David J.

Position: Secretary

Appointed: 28 February 2019

Stuart T.

Position: Director

Appointed: 29 August 2016

David J.

Position: Director

Appointed: 28 April 2014

Alison L.

Position: Director

Appointed: 01 November 2002

Clare M.

Position: Secretary

Appointed: 23 April 2014

Resigned: 28 February 2019

Leonard R.

Position: Secretary

Appointed: 29 December 2006

Resigned: 07 February 2014

Andrew B.

Position: Director

Appointed: 18 December 2006

Resigned: 07 February 2014

William B.

Position: Director

Appointed: 01 May 2004

Resigned: 29 December 2006

Alan M.

Position: Director

Appointed: 26 August 2002

Resigned: 30 April 2004

Stuart M.

Position: Director

Appointed: 09 April 1997

Resigned: 13 July 2018

Amanda B.

Position: Director

Appointed: 09 April 1997

Resigned: 29 December 2006

Amanda B.

Position: Secretary

Appointed: 09 April 1997

Resigned: 29 December 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Caledonia Contracts (Holdings) Limited from Dundee, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stuart T. This PSC owns 25-50% shares. The third one is David J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

Caledonia Contracts (Holdings) Limited

11 Dudhope Terrace, Dundee, DD3 6TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies Uk
Registration number Sc541166
Notified on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart T.

Notified on 31 March 2017
Ceased on 30 March 2022
Nature of control: 25-50% shares

David J.

Notified on 31 March 2017
Ceased on 30 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand177 885355 459398 111
Current Assets1 654 3551 734 2791 913 929
Debtors1 476 4701 378 8201 515 818
Net Assets Liabilities1 188 7511 076 1671 179 869
Other Debtors1 271 3841 236 5691 246 288
Property Plant Equipment30 44682 455166 663
Other
Accumulated Depreciation Impairment Property Plant Equipment213 962173 508215 078
Additions Other Than Through Business Combinations Property Plant Equipment 82 356142 500
Average Number Employees During Period111416
Bank Borrowings Overdrafts43 68841 97036 732
Corporation Tax Payable14 899 37 532
Corporation Tax Recoverable 31 044 
Creditors43 68841 97096 094
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 0007 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment 29 19157 241
Net Current Assets Liabilities1 204 3361 048 5871 138 474
Other Creditors149 975302 33259 362
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 69 64515 671
Other Disposals Property Plant Equipment 70 80116 722
Other Taxation Social Security Payable37 882110 198131 123
Property Plant Equipment Gross Cost244 408255 963381 741
Provisions For Liabilities Balance Sheet Subtotal2 34312 90529 174
Total Assets Less Current Liabilities1 234 7821 131 0421 305 137
Trade Creditors Trade Payables240 951268 053259 632
Trade Debtors Trade Receivables205 086111 207269 530

Transport Operator Data

Fowler Mill
Address Fowler Road , West Pitkerro Industrial Estate , Broughty Ferry
City Dundee
Post code DD5 3RU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 27th, June 2023
Free Download (14 pages)

Company search

Advertisements