Background WavePink WaveYellow Wave

CAULDHAME LIMITED (SC266350)

CAULDHAME LIMITED (SC266350) is an active UK company. incorporated on 13 April 2004. with registered office in Heathhall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAULDHAME LIMITED has been registered for 22 years. Current directors include DALRYMPLE, David Hew.

Company Number
SC266350
Status
active
Type
ltd
Incorporated
13 April 2004
Age
22 years
Address
Farries, Kirk & Mcvean, Heathhall, DG1 3SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALRYMPLE, David Hew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAULDHAME LIMITED

CAULDHAME LIMITED is an active company incorporated on 13 April 2004 with the registered office located in Heathhall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAULDHAME LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

SC266350

LTD Company

Age

22 Years

Incorporated 13 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 26 April 2027
For period ending 12 April 2027

Previous Company Names

BLP 2004-38 LIMITED
From: 13 April 2004To: 2 August 2005
Contact
Address

Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall, DG1 3SJ,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARRIES, KIRK & MCVEAN, Messrs

Active
Dumfries Enterprise Park, DumfriesDG1 3SJ
Secretary
Appointed 08 Jun 2005

DALRYMPLE, David Hew

Active
Fordel Mains Farmhouse, DalkeithEH22 2PQ
Born March 1963
Director
Appointed 29 Apr 2004

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 13 Apr 2004
Resigned 29 Apr 2004

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 29 Apr 2004
Resigned 08 Jun 2005

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 13 Apr 2004
Resigned 29 Apr 2004

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 13 Apr 2004
Resigned 29 Apr 2004

Persons with significant control

1

The Hon David Hew Dalrymple

Active
Dalkeith, MidlothianEH22 2PQ
Born March 1963

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
3 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
26 July 2004
88(2)R88(2)R
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
3 May 2004
287Change of Registered Office
Incorporation Company
13 April 2004
NEWINCIncorporation