Caledonia Watch Company Limited AYR


Caledonia Watch Company started in year 2015 as Private Limited Company with registration number SC506282. The Caledonia Watch Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ayr at 6 Miller Road. Postal code: KA7 2AY. Since 2021/11/12 Caledonia Watch Company Limited is no longer carrying the name Kettlez Kartel.

The firm has one director. Sohail S., appointed on 1 June 2020. There are currently no secretaries appointed. As of 10 July 2025, there were 3 ex directors - Haris S., Eliot S. and others listed below. There were no ex secretaries.

Caledonia Watch Company Limited Address / Contact

Office Address 6 Miller Road
Town Ayr
Post code KA7 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC506282
Date of Incorporation Tue, 19th May 2015
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Sohail S.

Position: Director

Appointed: 01 June 2020

Haris S.

Position: Director

Appointed: 01 June 2020

Resigned: 26 January 2022

Eliot S.

Position: Director

Appointed: 19 May 2015

Resigned: 16 December 2019

Fraser G.

Position: Director

Appointed: 19 May 2015

Resigned: 01 June 2020

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats researched, there is Sohail S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Haris S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sohail S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sohail S.

Notified on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Haris S.

Notified on 12 November 2021
Ceased on 26 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Sohail S.

Notified on 12 November 2021
Ceased on 12 November 2021
Nature of control: significiant influence or control

Sohail S.

Notified on 1 June 2020
Ceased on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eliot S.

Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control: 25-50% shares

Company previous names

Kettlez Kartel November 12, 2021
Sfeng July 23, 2021
Strathclyde Marine Hardware August 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-03-312022-03-312023-03-312024-03-31
Net Worth3030       
Balance Sheet
Cash Bank On Hand 303030303092 52883 85681 044
Current Assets     30114 528270 356336 978
Debtors      22 000 79 834
Net Assets Liabilities 303030303064 02682 784130 847
Other Debtors      22 000 7 085
Property Plant Equipment       1 6431 046
Total Inventories       186 500176 100
Cash Bank In Hand3030       
Net Assets Liabilities Including Pension Asset Liability3030       
Reserves/Capital
Shareholder Funds3030       
Other
Description Principal Activities      47 77047 770 
Accrued Liabilities Deferred Income       10 1131 725
Accumulated Depreciation Impairment Property Plant Equipment       383980
Amounts Owed To Directors       150 758168 286
Average Number Employees During Period     2222
Bank Borrowings Overdrafts      18 254  
Corporation Tax Payable       19 59312 494
Creditors      50 502189 216207 177
Depreciation Rate Used For Property Plant Equipment        25
Fixed Assets       1 644 
Increase From Depreciation Charge For Year Property Plant Equipment       383597
Net Current Assets Liabilities     3064 02681 140129 801
Other Creditors      18 255150 7574 893
Other Taxation Social Security Payable       8 7516 932
Property Plant Equipment Gross Cost       2 0272 026
Taxation Social Security Payable      32 24728 345 
Total Additions Including From Business Combinations Property Plant Equipment       2 027 
Total Assets Less Current Liabilities     3064 02682 784130 847
Trade Creditors Trade Payables        12 847
Trade Debtors Trade Receivables        72 749
Number Shares Allotted303030303030   
Par Value Share111111   
Share Capital Allotted Called Up Paid3030       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On 2024/12/23 director's details were changed
filed on: 23rd, December 2024
Free Download (2 pages)

Company search