Background WavePink WaveYellow Wave

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED (SC345086)

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED (SC345086) is an active UK company. incorporated on 30 June 2008. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED has been registered for 17 years.

Company Number
SC345086
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED

CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED is an active company incorporated on 30 June 2008 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CALEDONIA WATERFRONT (HARBOUR ROAD) LIMITED was registered 17 years ago.(SIC: 68100, 68209)

Status

active

Active since 17 years ago

Company No

SC345086

LTD Company

Age

17 Years

Incorporated 30 June 2008

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 15 December 2025 (3 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LOTHIAN SHELF (658) LIMITED
From: 30 June 2008To: 11 September 2008
Contact
Address

Caledonia House Lawmoor Street Glasgow, G5 0US,

Previous Addresses

3 Cockburn Street Edinburgh EH1 1QB Scotland
From: 24 July 2016To: 20 June 2018
7/9 North St. David Street Edinburgh EH2 1AW
From: 8 April 2014To: 24 July 2016
Dolphin House 4 Hunter Square Edinburgh EH1 1QW United Kingdom
From: 4 December 2012To: 8 April 2014
Madelvic House Granton Park Avenue Edinburgh EH5 1HS Scotland
From: 30 June 2008To: 4 December 2012
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
May 11
Director Joined
Nov 11
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 April 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
11 July 2022
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 October 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
7 November 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Corporate Director Company With Change Date
18 July 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
17 November 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2009
AAAnnual Accounts
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
190190
Legacy
7 July 2009
287Change of Registered Office
Legacy
7 July 2009
353353
Legacy
28 November 2008
410(Scot)410(Scot)
Legacy
28 November 2008
410(Scot)410(Scot)
Statement Of Affairs
29 September 2008
SASA
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
29 September 2008
SASA
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
155(6)a155(6)a
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Resolution
17 September 2008
RESOLUTIONSResolutions
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
122122
Legacy
11 September 2008
287Change of Registered Office
Legacy
11 September 2008
225Change of Accounting Reference Date
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2008
NEWINCIncorporation