Caledonian Biosystem Limited GLASGOW


Caledonian Biosystem started in year 2001 as Private Limited Company with registration number SC216440. The Caledonian Biosystem company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Glasgow at 5 Atholl Avenue. Postal code: G52 4UA. Since 2001/04/12 Caledonian Biosystem Limited is no longer carrying the name Pacific Shelf 1027.

Currently there are 2 directors in the the firm, namely Graeme F. and Alan T.. In addition one secretary - Graeme F. - is with the company. Currenlty, the firm lists one former director, whose name is James M. and who left the the firm on 31 May 2005. In addition, there is one former secretary - Christine T. who worked with the the firm until 31 October 2003.

Caledonian Biosystem Limited Address / Contact

Office Address 5 Atholl Avenue
Office Address2 Hillington Park
Town Glasgow
Post code G52 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216440
Date of Incorporation Tue, 6th Mar 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Graeme F.

Position: Secretary

Appointed: 01 March 2004

Graeme F.

Position: Director

Appointed: 01 September 2002

Alan T.

Position: Director

Appointed: 26 March 2001

James M.

Position: Director

Appointed: 01 September 2002

Resigned: 31 May 2005

Christine T.

Position: Secretary

Appointed: 26 March 2001

Resigned: 31 October 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Alan T. This PSC and has 75,01-100% shares.

Alan T.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Pacific Shelf 1027 April 12, 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 Hand1 4431 3771 3771 3771 3771 3771 3771 377
Current Assets286 339304 075288 089288 089288 089288 0891 377 
Debtors284 896302 698286 712286 712286 712286 712  
Other Debtors150 490168 291152 305152 305152 305152 305  
Other
Amounts Owed By Related Parties  134 407134 407134 407134 406  
Average Number Employees During Period42 111  
Balances Amounts Owed To Related Parties    134 406134 406  
Creditors15 32312 613111111
Net Current Assets Liabilities271 016291 462288 088288 088288 088288 0881 3761 376
Number Shares Issued Fully Paid 99999999999999
Other Creditors  111111
Par Value Share 111 111
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax     9999 
Amounts Owed By Group Undertakings134 406134 406134 407     
Corporation Tax Payable15 32212 612      
Cumulative Preference Share Dividends Unpaid111     
Total Assets Less Current Liabilities271 016291 462288 088     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (6 pages)

Company search

Advertisements