Caledonian Maintenance Services Limited GLASGOW


Caledonian Maintenance Services started in year 1983 as Private Limited Company with registration number SC084888. The Caledonian Maintenance Services company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Glasgow at 68 Bogmoor Place. Postal code: G51 4SN. Since Friday 7th September 2012 Caledonian Maintenance Services Limited is no longer carrying the name Caledonian Office And Window Cleaning Company.

Currently there are 4 directors in the the company, namely Craig M., Andrew M. and James M. and others. In addition one secretary - Andrew M. - is with the firm. Currently 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 Maintenance Services Limited Address / Contact

Office Address 68 Bogmoor Place
Office Address2 Shieldhall
Town Glasgow
Post code G51 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC084888
Date of Incorporation Tue, 4th Oct 1983
Industry Other cleaning services
Industry Window cleaning services
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Craig M.

Position: Director

Appointed: 05 September 2011

Andrew M.

Position: Director

Appointed: 06 July 2011

Andrew M.

Position: Secretary

Appointed: 23 December 2006

James M.

Position: Director

Appointed: 07 April 2003

Andrew M.

Position: Director

Appointed: 01 December 1992

Carol D.

Position: Secretary

Appointed: 03 May 2004

Resigned: 22 December 2006

Andrew M.

Position: Secretary

Appointed: 23 February 1996

Resigned: 26 March 2004

Andrew M.

Position: Director

Appointed: 01 January 1993

Resigned: 26 August 1993

Andrew M.

Position: Director

Appointed: 31 October 1989

Resigned: 26 March 2004

Andrew M.

Position: Director

Appointed: 31 October 1989

Resigned: 23 February 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Andrew M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is James M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 3 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James M.

Notified on 3 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Caledonian Office And Window Cleaning Company September 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand564 739439 9881 367 1341 338 043
Current Assets1 102 3791 001 8882 174 8252 379 124
Debtors536 140560 400806 1911 039 581
Net Assets Liabilities1 009 583938 7241 763 5312 180 140
Other Debtors6 04820 739119 592251 387
Property Plant Equipment293 451384 528400 144593 180
Total Inventories1 5001 500  
Other
Accumulated Amortisation Impairment Intangible Assets18 000 18 000 
Accumulated Depreciation Impairment Property Plant Equipment536 680612 965957 9961 134 300
Average Number Employees During Period  171195
Bank Borrowings Overdrafts685   
Corporation Tax Payable86 15840 125148 68996 252
Creditors345 191390 590736 597757 517
Current Tax For Period86 15840 125  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences8 10516 046  
Dividends Paid On Shares Final309 000309 375  
Fixed Assets  400 144683 157
Increase From Depreciation Charge For Year Property Plant Equipment 117 989 188 299
Intangible Assets Gross Cost18 000 18 000 
Investments Fixed Assets   89 977
Net Current Assets Liabilities757 188611 2981 438 2281 621 607
Other Creditors132 677148 027220 322254 967
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 704 11 995
Other Disposals Property Plant Equipment 44 632 11 995
Other Investments Other Than Loans   89 977
Other Taxation Social Security Payable71 95573 310233 112218 482
Property Plant Equipment Gross Cost830 131997 4931 358 1401 727 480
Provisions For Liabilities Balance Sheet Subtotal41 05657 10274 841124 624
Tax Tax Credit On Profit Or Loss On Ordinary Activities94 26356 171  
Total Additions Including From Business Combinations Property Plant Equipment 211 994 381 335
Total Assets Less Current Liabilities1 050 639995 8261 838 3722 304 764
Trade Creditors Trade Payables53 716129 128134 474187 816
Trade Debtors Trade Receivables530 092539 661686 599788 194
Director Remuneration278 387289 722385 488387 536

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: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements