Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALEDONIAN LOGISTICS LIMITED
Company Information for

CALEDONIAN LOGISTICS LIMITED

Raeburn Christie Clark & Wallace Llp, Albyn Place, Aberdeen, AB10 1PS,
Company Registration Number
SC192621
Private Limited Company
Active

Company Overview

About Caledonian Logistics Ltd
CALEDONIAN LOGISTICS LIMITED was founded on 1999-01-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Caledonian Logistics Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALEDONIAN LOGISTICS LIMITED
 
Legal Registered Office
Raeburn Christie Clark & Wallace Llp
Albyn Place
Aberdeen
AB10 1PS
Other companies in AB11
 
Telephone01224723905
 
Filing Information
Company Number SC192621
Company ID Number SC192621
Date formed 1999-01-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-30
Account next due 2024-04-30
Latest return 2024-01-18
Return next due 2025-02-01
Type of accounts FULL
VAT Number /Sales tax ID GB724127164  
Last Datalog update: 2024-05-07 01:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALEDONIAN LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
ABERDEIN CONSIDINE & CO
Company Secretary 1999-01-18
NORMAN KEDDIE
Director 2010-05-01
DEREK MITCHELL
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MITCHELL
Company Secretary 2012-06-27 2014-04-14
WILLIAM ALEXANDER ANDERSON
Director 1999-01-18 2006-06-08
MICHAEL HENDRY BURNETT
Director 1999-01-18 2005-10-30
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1999-01-18 1999-01-18
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1999-01-18 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEIN CONSIDINE & CO ABERDEEN CATERING EQUIPMENT LTD Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2014-07-25
ABERDEIN CONSIDINE & CO FLETCHER SHIPPING LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 In Administration/Administrative Receiver
ABERDEIN CONSIDINE & CO NATIONWIDE EXPERT WITNESS SERVICE LIMITED Company Secretary 2007-01-22 CURRENT 2001-10-26 Active
ABERDEIN CONSIDINE & CO LANDLOUNGE LIMITED Company Secretary 2002-06-12 CURRENT 2002-05-29 Liquidation
ABERDEIN CONSIDINE & CO STATS INTERNATIONAL LIMITED Company Secretary 2002-01-11 CURRENT 2002-01-11 Active
ABERDEIN CONSIDINE & CO BAYVIEW MOTORS LTD. Company Secretary 1999-03-10 CURRENT 1999-03-10 Dissolved 2017-10-07
ABERDEIN CONSIDINE & CO STATS (UK) LTD. Company Secretary 1998-02-16 CURRENT 1998-02-16 Active
ABERDEIN CONSIDINE & CO RIG ENGINEERING OFFSHORE LIMITED Company Secretary 1997-06-30 CURRENT 1997-06-30 Active - Proposal to Strike off
ABERDEIN CONSIDINE & CO FEUGHSIDE CONCRETE LIMITED Company Secretary 1994-04-26 CURRENT 1993-01-05 RECEIVERSHIP
ABERDEIN CONSIDINE & CO RIG ENGINEERING SAS LIMITED Company Secretary 1990-08-23 CURRENT 1990-07-12 Active
ABERDEIN CONSIDINE & CO SELECT PERSONNEL SERVICES (ABERDEEN) LIMITED Company Secretary 1990-05-02 CURRENT 1989-05-03 Liquidation
ABERDEIN CONSIDINE & CO GRANT PRINT LIMITED Company Secretary 1989-01-06 CURRENT 1981-10-16 Dissolved 2017-07-26
ABERDEIN CONSIDINE & CO C.D. SMITH (NDT CONSULTANCY) LIMITED Company Secretary 1988-10-24 CURRENT 1985-01-28 Dissolved 2015-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Current accounting period shortened from 30/04/24 TO 31/03/24
2024-01-25CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-10-25Alter floating charge SC1926210013
2023-10-24Alter floating charge 5
2023-10-24Alter floating charge SC1926210012
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE SC1926210013
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1926210010
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1926210011
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE SC1926210012
2023-07-14Director's details changed for Sophie Jones on 2023-07-14
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SCOTT JOSEPH MITCHELL
2023-07-05APPOINTMENT TERMINATED, DIRECTOR EDWARD MURPHY
2023-04-19APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER STOKES
2023-03-30Director's details changed for Edward Murphy on 2022-11-04
2023-03-09APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL
2023-02-27CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-10-12DIRECTOR APPOINTED MR DEREK MITCHELL
2022-10-04Termination of appointment of Stronachs Secretaries Limited on 2022-10-03
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL
2022-10-04CESSATION OF DEREK MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 28 Albyn Place Aberdeen AB10 1YL United Kingdom
2022-10-04Notification of Drac Global Limited as a person with significant control on 2022-10-03
2022-10-04DIRECTOR APPOINTED MR THOMAS ALEXANDER HAYES
2022-10-04DIRECTOR APPOINTED SOPHIE JONES
2022-10-04DIRECTOR APPOINTED ANDREW PETER STOKES
2022-10-04DIRECTOR APPOINTED EDWARD MURPHY
2022-10-04AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER HAYES
2022-10-04PSC02Notification of Drac Global Limited as a person with significant control on 2022-10-03
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 28 Albyn Place Aberdeen AB10 1YL United Kingdom
2022-10-04PSC07CESSATION OF DEREK MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL
2022-10-04TM02Termination of appointment of Stronachs Secretaries Limited on 2022-10-03
2022-10-03FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-26AP01DIRECTOR APPOINTED MR SCOTT JOSEPH MITCHELL
2019-10-29AP04Appointment of Stronachs Secretaries Limited as company secretary on 2019-09-20
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 7-9 Bon Accord Crescent Aberdeen AB11 6DN
2019-10-29TM02Termination of appointment of Aberdein Considine & Co on 2019-09-20
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1926210011
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-29466(Scot)Alter floating charge 5
2017-08-25466(Scot)Alter floating charge SC1926210010
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1926210010
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1926210008
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 19286
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-01-28CH01Director's details changed for Derek Mitchell on 2016-01-28
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 19286
2016-01-26AR0118/01/16 ANNUAL RETURN FULL LIST
2015-11-29AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1926210009
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 19286
2015-03-23AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-24TM02Termination of appointment of Elaine Mitchell on 2014-04-14
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 1926210008
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 19286
2014-05-06SH06Cancellation of shares. Statement of capital on 2014-05-06 GBP 19,286.00
2014-05-06RES13Resolutions passed:
  • Acquisition of shares per agreement. 07/04/2014
2014-05-06SH03Purchase of own shares
2014-01-31AR0118/01/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 1926210007
2013-02-19AR0118/01/13 FULL LIST
2012-10-25SH0625/10/12 STATEMENT OF CAPITAL GBP 35569
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-11RES13SHARE BUY BACK AGREEMENT 18/09/2012
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-02AP03SECRETARY APPOINTED ELAINE MITCHELL
2012-05-24SH0624/05/12 STATEMENT OF CAPITAL GBP 37004
2012-05-17RES13SHARE BUY-BACK AGREEMENT 04/04/2012
2012-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-06AR0118/01/12 FULL LIST
2012-03-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS ABERDEIN CONSIDINE & CO / 01/10/2011
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM C/O ABERDEIN CONSIDINE 8 & 9 BON ACCORD CRESCENT, ABERDEEN AB11 6DN
2011-12-15AUDAUDITOR'S RESIGNATION
2011-09-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-16AR0118/01/11 FULL LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MITCHELL / 18/10/2010
2010-06-23AUDAUDITOR'S RESIGNATION
2010-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-03AP01DIRECTOR APPOINTED MR NORMAN KEDDIE
2010-02-15AR0118/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MITCHELL / 15/02/2010
2009-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-11-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-11-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-11-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2009-10-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-01419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-16363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-03-31363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-05-25363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-05169£ SR 7142@1 30/11/05
2006-03-08363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-02-13288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-15363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-01-15363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-23363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-10-28419a(Scot)DEC MORT/CHARGE *****
2002-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-11363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0037222 Active Licenced property: 16 CARSEGATE ROAD NORTH INVERNESS GB IV3 8EA;3 OLD QUARRY ROAD TREEBY HOUSE CUMBERNAULD GLASGOW CUMBERNAULD GB G68 9NB;MIDMILL IND ESTATE CALEDONAIN HOUSE KINTORE INVERURIE KINTORE GB AB51 0UY;OLDMELDRUM NORTH MEADOWS INDUSTRIAL ESTATE INVERURIE GB AB51 0GQ;KIRKBURN FARM LOCKERBIE GB DG11 2SE. Correspondance address: MIDMILL INDUSTRIAL ESTATE CALEDONIAN HOUSE KINTORE INVERURIE KINTORE GB AB51 0UY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0037222 Active Licenced property: 16 CARSEGATE ROAD NORTH INVERNESS GB IV3 8EA;3 OLD QUARRY ROAD TREEBY HOUSE CUMBERNAULD GLASGOW CUMBERNAULD GB G68 9NB;MIDMILL IND ESTATE CALEDONAIN HOUSE KINTORE INVERURIE KINTORE GB AB51 0UY;OLDMELDRUM NORTH MEADOWS INDUSTRIAL ESTATE INVERURIE GB AB51 0GQ;KIRKBURN FARM LOCKERBIE GB DG11 2SE. Correspondance address: MIDMILL INDUSTRIAL ESTATE CALEDONIAN HOUSE KINTORE INVERURIE KINTORE GB AB51 0UY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIAN LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Outstanding HSBC BANK PLC
2014-07-09 Outstanding HSBC ASSET FINANCE (UK) LTD
2013-07-06 Outstanding HSBC BANK PLC
STANDARD SECURITY 2009-10-15 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-09-18 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-09-14 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
BOND & FLOATING CHARGE 2002-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-05-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIAN LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of CALEDONIAN LOGISTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CALEDONIAN LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CALEDONIAN LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDONIAN LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.