Background WavePink WaveYellow Wave

CALEDONIAN ENERGY MANAGEMENT LIMITED (SC193616)

CALEDONIAN ENERGY MANAGEMENT LIMITED (SC193616) is an active UK company. incorporated on 19 February 1999. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CALEDONIAN ENERGY MANAGEMENT LIMITED has been registered for 27 years. Current directors include GREY, Simon Temple.

Company Number
SC193616
Status
active
Type
ltd
Incorporated
19 February 1999
Age
27 years
Address
5 Findhorn House Dochfour Business Centre, Inverness, IV3 8GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GREY, Simon Temple
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN ENERGY MANAGEMENT LIMITED

CALEDONIAN ENERGY MANAGEMENT LIMITED is an active company incorporated on 19 February 1999 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CALEDONIAN ENERGY MANAGEMENT LIMITED was registered 27 years ago.(SIC: 71129)

Status

active

Active since 27 years ago

Company No

SC193616

LTD Company

Age

27 Years

Incorporated 19 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

5 Findhorn House Dochfour Business Centre Dochgarroch Inverness, IV3 8GY,

Previous Addresses

Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 30 June 2015To: 20 February 2023
8 Melville Street Edinburgh EH3 7NS
From: 25 June 2014To: 30 June 2015
C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ
From: 19 February 1999To: 25 June 2014
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Feb 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEAR ELLICE LIMITED

Active
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 23 Jul 2014

GREY, Simon Temple

Active
Kiltarlity, BeaulyIV4 7HU
Born January 1962
Director
Appointed 19 Feb 1999

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 25 Jun 2014
Resigned 23 Jul 2014

LYCIDAS SECRETARIES LIMITED

Resigned
Nova House, EdinburghEH3 9QQ
Corporate secretary
Appointed 19 Feb 1999
Resigned 25 Jun 2014

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 19 Feb 1999
Resigned 19 Feb 1999

Persons with significant control

1

Mr Simon Temple Grey

Active
Dochfour Business Centre, InvernessIV3 8GY
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 April 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
12 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
23 May 2006
288cChange of Particulars
Legacy
12 May 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288cChange of Particulars
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
353353
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
4 April 2000
88(2)R88(2)R
Memorandum Articles
4 April 2000
MEM/ARTSMEM/ARTS
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
4 April 2000
123Notice of Increase in Nominal Capital
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
410(Scot)410(Scot)
Legacy
7 October 1999
123Notice of Increase in Nominal Capital
Legacy
7 October 1999
88(2)R88(2)R
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
28 June 1999
287Change of Registered Office
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Incorporation Company
19 February 1999
NEWINCIncorporation