Caledonian Business Centres Ltd.


Caledonian Business Centres started in year 1994 as Private Limited Company with registration number SC150783. The Caledonian Business Centres company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Old Town at 14 Rutland Square. Postal code: EH1 2BD. Since Wednesday 1st March 2000 Caledonian Business Centres Ltd. is no longer carrying the name Maclean Management Services.

Currently there are 2 directors in the the company, namely Frances M. and Thomas M.. In addition one secretary - Frances M. - is with the firm. As of 19 April 2024, there were 2 ex directors - Frances M., Susan M. and others listed below. There were no ex secretaries.

Caledonian Business Centres Ltd. Address / Contact

Office Address 14 Rutland Square
Office Address2 Edinburgh
Town Old Town
Post code EH1 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150783
Date of Incorporation Tue, 10th May 1994
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Frances M.

Position: Director

Appointed: 18 December 2009

Frances M.

Position: Secretary

Appointed: 10 May 1994

Thomas M.

Position: Director

Appointed: 10 May 1994

Frances M.

Position: Director

Appointed: 10 May 1994

Resigned: 15 December 1999

Susan M.

Position: Director

Appointed: 10 May 1994

Resigned: 10 June 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Frances M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Frances M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Maclean Management Services March 1, 2000
Wetherby Business Colleges February 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth718 059862 888860 157841 147      
Balance Sheet
Cash Bank In Hand335450       
Cash Bank On Hand      425 297247 67227 18351 595
Current Assets188 178149 027212 409277 245274 3451 215 914827 938679 330208 232152 601
Debtors183 336143 787205 120271 988269 9331 212 358400 736431 658181 049101 006
Intangible Fixed Assets9 5009 5009 5009 500      
Net Assets Liabilities   810 169836 637951 881782 733676 205  
Net Assets Liabilities Including Pension Asset Liability718 059862 888860 157841 147      
Property Plant Equipment   818 450813 83815 77711 833   
Stocks Inventory4 8095 1867 2395 257      
Tangible Fixed Assets689 368816 224819 197818 450      
Total Inventories   5 2574 4123 5561 905   
Reserves/Capital
Called Up Share Capital460 000460 000460 000460 000      
Profit Loss Account Reserve1 96321 79219 06151      
Shareholder Funds718 059862 888860 157841 147      
Other
Accumulated Depreciation Impairment Property Plant Equipment   181 938186 550191 810195 754   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -24 653-647-1 784  
Additions Other Than Through Business Combinations Investment Property Fair Value Model      130 905 297 260 
Average Number Employees During Period   1091199  
Bank Overdrafts   86 39033 51262 390    
Creditors   261 245234 353286 879195 659134 030115 847119 890
Creditors Due Within One Year167 723109 938178 191261 245      
Disposals Property Plant Equipment     800 000 207 587  
Fixed Assets698 868825 724828 697827 950823 33825 277152 238130 905  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      13 860   
Increase From Depreciation Charge For Year Property Plant Equipment    4 6125 2603 944   
Intangible Assets   9 5009 5009 5009 500   
Intangible Assets Gross Cost   9 5009 5009 5009 500   
Intangible Fixed Assets Cost Or Valuation9 500 9 500       
Investment Property      130 905130 905428 165428 165
Investment Property Fair Value Model      130 905130 905428 165 
Net Current Assets Liabilities20 45539 08934 21816 00039 992929 035632 279545 30092 38532 711
Number Shares Allotted 82 500 82 500      
Par Value Share 1 1      
Property Plant Equipment Gross Cost   1 000 3881 000 388207 587207 587   
Provisions    26 6932 4311 784   
Provisions For Liabilities Balance Sheet Subtotal   33 78126 6932 4311 784   
Provisions For Liabilities Charges1 2641 9252 7582 803      
Revaluation Reserve256 096381 096381 096381 096      
Secured Debts82 53815 95631 99886 390      
Share Capital Allotted Called Up Paid82 50082 50082 50082 500      
Tangible Fixed Assets Cost Or Valuation853 348985 612994 9851 000 388      
Tangible Fixed Assets Depreciation163 980169 388175 788181 938      
Total Additions Including From Business Combinations Property Plant Equipment     7 199    
Total Assets Less Current Liabilities719 323864 813862 915843 950863 330954 312784 517676 205520 550460 876
Disposals Decrease In Depreciation Impairment Property Plant Equipment       195 754  
Disposals Intangible Assets       9 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, May 2017
Free Download (7 pages)

Company search

Advertisements