Background WavePink WaveYellow Wave

CALEDONIAN ACCOUNTING SERVICES LTD. (SC072983)

CALEDONIAN ACCOUNTING SERVICES LTD. (SC072983) is an active UK company. incorporated on 28 October 1980. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. CALEDONIAN ACCOUNTING SERVICES LTD. has been registered for 45 years. Current directors include DYER, Ewen Fearghas Craw, TENBY, Mark Lewis.

Company Number
SC072983
Status
active
Type
ltd
Incorporated
28 October 1980
Age
45 years
Address
Caledonia House, Glasgow, G41 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DYER, Ewen Fearghas Craw, TENBY, Mark Lewis
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN ACCOUNTING SERVICES LTD.

CALEDONIAN ACCOUNTING SERVICES LTD. is an active company incorporated on 28 October 1980 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. CALEDONIAN ACCOUNTING SERVICES LTD. was registered 45 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 45 years ago

Company No

SC072983

LTD Company

Age

45 Years

Incorporated 28 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

MARCOS MANAGEMENT SERVICES LIMITED
From: 28 October 1980To: 6 April 2001
Contact
Address

Caledonia House 89 Seaward Street Glasgow, G41 1HJ,

Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Share Issue
Jun 10
Funding Round
Jun 10
Funding Round
Jul 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Sept 14
Funding Round
Oct 16
Director Left
Mar 17
Director Joined
May 18
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Mar 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Oct 23
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
5
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DYER, Ewen Fearghas Craw

Active
Caledonia House, GlasgowG41 1HJ
Secretary
Appointed 01 Apr 2013

DYER, Ewen Fearghas Craw

Active
Caledonia House, GlasgowG41 1HJ
Born June 1968
Director
Appointed 01 Apr 2005

TENBY, Mark Lewis

Active
Caledonia House, GlasgowG41 1HJ
Born December 1968
Director
Appointed 01 Apr 2005

COSGROVE, Hugh Murdoch Stirling

Resigned
9 Carrick Road, GlasgowG64 1EN
Secretary
Appointed N/A
Resigned 31 Dec 1993

MCINROY, James Robertson

Resigned
Wildcroft 63 Neilston Road, GlasgowG78 4AF
Secretary
Appointed 31 Dec 1993
Resigned 01 Apr 2013

AIRLIE, Adrienne Anne

Resigned
Caledonia House, GlasgowG41 1HJ
Born May 1958
Director
Appointed 01 Jul 1997
Resigned 05 Dec 2019

CALLAGHAN, Colette

Resigned
Caledonia House, GlasgowG41 1HJ
Born January 1976
Director
Appointed 01 Nov 2023
Resigned 22 Dec 2025

CLIFFORD, Jayne Frances

Resigned
Caledonia House, GlasgowG41 1HJ
Born March 1968
Director
Appointed 01 Jul 1997
Resigned 22 Dec 2025

COSGROVE, Hugh Murdoch Stirling

Resigned
9 Carrick Road, GlasgowG64 1EN
Born July 1946
Director
Appointed N/A
Resigned 31 Dec 1993

CURR, Gavin James

Resigned
Caledonia House, GlasgowG41 1HJ
Born December 1989
Director
Appointed 01 Jun 2021
Resigned 22 Dec 2025

DYER, Elaine Marie

Resigned
Caledonia House, GlasgowG41 1HJ
Born March 1964
Director
Appointed 01 Apr 2005
Resigned 22 Dec 2025

HALLIDAY, Patricia

Resigned
Seaward Street, GlasgowG41 1HJ
Born June 1966
Director
Appointed 01 Jun 2010
Resigned 22 Dec 2025

MACCAIG, Duncan Peter

Resigned
Caledonia House, GlasgowG41 1HJ
Born October 1986
Director
Appointed 01 Jun 2021
Resigned 22 Dec 2025

MARTIN, Leslie William Turnbull

Resigned
Wallaceton, BrookfieldPA5 8
Born July 1931
Director
Appointed N/A
Resigned 31 Mar 1996

MCALLISTER, Derek Brodie Scott

Resigned
Tigh Na Creag Crawfurds View, LochwinnochPA12 4EJ
Born December 1964
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2001

MCGOWAN, Russell Muir

Resigned
Seaward Street, GlasgowG41 1HJ
Born January 1951
Director
Appointed 01 Jun 2010
Resigned 01 Apr 2013

MCINROY, James Robertson

Resigned
Wildcroft 63 Neilston Road, GlasgowG78 4AF
Born January 1952
Director
Appointed N/A
Resigned 01 Apr 2013

MCKENNA, William

Resigned
Seaward Street, GlasgowG41 1HJ
Born January 1954
Director
Appointed 01 Jun 2010
Resigned 12 Aug 2014

MCRAE, Mark

Resigned
Caledonia House, GlasgowG41 1HJ
Born February 1974
Director
Appointed 21 May 2018
Resigned 22 Dec 2025

NEVILLE, Stephen Charles

Resigned
Larchfield Avenue, GlasgowG77 5QN
Born November 1952
Director
Appointed 01 Jul 2008
Resigned 01 Mar 2017

ROBB, David Martin

Resigned
93 Dryburgh Avenue, GlasgowG73 3ES
Born October 1949
Director
Appointed 01 Apr 1996
Resigned 31 Dec 1998

SELLYN, Lawrence

Resigned
Flat 2 The Hollows, GlasgowG46 7JB
Born April 1937
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2007

SMITH, Charles Everatt

Resigned
15 King Edward Road, GlasgowG13 1QW
Born July 1956
Director
Appointed 01 Jan 1989
Resigned 23 Nov 1990

TOUGH, Graham Cameron

Resigned
35 Norwood Drive, GlasgowG46 7LS
Born January 1956
Director
Appointed 20 Dec 1994
Resigned 31 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Ewen Fearghas Craw Dyer

Active
Caledonia House, GlasgowG41 1HJ
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mrs Adrienne Anne Airlie

Ceased
Caledonia House, GlasgowG41 1HJ
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Memorandum Articles
11 December 2013
MEM/ARTSMEM/ARTS
Resolution
14 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
123Notice of Increase in Nominal Capital
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
10 April 1991
288288
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
30 November 1990
288288
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
12 January 1989
288288
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Small
26 August 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts