Caledonian Logistics Limited

DataGardener
caledonian logistics limited
in administration
Medium

Caledonian Logistics Limited

sc192621Private Limited With Share Capital

227 West George Street, Glasgow, G22ND
Incorporated

18/01/1999

Company Age

27 years

Directors

1

Employees

137

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Caledonian Logistics Limited (sc192621) is a private limited with share capital incorporated on 18/01/1999 (27 years old) and registered in glasgow, G22ND. The company operates under SIC code 49410 - freight transport by road.

Caledonian logistics limited located in aberdeen, scotland, caledonian logistics ltd was founded in february 1999 by derek mitchell. from providing a highly professional service based on reliability, flexibility and cost efficiency caledonian logistics has grown rapidly in a very short space of tim...

Private Limited With Share Capital
SIC: 49410
Medium
Incorporated 18/01/1999
G22ND
137 employees

Financial Overview

Total Assets

£5.60M

Liabilities

£5.39M

Net Assets

£206.4K

Turnover

£15.18M

Cash

£6.4K

Key Metrics

137

Employees

1

Directors

1

Shareholders

1

PSCs

1

CCJs

Board of Directors

1

Charges

13

Registered

4

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland 2
Category:Insolvency
Date:21-11-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:13-06-2025
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:10-03-2025
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:07-02-2025
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:24-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2024
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:02-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-10-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-10-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:29-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-08-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:19-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2014
Capital Cancellation Shares
Category:Capital
Date:06-05-2014
Resolution
Category:Resolution
Date:06-05-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Capital Cancellation Shares
Category:Capital
Date:25-10-2012
Capital Return Purchase Own Shares
Category:Capital
Date:25-10-2012
Resolution
Category:Resolution
Date:11-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2012
Capital Cancellation Shares
Category:Capital
Date:24-05-2012
Resolution
Category:Resolution
Date:17-05-2012
Capital Return Purchase Own Shares
Category:Capital
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2012
Auditors Resignation Company
Category:Auditors
Date:15-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Auditors Resignation Company
Category:Auditors
Date:23-06-2010
Capital Return Purchase Own Shares
Category:Capital
Date:05-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:16-12-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-11-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-11-2009
Legacy
Category:Mortgage
Date:16-11-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2024
Filing Date03/10/2022
Latest Accounts30/04/2022

Trading Addresses

12-16 Albyn Place, Aberdeen, AB101PSRegistered
16 Carsegate Road North, Inverness, Inverness-Shire, IV38EA
16 Carsegate Road North, Inverness, Inverness-Shire, IV38EA
227 West George Street, Glasgow, G22NDRegistered
Caledonian Logistics Ltd, 29-43 Napier Road, Wardpark North, Glasgow, Lanarkshire, G680EF

Contact