Background WavePink WaveYellow Wave

CALEDONIA REGENERATION INVESTMENTS LIMITED (SC332671)

CALEDONIA REGENERATION INVESTMENTS LIMITED (SC332671) is an active UK company. incorporated on 19 October 2007. 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. CALEDONIA REGENERATION INVESTMENTS LIMITED has been registered for 18 years. Current directors include HAUGHEY, William, Lord.

Company Number
SC332671
Status
active
Type
ltd
Incorporated
19 October 2007
Age
18 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAUGHEY, William, Lord
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIA REGENERATION INVESTMENTS LIMITED

CALEDONIA REGENERATION INVESTMENTS LIMITED is an active company incorporated on 19 October 2007 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. CALEDONIA REGENERATION INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

SC332671

LTD Company

Age

18 Years

Incorporated 19 October 2007

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Caledonia House Lawmoor Street Glasgow, G5 0US,

Timeline

3 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jun 10
Loan Cleared
Nov 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MILLS, Elizabeth

Active
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 19 Oct 2007

HAUGHEY, William, Lord

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956
Director
Appointed 19 Oct 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Oct 2007
Resigned 19 Oct 2007

FOLEY, Charles Gerard

Resigned
20 Gilchrist Way, WishawML2 8JX
Born June 1965
Director
Appointed 01 May 2008
Resigned 16 Jun 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 19 Oct 2007
Resigned 19 Oct 2007

Persons with significant control

1

Lord William Haughey

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956

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

52

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
363aAnnual Return
Legacy
23 September 2008
410(Scot)410(Scot)
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Incorporation Company
19 October 2007
NEWINCIncorporation