Background WavePink WaveYellow Wave

CALEDONIA FILM STUDIOS LIMITED (SC617049)

CALEDONIA FILM STUDIOS LIMITED (SC617049) is an active UK company. incorporated on 31 December 2018. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CALEDONIA FILM STUDIOS LIMITED has been registered for 7 years. Current directors include O'DONNELL, James, O'DONNELL, Keith James, SUEN, Yu-Fai.

Company Number
SC617049
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
C/O Cloch Solicitors, Glasgow
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
O'DONNELL, James, O'DONNELL, Keith James, SUEN, Yu-Fai
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIA FILM STUDIOS LIMITED

CALEDONIA FILM STUDIOS LIMITED is an active company incorporated on 31 December 2018 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CALEDONIA FILM STUDIOS LIMITED was registered 7 years ago.(SIC: 90020)

Status

active

Active since 7 years ago

Company No

SC617049

LTD Company

Age

7 Years

Incorporated 31 December 2018

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

EDINBURGH CALEDONIA FILM STUDIOS LIMITED
From: 31 December 2018To: 16 October 2024
Contact
Address

C/O Cloch Solicitors 94 Hope Street Glasgow, ,

Previous Addresses

, Kirklea Bothy St. Fillans, Crieff, Perth and Kinross, PH6 2NF, United Kingdom
From: 31 December 2018To: 27 September 2023
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Apr 21
New Owner
May 21
Director Joined
Jan 22
Funding Round
Apr 22
Director Left
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

O'DONNELL, James

Active
Cloch Solicitors, Glasgow
Born August 1955
Director
Appointed 31 Dec 2018

O'DONNELL, Keith James

Active
Cloch Solicitors, Glasgow
Born June 1985
Director
Appointed 07 Jan 2020

SUEN, Yu-Fai

Active
Cloch Solicitors, Glasgow
Born December 1961
Director
Appointed 29 Dec 2023

CARNEGIE, James Derek Scott

Resigned
St. Fillans, CrieffPH6 2NF
Born March 1961
Director
Appointed 07 Jan 2020
Resigned 28 Mar 2023

GORE, William Hornby

Resigned
Pointwell Lane, ColchesterCO6 1RH
Born March 1944
Director
Appointed 19 Jan 2022
Resigned 25 Oct 2023

LAKHA, Rajinder

Resigned
Cloch Solicitors, Glasgow
Born October 1965
Director
Appointed 29 Dec 2023
Resigned 21 May 2024

REID, Norman

Resigned
Cloch Solicitors, Glasgow
Born July 1948
Director
Appointed 31 Dec 2018
Resigned 19 Nov 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Keith O'Donnell

Active
41a Gray Street, DundeeDD5 2BJ
Born June 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jan 2020

Mr Norman Reid

Ceased
St. Fillans, CrieffPH6 2NF
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2018
Ceased 10 Jun 2019

Mr James O'Donnell

Active
Cloch Solicitors, Glasgow
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 December 2018
NEWINCIncorporation