Caledonian Ferguson Timpson Limited GLASGOW


Caledonian Ferguson Timpson started in year 1974 as Private Limited Company with registration number SC056500. The Caledonian Ferguson Timpson company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Glasgow at 5 Atholl Avenue. Postal code: G52 4UA. Since 2008-04-23 Caledonian Ferguson Timpson Limited is no longer carrying the name Caledonian Industries.

At the moment there are 2 directors in the the company, namely Graeme F. and Alan T.. In addition one secretary - Graeme F. - is with the firm. At the moment 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.

Caledonian Ferguson Timpson 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 SC056500
Date of Incorporation Tue, 15th Oct 1974
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 50 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 Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Graeme F.

Position: Director

Appointed: 15 January 2015

Graeme F.

Position: Secretary

Appointed: 01 March 2004

Alan T.

Position: Director

Appointed: 26 March 1999

Trevor S.

Position: Secretary

Resigned: 15 December 1995

John H.

Position: Director

Appointed: 02 April 1999

Resigned: 26 October 2000

Christine T.

Position: Secretary

Appointed: 26 March 1999

Resigned: 31 October 2003

John H.

Position: Director

Appointed: 10 February 1998

Resigned: 26 March 1999

John H.

Position: Secretary

Appointed: 15 December 1995

Resigned: 26 October 2000

Trevor S.

Position: Director

Appointed: 30 June 1989

Resigned: 26 March 1999

Ian B.

Position: Director

Appointed: 30 June 1989

Resigned: 30 October 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Alan T. This PSC and has 75,01-100% shares.

Alan T.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Caledonian Industries April 23, 2008
Caledonian Rubber April 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100681 298        
Balance Sheet
Debtors1001 090 840501 2961 100 6711 077 9111 077 9111 077 9111 077 9113 3473 347
Other Debtors  500 4541 099 8291 077 0691 077 1691 077 1691 077 1693 3473 347
Cash Bank In Hand 480 000        
Cash Bank On Hand  480 000       
Current Assets1001 649 7321 026 2001 100 671      
Net Assets Liabilities  724 265815 902      
Net Assets Liabilities Including Pension Asset Liability100681 298        
Property Plant Equipment  19 651       
Stocks Inventory 78 892        
Tangible Fixed Assets 27 258        
Total Inventories  44 904       
Reserves/Capital
Called Up Share Capital80100        
Profit Loss Account Reserve 3 198        
Shareholder Funds100681 298        
Other
Average Number Employees During Period  102 222  
Balances Amounts Owed To Related Parties      262 009262 009  
Corporation Tax Recoverable  742742742742742742  
Creditors  2 800284 769262 009262 009262 009262 009  
Net Current Assets Liabilities100666 840707 414815 902815 902815 902815 902815 9023 3473 347
Number Shares Issued Fully Paid   100100100    
Other Creditors    262 009262 009262 009262 009  
Par Value Share 1 111    
Accrued Liabilities  172 507       
Accumulated Depreciation Impairment Property Plant Equipment  10 777       
Amounts Owed To Group Undertakings  134 407262 009262 009     
Capital Redemption Reserve2020        
Corporation Tax Payable  1 87222 760      
Creditors Due After One Year 12 800        
Creditors Due Within One Year 982 892        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 777      
Disposals Property Plant Equipment   30 428      
Finance Lease Liabilities Present Value Total  2 800       
Number Shares Allotted80100        
Property Plant Equipment Gross Cost  30 428       
Share Capital Allotted Called Up Paid80100        
Share Premium Account 677 980        
Tangible Fixed Assets Additions 30 428        
Tangible Fixed Assets Cost Or Valuation 30 428        
Tangible Fixed Assets Depreciation 3 170        
Tangible Fixed Assets Depreciation Charged In Period 3 170        
Total Assets Less Current Liabilities100694 098727 065815 902815 902     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 5th, December 2023
Free Download (5 pages)

Company search

Advertisements