Background WavePink WaveYellow Wave

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED (SC155851)

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED (SC155851) is an active UK company. incorporated on 8 February 1995. with registered office in Bainsford. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 2 other business activities. CALTECH INDUSTRIAL SERVICE COMPANY LIMITED has been registered for 31 years. Current directors include GARRETT, Caroline, PRICE, David Lester.

Company Number
SC155851
Status
active
Type
ltd
Incorporated
8 February 1995
Age
31 years
Address
28 Castle Road, Bainsford, FK2 7UY
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
GARRETT, Caroline, PRICE, David Lester
SIC Codes
81210, 81229, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED is an active company incorporated on 8 February 1995 with the registered office located in Bainsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 2 other business activities. CALTECH INDUSTRIAL SERVICE COMPANY LIMITED was registered 31 years ago.(SIC: 81210, 81229, 81299)

Status

active

Active since 31 years ago

Company No

SC155851

LTD Company

Age

31 Years

Incorporated 8 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CALTECH HOLDINGS LIMITED
From: 1 June 1995To: 11 August 2008
LYCIDAS (235) LIMITED
From: 8 February 1995To: 1 June 1995
Contact
Address

28 Castle Road Bankside Industrial Estate Bainsford, FK2 7UY,

Previous Addresses

Veolia Enviromental Services 26 Castle Road Bankside Industrial Estate Bainsford Falkirk FK2 7UY
From: 8 February 1995To: 24 May 2011
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 21
Director Left
Jun 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

YOUTHED, Catherine Anne

Active
Castle Road, BainsfordFK2 7UY
Secretary
Appointed 31 Oct 2025

GARRETT, Caroline

Active
Castle Road, BainsfordFK2 7UY
Born June 1976
Director
Appointed 31 Oct 2025

PRICE, David Lester

Active
Castle Road, BainsfordFK2 7UY
Born February 1975
Director
Appointed 03 May 2021

BERRY, Richard Douglas

Resigned
Castle Road, BainsfordFK2 7UY
Secretary
Appointed 01 Mar 2009
Resigned 01 Jan 2012

GOUGH, Celia Rosalind

Resigned
Castle Road, BainsfordFK2 7UY
Secretary
Appointed 07 Jun 2014
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Castle Road, BainsfordFK2 7UY
Secretary
Appointed 01 Dec 2011
Resigned 07 Jun 2014

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 11 Jul 2008
Resigned 01 Mar 2009

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 08 Feb 1995
Resigned 26 Jan 2009

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 11 Jul 2008
Resigned 01 Oct 2009

DUNSMORE, Edward

Resigned
15 North Road, DunfermlineKY12 9QQ
Born July 1939
Director
Appointed 16 Feb 1997
Resigned 11 Jul 2008

DUNSMORE, Kevin

Resigned
6 Upper Kinnedar Gardens, DunfermlineKY12 9TY
Born January 1966
Director
Appointed 28 Mar 2005
Resigned 11 Jul 2008

GERRARD, David Andrew

Resigned
Castle Road, BainsfordFK2 7UY
Born December 1964
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2021

GOUGH, Celia Rosalind

Resigned
Castle Road, BainsfordFK2 7UY
Born January 1975
Director
Appointed 25 Jul 2018
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Castle Road, BainsfordFK2 7UY
Born June 1957
Director
Appointed 22 Nov 2013
Resigned 24 Jul 2018

HUNT, Robert Charles

Resigned
Castle Road, BainsfordFK2 7UY
Born June 1957
Director
Appointed 01 Dec 2011
Resigned 01 Dec 2011

KEANE, Dominic William

Resigned
1102 Aitkenhead Road, GlasgowG44 5SW
Born January 1953
Director
Appointed 14 Feb 1996
Resigned 09 Feb 2005

PATRICK, Richard Charles

Resigned
25 Slamannan Road, FalkirkFK1 5NF
Born April 1952
Director
Appointed 16 Feb 1995
Resigned 02 Sept 2002

PORTER, Lorraine

Resigned
71 Queen Margaret Fauld, DunfermlineKY12 0RL
Born March 1970
Director
Appointed 28 Mar 2005
Resigned 11 Jul 2008

SPAUL, Tom

Resigned
Castle Road, BainsfordFK2 7UY
Born October 1953
Director
Appointed 11 Jul 2008
Resigned 30 Sept 2013

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 08 Feb 1995
Resigned 11 Jul 2008

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Dormant
25 October 2024
AAMDAAMD
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
22 October 2008
225Change of Accounting Reference Date
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
29 July 2005
169169
Legacy
22 June 2005
169169
Legacy
22 June 2005
169169
Legacy
27 April 2005
169169
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
169169
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
169169
Legacy
26 January 2005
169169
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
11 January 2005
169169
Legacy
6 January 2005
169169
Legacy
25 October 2004
169169
Legacy
25 October 2004
169169
Legacy
25 October 2004
169169
Legacy
16 July 2004
169169
Legacy
21 June 2004
169169
Legacy
13 May 2004
169169
Legacy
10 May 2004
169169
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
169169
Legacy
19 February 2004
169169
Legacy
21 January 2004
169169
Legacy
6 January 2004
169169
Legacy
6 January 2004
169169
Legacy
15 October 2003
169169
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
15 September 2003
169169
Legacy
15 September 2003
169169
Legacy
14 July 2003
169169
Legacy
14 July 2003
169169
Legacy
15 May 2003
169169
Legacy
23 April 2003
169169
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
169169
Legacy
4 March 2003
169169
Legacy
10 January 2003
169169
Legacy
12 December 2002
169169
Legacy
9 December 2002
169169
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
18 September 2002
169169
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
22 May 1999
353353
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
88(2)R88(2)R
Legacy
16 May 1997
123Notice of Increase in Nominal Capital
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Memorandum Articles
7 August 1996
MEM/ARTSMEM/ARTS
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
1 August 1996
123Notice of Increase in Nominal Capital
Legacy
1 August 1996
88(2)R88(2)R
Resolution
1 August 1996
RESOLUTIONSResolutions
Resolution
1 August 1996
RESOLUTIONSResolutions
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
31 October 1995
287Change of Registered Office
Legacy
21 September 1995
224224
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 May 1995
MEM/ARTSMEM/ARTS
Resolution
26 May 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
287Change of Registered Office
Incorporation Company
8 February 1995
NEWINCIncorporation