Background WavePink WaveYellow Wave

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED (SC310846)

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED (SC310846) is an active UK company. incorporated on 24 October 2006. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CALEDONIAN CONCEPTS (SCOTLAND) LIMITED has been registered for 19 years. Current directors include BRASHER, Hugh William, SUTHERLAND, Caroline Sophie, SUTHERLAND, Malcolm John Gairn and 1 others.

Company Number
SC310846
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
Ord House, Inverness, IV2 5GH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRASHER, Hugh William, SUTHERLAND, Caroline Sophie, SUTHERLAND, Malcolm John Gairn, WONG, Jeanette Sau Man
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED

CALEDONIAN CONCEPTS (SCOTLAND) LIMITED is an active company incorporated on 24 October 2006 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CALEDONIAN CONCEPTS (SCOTLAND) LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

SC310846

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Ord House Cradlehall Business Park Inverness, IV2 5GH,

Previous Addresses

Alder House Cradlehall Business Park Inverness IV2 5GH Scotland
From: 12 July 2016To: 24 January 2025
1 Arcan Muir of Ord Muir of Ord Ross-Shire IV6 7UL
From: 24 October 2006To: 12 July 2016
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Feb 10
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SUTHERLAND, Malcolm John Gairn

Active
Cradlehall Business Park, InvernessIV2 5GH
Secretary
Appointed 24 Oct 2006

BRASHER, Hugh William

Active
Great Dover Street, LondonSE1 4YB
Born September 1964
Director
Appointed 28 Oct 2024

SUTHERLAND, Caroline Sophie

Active
Cradlehall Business Park, InvernessIV2 5GH
Born September 1971
Director
Appointed 24 Oct 2006

SUTHERLAND, Malcolm John Gairn

Active
Cradlehall Business Park, InvernessIV2 5GH
Born August 1969
Director
Appointed 24 Oct 2006

WONG, Jeanette Sau Man

Active
Great Dover Street, LondonSE1 4YB
Born November 1982
Director
Appointed 28 Oct 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 24 Oct 2006

Persons with significant control

3

1 Active
2 Ceased
Great Dover Street, LondonSE1 4YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Malcolm John Gairn Sutherland

Ceased
Cradlehall Business Park, InvernessIV2 5GH
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 28 Oct 2024

Mrs Caroline Sophie Sutherland

Ceased
Cradlehall Business Park, InvernessIV2 5GH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
353353
Legacy
24 November 2008
190190
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Legacy
29 May 2008
287Change of Registered Office
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
353353
Legacy
26 November 2007
190190
Legacy
26 November 2007
287Change of Registered Office
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
24 October 2006
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation