Background WavePink WaveYellow Wave

CALDER PARK (MANAGEMENT) LIMITED (SC205864)

CALDER PARK (MANAGEMENT) LIMITED (SC205864) is an active UK company. incorporated on 30 March 2000. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CALDER PARK (MANAGEMENT) LIMITED has been registered for 25 years. Current directors include DUCKER, Rachel, MORRISON, Heather.

Company Number
SC205864
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2000
Age
25 years
Address
Floor 4, Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUCKER, Rachel, MORRISON, Heather
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER PARK (MANAGEMENT) LIMITED

CALDER PARK (MANAGEMENT) LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CALDER PARK (MANAGEMENT) LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

SC205864

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 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 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Floor 4, Atrium Court 50 Waterloo Street Glasgow, G2 6HQ,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 10
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
Apr 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLARKE, Stuart Andrew

Active
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 26 Mar 2012

DUCKER, Rachel

Active
Waterloo Street, GlasgowG2 6HQ
Born November 1987
Director
Appointed 21 Mar 2025

MORRISON, Heather

Active
Waterloo Street, GlasgowG2 6HQ
Born May 1966
Director
Appointed 06 Nov 2023

CRAWFORD, John

Resigned
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 22 Mar 2010
Resigned 26 Mar 2012

ELLISON, Linda

Resigned
17 New Edinburgh Road, GlasgowG71 6BT
Secretary
Appointed 30 Mar 2000
Resigned 27 Jan 2003

WRIGHT, Mandy Edna Elizabeth

Resigned
36 Quantock Drive, East KilbrideG75 9GW
Secretary
Appointed 27 Jan 2003
Resigned 22 Mar 2010

COLQUHOUN, Douglas

Resigned
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Born December 1964
Director
Appointed 21 Nov 2019
Resigned 21 Mar 2025

ELLISON, Linda

Resigned
17 New Edinburgh Road, GlasgowG71 6BT
Born February 1957
Director
Appointed 30 Mar 2000
Resigned 27 Jan 2003

MCMANUS, John

Resigned
75 Mote Hill, HamiltonML3 6EA
Born October 1949
Director
Appointed 30 Mar 2000
Resigned 21 Oct 2014

METHVEN, Lindsay Russell

Resigned
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Born October 1969
Director
Appointed 30 Mar 2017
Resigned 06 Nov 2023

SCOTT, Iain

Resigned
50 Waterloo Street, GlasgowG2 6HQ
Born August 1964
Director
Appointed 09 Sept 2013
Resigned 21 Nov 2019

WRIGHT, Mandy Edna Elizabeth

Resigned
36 Quantock Drive, East KilbrideG75 9GW
Born June 1965
Director
Appointed 27 Jan 2003
Resigned 22 Mar 2010

Persons with significant control

1

Scottish Enterprise

Active
Atrium Court, GlasgowG2 6HQ

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Auditors Resignation Company
25 February 2022
AUDAUD
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Auditors Resignation Company
2 May 2018
AUDAUD
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Miscellaneous
17 May 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
12 June 2009
287Change of Registered Office
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
190190
Legacy
28 May 2008
287Change of Registered Office
Legacy
28 May 2008
353353
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Incorporation Company
30 March 2000
NEWINCIncorporation