Background WavePink WaveYellow Wave

BOLUDA TOWAGE CALEDONIAN LTD (SC464135)

BOLUDA TOWAGE CALEDONIAN LTD (SC464135) is an active UK company. incorporated on 20 November 2013. with registered office in Invergordon. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BOLUDA TOWAGE CALEDONIAN LTD has been registered for 12 years. Current directors include DULSON, Philip David, VANDECAPPELLE, Geert Hilaire.

Company Number
SC464135
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
37 Shore Road Shore Road, Invergordon, IV18 0EH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DULSON, Philip David, VANDECAPPELLE, Geert Hilaire
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLUDA TOWAGE CALEDONIAN LTD

BOLUDA TOWAGE CALEDONIAN LTD is an active company incorporated on 20 November 2013 with the registered office located in Invergordon. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BOLUDA TOWAGE CALEDONIAN LTD was registered 12 years ago.(SIC: 52290)

Status

active

Active since 12 years ago

Company No

SC464135

LTD Company

Age

12 Years

Incorporated 20 November 2013

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 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 20 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

CALEDONIAN TOWAGE LIMITED
From: 25 February 2014To: 25 January 2022
SLLP 74 LIMITED
From: 20 November 2013To: 25 February 2014
Contact
Address

37 Shore Road Shore Road Invergordon, IV18 0EH,

Previous Addresses

13 Henderson Road Inverness IV1 1SN
From: 27 January 2014To: 30 March 2022
34 Albyn Place Aberdeen AB10 1FW Scotland
From: 20 November 2013To: 27 January 2014
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Feb 19
Loan Secured
Nov 21
Loan Cleared
Nov 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
New Owner
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DULSON, Philip David

Active
Shore Road, InvergordonIV18 0EH
Born October 1972
Director
Appointed 20 Dec 2021

VANDECAPPELLE, Geert Hilaire

Active
Shore Road, InvergordonIV18 0EH
Born May 1963
Director
Appointed 20 Dec 2021

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Secretary
Appointed 27 Jan 2014
Resigned 20 Dec 2021

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 20 Nov 2013
Resigned 27 Jan 2014

FARMER, Gordon James

Resigned
Henderson Road, InvernessIV1 1SN
Born March 1981
Director
Appointed 01 Feb 2019
Resigned 20 Dec 2021

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 27 Jan 2014
Resigned 20 Dec 2021

MACGREGOR, Roderick James

Resigned
Delny Muir, InvergordonIV18 0NP
Born December 1952
Director
Appointed 27 Jan 2014
Resigned 20 Dec 2021

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1FW
Born October 1953
Director
Appointed 20 Nov 2013
Resigned 27 Jan 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Vicente Boluda Fos

Active
Boluda, Valencia
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2025
Paseo De Caro S/N, Valencia46024

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

95

Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
17 July 2024
MR05Certification of Charge
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2021
AAAnnual Accounts
Legacy
8 May 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
24 January 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Legacy
10 January 2020
PARENT_ACCPARENT_ACC
Legacy
10 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2018
AAAnnual Accounts
Legacy
27 December 2018
PARENT_ACCPARENT_ACC
Legacy
27 December 2018
AGREEMENT2AGREEMENT2
Legacy
27 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2017
AAAnnual Accounts
Legacy
27 December 2017
PARENT_ACCPARENT_ACC
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Legacy
27 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2016
AAAnnual Accounts
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Auditors Resignation Company
18 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Legacy
21 August 2015
AGREEMENT2AGREEMENT2
Legacy
21 August 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Memorandum Articles
9 May 2014
MEM/ARTSMEM/ARTS
Resolution
9 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Incorporation Company
20 November 2013
NEWINCIncorporation