Caledonian Accounting Services Ltd. GLASGOW


Founded in 1980, Caledonian Accounting Services, classified under reg no. SC072983 is an active company. Currently registered at Caledonia House G41 1HJ, Glasgow the company has been in the business for 44 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 6th April 2001 Caledonian Accounting Services Ltd. is no longer carrying the name Marcos Management Services.

Currently there are 9 directors in the the company, namely Colette C., Duncan M. and Gavin C. and others. In addition one secretary - Ewen D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James M. who worked with the the company until 1 April 2013.

Caledonian Accounting Services Ltd. Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC072983
Date of Incorporation Tue, 28th Oct 1980
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Colette C.

Position: Director

Appointed: 01 November 2023

Duncan M.

Position: Director

Appointed: 01 June 2021

Gavin C.

Position: Director

Appointed: 01 June 2021

Mark M.

Position: Director

Appointed: 21 May 2018

Ewen D.

Position: Secretary

Appointed: 01 April 2013

Patricia H.

Position: Director

Appointed: 01 June 2010

Ewen D.

Position: Director

Appointed: 01 April 2005

Elaine D.

Position: Director

Appointed: 01 April 2005

Mark T.

Position: Director

Appointed: 01 April 2005

Jayne C.

Position: Director

Appointed: 01 July 1997

Russell M.

Position: Director

Appointed: 01 June 2010

Resigned: 01 April 2013

William M.

Position: Director

Appointed: 01 June 2010

Resigned: 12 August 2014

Stephen N.

Position: Director

Appointed: 01 July 2008

Resigned: 01 March 2017

Lawrence S.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2007

Derek M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2001

Adrienne A.

Position: Director

Appointed: 01 July 1997

Resigned: 05 December 2019

David R.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 1998

Graham T.

Position: Director

Appointed: 20 December 1994

Resigned: 31 December 2009

James M.

Position: Secretary

Appointed: 31 December 1993

Resigned: 01 April 2013

Charles S.

Position: Director

Appointed: 01 January 1989

Resigned: 23 November 1990

James M.

Position: Director

Appointed: 31 December 1988

Resigned: 01 April 2013

Leslie M.

Position: Director

Appointed: 31 December 1988

Resigned: 31 March 1996

Hugh C.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Ewen D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Adrienne A. This PSC has significiant influence or control over the company,.

Ewen D.

Notified on 1 January 2019
Nature of control: significiant influence or control

Adrienne A.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Company previous names

Marcos Management Services April 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 605163 779256 977378 305410 155856 677912 645845 729
Current Assets247 321317 888440 317557 033608 914930 635969 9411 131 790
Debtors188 716154 109183 340106 294132 1594 8193 512224 213
Other Debtors188 716154 109183 340106 294132 1594 8193 512224 213
Property Plant Equipment157       
Total Inventories   72 43466 60069 13953 78461 848
Other
Accumulated Amortisation Impairment Intangible Assets   5 00011 00017 00023 00029 000
Accumulated Depreciation Impairment Property Plant Equipment30 683       
Administrative Expenses 477 930528 468     
Average Number Employees During Period2322233133293028
Comprehensive Income Expense 127 595183 315     
Cost Sales 217 570240 690     
Creditors47 60654 22177 335109 21195 615221 459253 443131 721
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 723      
Disposals Property Plant Equipment 30 840      
Dividends Paid 64 00084 000     
Gross Profit Loss 637 692754 701     
Increase From Amortisation Charge For Year Intangible Assets   5 0006 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment 40      
Intangible Assets   55 00049 00043 00037 00031 000
Intangible Assets Gross Cost   60 00060 00060 00060 000 
Issue Equity Instruments 200      
Net Current Assets Liabilities199 715263 667362 982447 822513 299709 176716 4981 000 069
Operating Profit Loss 159 762226 233     
Other Creditors1 7181 5082 5155 7545 47487 352154 3405 520
Other Interest Receivable Similar Income Finance Income 12160     
Other Taxation Social Security Payable45 88852 71374 820102 51283 719132 19098 377126 071
Profit Loss 127 595183 315     
Profit Loss On Ordinary Activities Before Tax 159 883226 293     
Property Plant Equipment Gross Cost30 840       
Tax Tax Credit On Profit Or Loss On Ordinary Activities 32 28842 978     
Total Additions Including From Business Combinations Intangible Assets   60 000    
Total Assets Less Current Liabilities199 872263 667362 982502 822562 299752 176753 4981 031 069
Trade Creditors Trade Payables   9456 4221 917726130
Turnover Revenue 855 262995 391     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements