Caledonia Wood Trading Services Limited EDINBURGH


Founded in 2015, Caledonia Wood Trading Services, classified under reg no. SC518603 is a active - proposal to strike off company. Currently registered at Collins House EH1 2AA, Edinburgh the company has been in the business for nine years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

Caledonia Wood Trading Services Limited Address / Contact

Office Address Collins House
Office Address2 Rutland Square
Town Edinburgh
Post code EH1 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC518603
Date of Incorporation Fri, 23rd Oct 2015
Industry Silviculture and other forestry activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Edward D.

Position: Director

Appointed: 24 May 2023

Kai-Carsten A.

Position: Director

Appointed: 01 September 2019

Johannes B.

Position: Director

Appointed: 30 November 2021

Resigned: 24 May 2023

Jasper R.

Position: Director

Appointed: 18 February 2019

Resigned: 31 October 2021

Jost R.

Position: Director

Appointed: 23 October 2015

Resigned: 18 February 2019

Nils S.

Position: Director

Appointed: 23 October 2015

Resigned: 31 August 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Edward D. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Johannes B. This PSC has significiant influence or control over the company,. The third one is Jasper R., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Edward D.

Notified on 7 August 2023
Nature of control: significiant influence or control

Johannes B.

Notified on 30 November 2021
Ceased on 7 August 2023
Nature of control: significiant influence or control

Jasper R.

Notified on 18 February 2019
Ceased on 30 November 2021
Nature of control: significiant influence or control

Jost R.

Notified on 22 October 2016
Ceased on 18 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand21 93542 991106 18172 039
Current Assets556 649642 407208 330563 824
Debtors534 714599 416102 149491 785
Other Debtors205 351114 329102 149277 498
Other
Amounts Owed By Related Parties273 889273 889  
Creditors528 752650 299594 608943 894
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 870 0001 700 0001 530 0001 360 000
Net Current Assets Liabilities27 897-7 892-386 278-380 070
Other Creditors405 365393 761588 877767 203
Other Taxation Social Security Payable28 718  36 542
Trade Creditors Trade Payables94 669256 5385 731140 149
Trade Debtors Trade Receivables55 474211 198 214 287

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements