ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Star Of Caledonia Trust

Star Of Caledonia Trust is an active company incorporated on 25 October 2010 with the registered office located in Dumfries, Dumfries. Star Of Caledonia Trust was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC387575
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
15 years
Incorporated 25 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 October 2024 (12 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (16 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
123 Irish Street
Dumfries
Dumfries And Galloway
DG1 2PE
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1959
Director • British • Lives in England • Born in Feb 1967
Director • Renewable Energy Development • British • Lives in Scotland • Born in Oct 1990
Director • Accountant • British • Lives in England • Born in Nov 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alvanley Farms Limited
Mr Roderick Michael Haydn Wood is a mutual person.
Active
Canny Scot Limited
Ms Susan Jennifer Mackie Houston is a mutual person.
Active
Aikengall Community Wind Company Limited
Mr Roderick Michael Haydn Wood is a mutual person.
Active
Aikengall Community Wind Company (Holdings) Limited
Mr Roderick Michael Haydn Wood is a mutual person.
Active
Millour Hill Community Wind Co Ltd
Mr Roderick Michael Haydn Wood is a mutual person.
Active
Cobnut Homes Ltd
Mr Roderick Michael Haydn Wood is a mutual person.
Active
Crabtree Homes Ltd
Mr Roderick Michael Haydn Wood is a mutual person.
Active
Gretna Green Ltd
Ms Susan Jennifer Mackie Houston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.76K
Decreased by £11.84K (-81%)
Turnover
£3.01K
Decreased by £13.5K (-82%)
Employees
Unreported
Same as previous period
Total Assets
£2.76K
Decreased by £11.84K (-81%)
Total Liabilities
-£450
Decreased by £1.83K (-80%)
Net Assets
£2.31K
Decreased by £10.01K (-81%)
Debt Ratio (%)
16%
Increased by 0.67% (+4%)
Latest Activity
Mr Julian Beressi Appointed
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Mrs Andrea Thompson Appointed
10 Months Ago on 3 Dec 2024
Mrs Lucy Leah Houston (PSC) Details Changed
11 Months Ago on 16 Nov 2024
Mrs Lucy Leah Houston Details Changed
11 Months Ago on 16 Nov 2024
Confirmation Submitted
11 Months Ago on 5 Nov 2024
Notification of PSC Statement
11 Months Ago on 4 Nov 2024
Notification of PSC Statement
11 Months Ago on 4 Nov 2024
Lucy Leah Houston (PSC) Appointed
1 Year 7 Months Ago on 13 Mar 2024
Susan Jennifer Mackie Houston (PSC) Resigned
1 Year 7 Months Ago on 13 Mar 2024
Get Credit Report
Discover Star Of Caledonia Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Lucy Leah Houston on 16 November 2024
Submitted on 1 Oct 2025
Change of details for Mrs Lucy Leah Houston as a person with significant control on 16 November 2024
Submitted on 1 Oct 2025
Appointment of Mr Julian Beressi as a director on 14 July 2025
Submitted on 21 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Appointment of Mrs Andrea Thompson as a director on 3 December 2024
Submitted on 11 Dec 2024
Confirmation statement made on 25 October 2024 with no updates
Submitted on 5 Nov 2024
Notification of a person with significant control statement
Submitted on 4 Nov 2024
Notification of Lucy Leah Houston as a person with significant control on 13 March 2024
Submitted on 4 Nov 2024
Notification of a person with significant control statement
Submitted on 4 Nov 2024
Cessation of Susan Jennifer Mackie Houston as a person with significant control on 13 March 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year