Background WavePink WaveYellow Wave

CALDERWOOD COMMUNITY SERVICES LIMITED (SC578302)

CALDERWOOD COMMUNITY SERVICES LIMITED (SC578302) is an active UK company. incorporated on 9 October 2017. with registered office in Dunfermline. The company operates in the Financial and Insurance Activities sector, engaged in factoring. CALDERWOOD COMMUNITY SERVICES LIMITED has been registered for 8 years. Current directors include FORSTER, Craig Mercer, STIRLING, Peter John, STIRLING, Wendy Jane.

Company Number
SC578302
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Unit 1a Halbeath Interchange Business Park, Dunfermline, KY11 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
FORSTER, Craig Mercer, STIRLING, Peter John, STIRLING, Wendy Jane
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERWOOD COMMUNITY SERVICES LIMITED

CALDERWOOD COMMUNITY SERVICES LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Dunfermline. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. CALDERWOOD COMMUNITY SERVICES LIMITED was registered 8 years ago.(SIC: 64992)

Status

active

Active since 8 years ago

Company No

SC578302

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Unit 1a Halbeath Interchange Business Park Kingseat Road Dunfermline, KY11 8RY,

Previous Addresses

Guildhall Mews 30 Guildhall Street Dunfermline KY12 7NS Scotland
From: 9 October 2017To: 16 October 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FORSTER, Craig Mercer

Active
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born November 1972
Director
Appointed 09 Oct 2017

STIRLING, Peter John

Active
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born March 1965
Director
Appointed 09 Oct 2017

STIRLING, Wendy Jane

Active
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born January 1974
Director
Appointed 09 Oct 2017

Persons with significant control

1

Mr Peter John Stirling

Active
Halbeath Interchange Business Park, DunfermlineKY11 8RY
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
2 November 2018
AAMDAAMD
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2017
NEWINCIncorporation