Caledonian Packaging (holdings) Limited MIDLOTHIAN


Founded in 2005, Caledonian Packaging (holdings), classified under reg no. SC280901 is an active company. Currently registered at 481 Gorgie Road EH11 3AD, Midlothian the company has been in the business for nineteen years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023. Since 25th May 2005 Caledonian Packaging (holdings) Limited is no longer carrying the name Andstrat (no. 208).

The firm has 2 directors, namely Euan S., Alasdair H.. Of them, Alasdair H. has been with the company the longest, being appointed on 1 November 2017 and Euan S. has been with the company for the least time - from 17 January 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alison S. who worked with the the firm until 11 June 2010.

Caledonian Packaging (holdings) Limited Address / Contact

Office Address 481 Gorgie Road
Office Address2 Edinburgh
Town Midlothian
Post code EH11 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280901
Date of Incorporation Tue, 1st Mar 2005
Industry Activities of production holding companies
End of financial Year 31st May
Company age 19 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Euan S.

Position: Director

Appointed: 17 January 2021

Alasdair H.

Position: Director

Appointed: 01 November 2017

Robert S.

Position: Director

Appointed: 31 May 2005

Resigned: 25 August 2022

Alison S.

Position: Secretary

Appointed: 31 May 2005

Resigned: 11 June 2010

Alison S.

Position: Director

Appointed: 31 May 2005

Resigned: 11 June 2010

Anderson Strathern Ws

Position: Corporate Nominee Secretary

Appointed: 01 March 2005

Resigned: 31 May 2005

John K.

Position: Nominee Director

Appointed: 01 March 2005

Resigned: 31 May 2005

Simon B.

Position: Director

Appointed: 01 March 2005

Resigned: 31 May 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Euan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shona S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Euan S.

Notified on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Shona S.

Notified on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 1 March 2017
Ceased on 31 May 2018
Nature of control: 50,01-75% shares

Company previous names

Andstrat (no. 208) May 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand73 38741 9037 90525 66969 54593 54285 13164 189
Current Assets169 625179 241188 963183 727183 778193 494179 083191 016
Debtors96 238137 338181 058158 058114 23399 95293 952126 827
Property Plant Equipment155 750154 000152 250150 500148 750147 000145 250143 500
Other
Accumulated Depreciation Impairment Property Plant Equipment19 25021 00022 75024 50026 25028 00029 75031 500
Amounts Owed By Group Undertakings96 238137 338181 058158 058114 23399 95293 952126 827
Average Number Employees During Period11      
Creditors26 41526 43226 43226 43226 44226 4321 333 
Fixed Assets162 750161 000159 250157 500155 750154 000152 250150 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 7501 7501 7501 7501 7501 7501 750
Investments Fixed Assets7 0007 0007 0007 0007 0007 0007 0007 000
Investments In Group Undertakings7 0007 0007 0007 0007 0007 0007 0007 000
Net Current Assets Liabilities143 210152 809162 531157 295157 336167 062177 750191 016
Other Creditors24 01326 43226 43226 43226 43226 432  
Other Taxation Social Security Payable2 402   10 1 333 
Property Plant Equipment Gross Cost175 000175 000175 000175 000175 000175 000175 000 
Total Assets Less Current Liabilities305 960313 809321 781314 795313 086321 062330 000341 516

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements