CALEDONIAN ENVIRONMENTAL SERVICES PLC

CALEDONIAN ENVIRONMENTAL SERVICES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCALEDONIAN ENVIRONMENTAL SERVICES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC156608
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALEDONIAN ENVIRONMENTAL SERVICES PLC?

    • Sewerage (37000) / Water supply, sewerage, waste management and remediation activities

    Where is CALEDONIAN ENVIRONMENTAL SERVICES PLC located?

    Registered Office Address
    C/O Celts Ltd
    Elm Park, Methilhaven Road
    KY8 3WA Methil, Leven
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEDONIAN ENVIRONMENTAL SERVICES PLC?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO.368) LIMITEDMar 14, 1995Mar 14, 1995

    What are the latest accounts for CALEDONIAN ENVIRONMENTAL SERVICES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CALEDONIAN ENVIRONMENTAL SERVICES PLC?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for CALEDONIAN ENVIRONMENTAL SERVICES PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Termination of appointment of Steven Nicholas Crake as a director on Jul 30, 2025

    1 pagesTM01

    Appointment of Mr Richard William Peter Somerville as a director on Jul 25, 2025

    2 pagesAP01

    Confirmation statement made on Mar 11, 2025 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Nicholas Crake on Nov 24, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard William Peter Somerville as a secretary on Oct 08, 2021

    2 pagesAP03

    Termination of appointment of Martin Parker as a secretary on Oct 08, 2021

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Nicholas Crake on Oct 14, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Steven Nicholas Crake as a director on Nov 26, 2019

    2 pagesAP01

    Termination of appointment of Thomas Nigel Dixon as a director on Nov 26, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on Mar 14, 2019 with updates

    4 pagesCS01

    Appointment of Mr Thomas Nigel Dixon as a director on Oct 25, 2018

    2 pagesAP01

    Termination of appointment of James Henry John King as a director on Oct 25, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Who are the officers of CALEDONIAN ENVIRONMENTAL SERVICES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERVILLE, Richard William Peter
    C/O Celts Ltd
    Elm Park, Methilhaven Road
    KY8 3WA Methil, Leven
    Fife
    Secretary
    C/O Celts Ltd
    Elm Park, Methilhaven Road
    KY8 3WA Methil, Leven
    Fife
    288207150001
    HAZON, Stewart
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    EnglandBritish129708850002
    SOMERVILLE, Richard William Peter
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Director
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    United KingdomBritish288207410001
    BEVERIDGE, Dawn Maria
    165 Dinsdale Road
    NE2 1DP Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    165 Dinsdale Road
    NE2 1DP Newcastle Upon Tyne
    Tyne & Wear
    British43479230002
    BEVERIDGE, Maria
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Secretary
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    British129352480001
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Secretary
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    PARKER, Martin
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    England
    Secretary
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    England
    236528530001
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    BAUDUIN, Walter Hughes Herman
    17 Rue De La Poste
    Neville
    76460
    France
    Director
    17 Rue De La Poste
    Neville
    76460
    France
    Belgian99386100001
    BAZIRE, Arnaud
    35 Rue Du Marechal Gallieni
    78000 Versailles
    France
    Director
    35 Rue Du Marechal Gallieni
    78000 Versailles
    France
    French99293450001
    BOULET, Pierre Yves
    19 Rue Asseline
    75014 Paris
    France
    Director
    19 Rue Asseline
    75014 Paris
    France
    French103779370001
    BRIENT, Benoit
    5 Lambrick Way
    OX14 5TP Abingdon
    Oxfordshire
    Director
    5 Lambrick Way
    OX14 5TP Abingdon
    Oxfordshire
    British103779100001
    BUCKLE, David
    145 Amersham Road
    HP9 2EH Beaconsfield
    Buckinghamshire
    Director
    145 Amersham Road
    HP9 2EH Beaconsfield
    Buckinghamshire
    United KingdomBritish94759760001
    CEDARO, Guillermo
    Los Robles 157
    2000 Rosario
    Sante Fe
    Argentina
    Director
    Los Robles 157
    2000 Rosario
    Sante Fe
    Argentina
    Argentine76508070001
    CRAKE, Steven Nicholas
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish151034650001
    D'HAUTEVILLE, Harold
    22 Biddulph Mansions
    W9 1HY London
    Director
    22 Biddulph Mansions
    W9 1HY London
    French116368400001
    DIXON, Thomas Nigel
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    United KingdomBritish251984750001
    GUILLOT, Thierry
    75017 Paris
    45, Blv Gouvion Saint-C7r
    France
    Director
    75017 Paris
    45, Blv Gouvion Saint-C7r
    France
    FranceFrench135253210001
    GUILLOT, Thierry
    Avenue Du 18 Juin 1940
    Rueil Malmaison
    183
    92500
    France
    Director
    Avenue Du 18 Juin 1940
    Rueil Malmaison
    183
    92500
    France
    French124560160002
    HARGREAVES, Jonathan Watson, Dr
    118 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    Director
    118 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    United KingdomBritish72974140001
    HERVET, Bruno
    16 Rue Lacroix
    FOREIGN Paris 75017
    France
    Director
    16 Rue Lacroix
    FOREIGN Paris 75017
    France
    French90999780001
    ILIFFE, Austin
    Lee Nook Cottage The Lea
    NE46 1SR Hexham
    Northumberland
    Director
    Lee Nook Cottage The Lea
    NE46 1SR Hexham
    Northumberland
    United KingdomBritish56364110001
    JOLIFFE, David
    250 Old Castle Road
    G44 5EZ Glasgow
    Lanarkshire
    Director
    250 Old Castle Road
    G44 5EZ Glasgow
    Lanarkshire
    British75867680001
    KING, James Henry John
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    EnglandBritish109207640001
    LA BRAS, Michel
    31 Bis Avenue Pasteur
    94420 Le Plessis Trevise
    94420
    France
    Director
    31 Bis Avenue Pasteur
    94420 Le Plessis Trevise
    94420
    France
    French116368370002
    MCCREADIE, Thomas Fraser
    20 Rouken Glen Road
    Giffnock
    G46 7JL Glasgow
    Director
    20 Rouken Glen Road
    Giffnock
    G46 7JL Glasgow
    ScotlandBritish58832380001
    MCGREEVY, Michael Gerard
    5 Melmerby Close
    Whitebridge Park Gosforth
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Melmerby Close
    Whitebridge Park Gosforth
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish64606160001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British40493130001
    MOREL, Xavier
    Rue De Beaumont
    78360 Montesson
    22
    France
    Director
    Rue De Beaumont
    78360 Montesson
    22
    France
    FranceFrench136502140001
    MOURET, Francois Regis
    14 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    Director
    14 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    French110666280001
    RUTHERFORD, Neil
    Bramhall Drive
    High General Woods
    NE38 9DE Washington
    49
    Tyne And Wear
    Director
    Bramhall Drive
    High General Woods
    NE38 9DE Washington
    49
    Tyne And Wear
    United KingdomBritish75103450003
    SMITH, Nicholas John
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    Director
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    EnglandBritish38866850003
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001
    UNAL, Francois
    150 Avenue Emile Zola
    FOREIGN Paris
    75015
    France
    Director
    150 Avenue Emile Zola
    FOREIGN Paris
    75015
    France
    French110475720001

    Who are the persons with significant control of CALEDONIAN ENVIRONMENTAL SERVICES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Apr 06, 2016
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03936960
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0