Company NameCaldervale Forge Company, Limited
Company StatusDissolved
Company NumberSC005169
CategoryPrivate Limited Company
Incorporation Date2 September 1902(121 years, 8 months ago)
Dissolution Date4 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameJohn Eric Alan Ramsay
NationalityBritish
StatusClosed
Appointed07 August 1989(86 years, 12 months after company formation)
Appointment Duration28 years, 4 months (closed 04 December 2017)
RoleCompany Director
Correspondence Address42 Larkfield Road
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 3AT
Scotland
Director NameMr John Eric Alan Ramsay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed01 January 2010(107 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 04 December 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameJohn Neil Bairdwatson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(86 years, 12 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressThe Beeches 1 Earls Gate
Bothwell
Glasgow
Lanarkshire
G71 8BP
Scotland
Director NamePhilomena Barbara Bairdwatson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(86 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 27 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beeches 1 Earls Gate
Bothwell
Glasgow
Lanarkshire
G71 8BP
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£85,582
Cash£17,399
Current Liabilities£2,314,205

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Notice of final meeting of creditors (5 pages)
4 September 2017Notice of final meeting of creditors (5 pages)
15 January 2013Court order notice of winding up (1 page)
15 January 2013Court order notice of winding up (1 page)
15 January 2013Notice of winding up order (1 page)
15 January 2013Notice of winding up order (1 page)
17 December 2012Registered office address changed from Caldervale Forge Dunrobin Road Airdrie ML6 8LS on 17 December 2012 (2 pages)
17 December 2012Appointment of a provisional liquidator (1 page)
17 December 2012Registered office address changed from Caldervale Forge Dunrobin Road Airdrie ML6 8LS on 17 December 2012 (2 pages)
17 December 2012Appointment of a provisional liquidator (1 page)
2 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 September 2012Alterations to floating charge 1 (7 pages)
19 September 2012Alterations to floating charge 1 (7 pages)
19 September 2012Alterations to floating charge 3 (7 pages)
19 September 2012Alterations to floating charge 3 (7 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1,342
(4 pages)
3 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1,342
(4 pages)
3 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1,342
(4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 May 2011Termination of appointment of Philomena Bairdwatson as a director (1 page)
3 May 2011Termination of appointment of Philomena Bairdwatson as a director (1 page)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
8 September 2010Appointment of Mr John Eric Alan Ramsay as a director (2 pages)
8 September 2010Appointment of Mr John Eric Alan Ramsay as a director (2 pages)
13 July 2010Accounts for a small company made up to 30 April 2009 (7 pages)
13 July 2010Accounts for a small company made up to 30 April 2009 (7 pages)
9 September 2009Return made up to 07/08/09; full list of members (4 pages)
9 September 2009Return made up to 07/08/09; full list of members (4 pages)
26 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
17 December 2008Accounts for a small company made up to 30 April 2007 (6 pages)
17 December 2008Accounts for a small company made up to 30 April 2007 (6 pages)
10 October 2008Return made up to 07/08/08; full list of members (4 pages)
10 October 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
31 May 2007Accounts for a small company made up to 30 April 2006 (6 pages)
31 May 2007Accounts for a small company made up to 30 April 2006 (6 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
22 August 2006Return made up to 07/08/06; full list of members (3 pages)
22 August 2006Return made up to 07/08/06; full list of members (3 pages)
16 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
16 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
8 August 2005Return made up to 07/08/05; full list of members (3 pages)
8 August 2005Return made up to 07/08/05; full list of members (3 pages)
18 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
18 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (8 pages)
16 August 2004Return made up to 07/08/04; full list of members (8 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 August 2003Return made up to 07/08/03; full list of members (8 pages)
11 August 2003Return made up to 07/08/03; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
30 August 2001Return made up to 07/08/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 April 2000 (13 pages)
29 November 2000Full accounts made up to 30 April 2000 (13 pages)
9 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1999Full accounts made up to 30 April 1999 (14 pages)
27 October 1999Full accounts made up to 30 April 1999 (14 pages)
9 August 1999Return made up to 07/08/99; full list of members (6 pages)
9 August 1999Return made up to 07/08/99; full list of members (6 pages)
21 January 1999Full accounts made up to 30 April 1998 (13 pages)
21 January 1999Full accounts made up to 30 April 1998 (13 pages)
12 August 1998Return made up to 07/08/98; no change of members (4 pages)
12 August 1998Return made up to 07/08/98; no change of members (4 pages)
23 December 1997Full accounts made up to 30 April 1997 (13 pages)
23 December 1997Full accounts made up to 30 April 1997 (13 pages)
12 August 1997Return made up to 07/08/97; no change of members (4 pages)
12 August 1997Return made up to 07/08/97; no change of members (4 pages)
27 November 1996Full accounts made up to 30 April 1996 (12 pages)
27 November 1996Full accounts made up to 30 April 1996 (12 pages)
8 August 1996Return made up to 07/08/96; full list of members (6 pages)
8 August 1996Return made up to 07/08/96; full list of members (6 pages)
7 March 1996Full accounts made up to 30 April 1995 (12 pages)
7 March 1996Full accounts made up to 30 April 1995 (12 pages)
14 August 1995Return made up to 07/08/95; no change of members (4 pages)
14 August 1995Return made up to 07/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
21 March 1994Director's particulars changed (3 pages)
21 March 1994Director's particulars changed (3 pages)
9 July 1991Partic of mort/charge 7678 (4 pages)
9 July 1991Partic of mort/charge 7678 (4 pages)
26 November 1990Partic of mort/charge 13323 (3 pages)
26 November 1990Partic of mort/charge 13323 (3 pages)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1987Return made up to 19/08/87; full list of members (6 pages)
3 September 1987Return made up to 19/08/87; full list of members (6 pages)
4 March 1987Return made up to 01/10/86; full list of members (6 pages)
4 March 1987Return made up to 01/10/86; full list of members (6 pages)
2 September 1902Incorporation (14 pages)
2 September 1902Incorporation (14 pages)