Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Caledonia Supercars Ltd
Caledonia Supercars Ltd is a dissolved company incorporated on 3 December 2012 with the registered office located in Dundee, City of Dundee. Caledonia Supercars Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 May 2019
(6 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC438049
Private limited company
Scottish Company
Age
12 years
Incorporated
3 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Caledonia Supercars Ltd
Contact
Address
Unit M, Scott Way, Pearce Avenue, West Pitkerro Industrial Estate
Broughty Ferry
Dundee
DD5 3RX
Same address for the past
10 years
Companies in DD5 3RX
Telephone
01382653240
Email
Unreported
Website
Discoverylease.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Lawrence Duncan
Director • Businessman • Scottish • Lives in Scotland • Born in Nov 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dep Duxford 2 Ltd
Lawrence Duncan is a mutual person.
Active
Dep INV & OPS Ltd
Lawrence Duncan is a mutual person.
Active
Powering The Nation Holdings Limited
Lawrence Duncan is a mutual person.
Active
Barnethill Limited
Lawrence Duncan is a mutual person.
Active
Clatto Wind Ltd
Lawrence Duncan is a mutual person.
Active
Prime Aberdeen Ltd
Lawrence Duncan is a mutual person.
Active
Shovel Ready 11 Limited
Lawrence Duncan is a mutual person.
Liquidation
Dep HWC Ltd
Lawrence Duncan is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £7.61K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£44.38K
Increased by £8.61K (+24%)
Total Liabilities
-£35.38K
Increased by £17.47K (+98%)
Net Assets
£9.01K
Decreased by £8.86K (-50%)
Debt Ratio (%)
80%
Increased by 29.65% (+59%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 14 May 2019
Compulsory Gazette Notice
6 Years Ago on 26 Feb 2019
Stewart William Brand (PSC) Resigned
7 Years Ago on 25 Aug 2018
Stewart William Brand Resigned
7 Years Ago on 25 Aug 2018
Mr Lawrence Duncan Appointed
7 Years Ago on 25 Aug 2018
Confirmation Submitted
7 Years Ago on 20 Mar 2018
Eric John Birse Resigned
7 Years Ago on 15 Feb 2018
Full Accounts Submitted
7 Years Ago on 19 Dec 2017
Confirmation Submitted
7 Years Ago on 8 Dec 2017
Small Accounts Submitted
8 Years Ago on 25 Jan 2017
Get Alerts
Get Credit Report
Discover Caledonia Supercars Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 May 2019
First Gazette notice for compulsory strike-off
Submitted on 26 Feb 2019
Appointment of Mr Lawrence Duncan as a director on 25 August 2018
Submitted on 3 Sep 2018
Termination of appointment of Stewart William Brand as a director on 25 August 2018
Submitted on 3 Sep 2018
Cessation of Stewart William Brand as a person with significant control on 25 August 2018
Submitted on 3 Sep 2018
Confirmation statement made on 20 March 2018 with updates
Submitted on 20 Mar 2018
Termination of appointment of Eric John Birse as a director on 15 February 2018
Submitted on 20 Feb 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 19 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
Submitted on 8 Dec 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 25 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs