Background WavePink WaveYellow Wave

CALEDONIA ASSET MANAGEMENT LIMITED (SC214008)

CALEDONIA ASSET MANAGEMENT LIMITED (SC214008) is an active UK company. incorporated on 14 December 2000. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CALEDONIA ASSET MANAGEMENT LIMITED has been registered for 25 years. Current directors include MOORE, Edward James.

Company Number
SC214008
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
8 Coates Crescent, Edinburgh, EH3 7AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOORE, Edward James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIA ASSET MANAGEMENT LIMITED

CALEDONIA ASSET MANAGEMENT LIMITED is an active company incorporated on 14 December 2000 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CALEDONIA ASSET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

SC214008

LTD Company

Age

25 Years

Incorporated 14 December 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

8 Coates Crescent Edinburgh, EH3 7AL,

Previous Addresses

5 Charlotte Square Edinburgh EH2 4DR Scotland
From: 8 September 2021To: 5 July 2022
4th Floor 120 West Regent Street Glasgow G2 2QD United Kingdom
From: 17 April 2021To: 8 September 2021
5 Charlotte Square Edinburgh Lothian EH2 4DR
From: 14 December 2000To: 17 April 2021
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
May 22
Director Left
Mar 23
Director Left
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MOORE, Edward James

Active
Coates Crescent, EdinburghEH3 7AL
Born July 1979
Director
Appointed 15 Apr 2025

FORBES, Pauline Bruce

Resigned
5 Charlotte Square, LothianEH2 4DR
Secretary
Appointed 18 Dec 2000
Resigned 16 Apr 2021

PF & S (SECRETARIES) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee secretary
Appointed 14 Dec 2000
Resigned 18 Dec 2000

ELKINGTON, Ian

Resigned
Coates Crescent, EdinburghEH3 7AL
Born April 1987
Director
Appointed 28 Apr 2022
Resigned 21 Aug 2023

FORBES, John Gordon

Resigned
Coates Crescent, EdinburghEH3 7AL
Born May 1957
Director
Appointed 18 Dec 2000
Resigned 15 Apr 2025

FORBES, Pauline Bruce

Resigned
Coates Crescent, EdinburghEH3 7AL
Born June 1962
Director
Appointed 01 Jul 2008
Resigned 31 Mar 2023

FORBES, Pauline Bruce

Resigned
13 Durham Road, EdinburghEH15 1NY
Born June 1962
Director
Appointed 10 Jun 2002
Resigned 05 Feb 2008

PF & S (DIRECTORS) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee director
Appointed 14 Dec 2000
Resigned 18 Dec 2000

Persons with significant control

3

1 Active
2 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021

Mr John Gordon Forbes

Ceased
5 Charlotte Square, LothianEH2 4DR
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 16 Apr 2021

Mrs Pauline Bruce Forbes

Ceased
5 Charlotte Square, LothianEH2 4DR
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
3 October 2005
287Change of Registered Office
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
88(2)R88(2)R
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
88(2)R88(2)R
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Incorporation Company
14 December 2000
NEWINCIncorporation