Background WavePink WaveYellow Wave

CALEDONIAN ENVIRONMENTAL SERVICES PLC (SC156608)

CALEDONIAN ENVIRONMENTAL SERVICES PLC (SC156608) is an active UK company. incorporated on 14 March 1995. with registered office in Methil, Leven. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). CALEDONIAN ENVIRONMENTAL SERVICES PLC has been registered for 31 years. Current directors include HAZON, Stewart, SOMERVILLE, Richard William Peter.

Company Number
SC156608
Status
active
Type
plc
Incorporated
14 March 1995
Age
31 years
Address
C/O Celts Ltd, Methil, Leven, KY8 3WA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
HAZON, Stewart, SOMERVILLE, Richard William Peter
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN ENVIRONMENTAL SERVICES PLC

CALEDONIAN ENVIRONMENTAL SERVICES PLC is an active company incorporated on 14 March 1995 with the registered office located in Methil, Leven. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). CALEDONIAN ENVIRONMENTAL SERVICES PLC was registered 31 years ago.(SIC: 37000)

Status

active

Active since 31 years ago

Company No

SC156608

PLC Company

Age

31 Years

Incorporated 14 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

RANDOTTE (NO.368) LIMITED
From: 14 March 1995To: 31 May 1995
Contact
Address

C/O Celts Ltd Elm Park, Methilhaven Road Methil, Leven, KY8 3WA,

Timeline

14 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 12
Loan Secured
Feb 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SOMERVILLE, Richard William Peter

Active
C/O Celts Ltd, Methil, LevenKY8 3WA
Secretary
Appointed 08 Oct 2021

HAZON, Stewart

Active
Wheatlands Way, DurhamDH1 5FA
Born November 1971
Director
Appointed 03 Apr 2008

SOMERVILLE, Richard William Peter

Active
Abbey Road, Pity MeDH1 5FJ
Born June 1980
Director
Appointed 25 Jul 2025

BEVERIDGE, Dawn Maria

Resigned
165 Dinsdale Road, Newcastle Upon TyneNE2 1DP
Secretary
Appointed 20 Oct 2000
Resigned 06 Dec 2000

BEVERIDGE, Maria

Resigned
Wheatlands Way, DurhamDH1 5FA
Secretary
Appointed 20 Apr 2001
Resigned 31 Jul 2017

DUFFIELD, Sheelagh Jane

Resigned
32 Highburgh Road, GlasgowG12 9EF
Secretary
Appointed 30 Apr 1999
Resigned 30 Sept 1999

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 14 Mar 1995
Resigned 30 Apr 1999

PARKER, Martin

Resigned
Abbey Road, DurhamDH1 5FJ
Secretary
Appointed 31 Jul 2017
Resigned 08 Oct 2021

PARKER, Martin

Resigned
37 Lindisfarne Close, Newcastle Upon TyneNE2 2HT
Secretary
Appointed 15 Oct 1999
Resigned 20 Apr 2001

BAUDUIN, Walter Hughes Herman

Resigned
17 Rue De La Poste, Neville
Born November 1945
Director
Appointed 01 Jul 2004
Resigned 28 Feb 2005

BAZIRE, Arnaud

Resigned
35 Rue Du Marechal Gallieni, Versailles78000
Born November 1961
Director
Appointed 01 Jul 2004
Resigned 28 Feb 2005

BOULET, Pierre Yves

Resigned
19 Rue Asseline, Paris75014
Born March 1961
Director
Appointed 28 Feb 2005
Resigned 24 Jan 2006

BRIENT, Benoit

Resigned
5 Lambrick Way, AbingdonOX14 5TP
Born January 1971
Director
Appointed 28 Feb 2005
Resigned 24 Jan 2006

BUCKLE, David

Resigned
145 Amersham Road, BeaconsfieldHP9 2EH
Born April 1950
Director
Appointed 23 Jun 2003
Resigned 01 Jul 2004

CEDARO, Guillermo

Resigned
Los Robles 157, Rosario2000
Born March 1965
Director
Appointed 03 May 2001
Resigned 04 Sept 2002

CRAKE, Steven Nicholas

Resigned
Abbey Road, DurhamDH1 5FJ
Born December 1961
Director
Appointed 26 Nov 2019
Resigned 30 Jul 2025

D'HAUTEVILLE, Harold

Resigned
22 Biddulph Mansions, LondonW9 1HY
Born August 1976
Director
Appointed 03 Oct 2006
Resigned 12 Sept 2007

DIXON, Thomas Nigel

Resigned
Wheatlands Way, DurhamDH1 5FA
Born April 1954
Director
Appointed 25 Oct 2018
Resigned 26 Nov 2019

GUILLOT, Thierry

Resigned
Paris75017
Born August 1963
Director
Appointed 04 Dec 2008
Resigned 12 Apr 2010

GUILLOT, Thierry

Resigned
Avenue Du 18 Juin 1940, Rueil Malmaison
Born August 1963
Director
Appointed 12 Sept 2007
Resigned 20 Nov 2008

HARGREAVES, Jonathan Watson, Dr

Resigned
118 Newgate Street, MorpethNE61 1DA
Born March 1950
Director
Appointed 30 Apr 1999
Resigned 30 Jun 2000

HERVET, Bruno

Resigned
16 Rue Lacroix, Paris 75017FOREIGN
Born July 1971
Director
Appointed 23 Jun 2003
Resigned 01 Jul 2004

ILIFFE, Austin

Resigned
Lee Nook Cottage The Lea, HexhamNE46 1SR
Born March 1944
Director
Appointed 30 Apr 1999
Resigned 23 Jul 1999

JOLIFFE, David

Resigned
250 Old Castle Road, GlasgowG44 5EZ
Born March 1964
Director
Appointed 30 Apr 1999
Resigned 05 Aug 1999

KING, James Henry John

Resigned
Wheatlands Way, DurhamDH1 5FA
Born January 1966
Director
Appointed 01 Oct 2010
Resigned 25 Oct 2018

LA BRAS, Michel

Resigned
31 Bis Avenue Pasteur, Le Plessis Trevise94420
Born June 1971
Director
Appointed 03 Oct 2006
Resigned 20 Nov 2008

MCCREADIE, Thomas Fraser

Resigned
20 Rouken Glen Road, GlasgowG46 7JL
Born April 1948
Director
Appointed 30 Apr 1999
Resigned 15 Oct 1999

MCGREEVY, Michael Gerard

Resigned
5 Melmerby Close, Newcastle Upon TyneNE3 5JA
Born September 1953
Director
Appointed 23 Jul 1999
Resigned 01 Oct 2010

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Director
Appointed 14 Mar 1995
Resigned 30 Apr 1999

MOREL, Xavier

Resigned
Rue De Beaumont, Montesson78360
Born September 1969
Director
Appointed 17 Feb 2009
Resigned 12 Apr 2010

MOURET, Francois Regis

Resigned
14 Rue Du General Delestraint, ParisFOREIGN
Born March 1963
Director
Appointed 24 Jan 2006
Resigned 03 Oct 2006

RUTHERFORD, Neil

Resigned
Bramhall Drive, WashingtonNE38 9DE
Born February 1969
Director
Appointed 12 Apr 2010
Resigned 30 Sept 2012

SMITH, Nicholas John

Resigned
Denwick Close, Chester Le StreetDH2 3TL
Born January 1960
Director
Appointed 16 Aug 2000
Resigned 03 Apr 2008

STANLEY, Rupert James

Resigned
New School Farm, HuntingdonPE28 0JT
Born July 1954
Director
Appointed 05 Aug 1999
Resigned 15 Oct 1999

UNAL, Francois

Resigned
150 Avenue Emile Zola, ParisFOREIGN
Born March 1966
Director
Appointed 24 Jan 2006
Resigned 03 Oct 2006

Persons with significant control

1

Abbey Road, DurhamDH1 5FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Auditors Resignation Company
21 October 2011
AUDAUD
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Resolution
5 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Legacy
17 March 2008
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
9 February 2007
288cChange of Particulars
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
30 March 2006
288cChange of Particulars
Legacy
22 March 2006
363aAnnual Return
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363aAnnual Return
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 July 2004
MEM/ARTSMEM/ARTS
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
288cChange of Particulars
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
410(Scot)410(Scot)
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
22 August 2002
AUDAUD
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
363aAnnual Return
Legacy
17 January 2001
410(Scot)410(Scot)
Legacy
17 January 2001
410(Scot)410(Scot)
Legacy
11 December 2000
288bResignation of Director or Secretary
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
410(Scot)410(Scot)
Legacy
7 November 2000
410(Scot)410(Scot)
Legacy
7 November 2000
410(Scot)410(Scot)
Legacy
7 November 2000
419a(Scot)419a(Scot)
Legacy
7 November 2000
419a(Scot)419a(Scot)
Legacy
7 November 2000
419a(Scot)419a(Scot)
Miscellaneous
27 October 2000
MISCMISC
Legacy
26 October 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
4 October 2000
CERT5CERT5
Legacy
4 October 2000
43(3)e43(3)e
Accounts Balance Sheet
4 October 2000
BSBS
Auditors Statement
4 October 2000
AUDSAUDS
Re Registration Memorandum Articles
4 October 2000
MARMAR
Legacy
4 October 2000
43(3)43(3)
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
410(Scot)410(Scot)
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
88(2)R88(2)R
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2000
AAAnnual Accounts
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
88(2)R88(2)R
Legacy
18 November 1999
410(Scot)410(Scot)
Legacy
18 November 1999
410(Scot)410(Scot)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
287Change of Registered Office
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
287Change of Registered Office
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
2 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 March 1995
MISCMISC
Incorporation Company
14 March 1995
NEWINCIncorporation