Background WavePink WaveYellow Wave

CALEDONIA HOLDINGS LIMITED (SC533689)

CALEDONIA HOLDINGS LIMITED (SC533689) is an active UK company. incorporated on 26 April 2016. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CALEDONIA HOLDINGS LIMITED has been registered for 9 years. Current directors include HAUGHEY, William, Lord, SEGGIE, Colin John, STILL, David Anderson.

Company Number
SC533689
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAUGHEY, William, Lord, SEGGIE, Colin John, STILL, David Anderson
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIA HOLDINGS LIMITED

CALEDONIA HOLDINGS LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CALEDONIA HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

SC533689

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Caledonia House Lawmoor Street Glasgow, G5 0US,

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
May 21
Loan Secured
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STILL, David

Active
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 04 Nov 2025

HAUGHEY, William, Lord

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956
Director
Appointed 01 Jun 2016

SEGGIE, Colin John

Active
Lawmoor Street, GlasgowG5 0US
Born January 1973
Director
Appointed 07 Apr 2021

STILL, David Anderson

Active
Lawmoor Street, GlasgowG5 0US
Born February 1969
Director
Appointed 07 Apr 2021

HAWKINS, Charles

Resigned
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 07 Apr 2021
Resigned 04 Nov 2025

COONEY, Paul

Resigned
Lawmoor Street, GlasgowG5 0US
Born December 1956
Director
Appointed 01 Jun 2016
Resigned 07 Apr 2021

MURPHY, James

Resigned
Lawmoor Street, GlasgowG5 0US
Born May 1955
Director
Appointed 26 Apr 2016
Resigned 07 Sept 2020

Persons with significant control

3

Lady Susan Haughey

Active
Lawmoor Street, GlasgowG5 0US
Born August 1952

Nature of Control

Significant influence or control
Notified 04 May 2021
Lawmoor Street, GlasgowG5 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2021

Lord William Haughey

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Incorporation Company
26 April 2016
NEWINCIncorporation