Killearn
Glasgow
G63 9QH
Scotland
Secretary Name | Mr Iain Lindsay Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2003(26 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endrick Mews 1 Killean House Killearn Glasgow G63 9QH Scotland |
Director Name | Mr Stephen Edward Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Edward D Conway |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(13 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 October 2009) |
Role | Managing Director |
Correspondence Address | 16 Mosspark Avenue Milngavie Glasgow Lanarkshire G62 8NL Scotland |
Director Name | Norina Conway |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(13 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 16 Mosspark Avenue Milngavie Glasgow Lanarkshire G62 8NL Scotland |
Secretary Name | Edward D Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(13 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 16 Mosspark Avenue Milngavie Glasgow Lanarkshire G62 8NL Scotland |
Director Name | Mr Michael McIntosh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlans Newton Of Barr Lochwinnoch Renfrewshire PA12 4AR Scotland |
Director Name | Norman St John |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Becton Foot Way Wishaw ML2 0JA Scotland |
Website | cal-inst.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9490000 |
Telephone region | Glasgow |
Registered Address | Block 3.05 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Laplace Electrical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,742 |
Cash | £10,721 |
Current Liabilities | £164,810 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
1 October 2014 | Delivered on: 14 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
10 June 1986 | Delivered on: 18 June 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 June 1987 | Delivered on: 10 June 1987 Satisfied on: 25 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 September 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
26 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 June 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
19 June 2018 | Registered office address changed from Unit 26 Dalsetter Avenue Drumchapel Glasgow City of Glasgow G15 8TE to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 19 June 2018 (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 January 2016 | Company name changed caledonia instrumentation LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Company name changed caledonia instrumentation LIMITED\certificate issued on 29/01/16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Appointment of Mr Stephen Edward Brown as a director on 1 October 2014 (2 pages) |
22 September 2015 | Appointment of Mr Stephen Edward Brown as a director on 1 October 2014 (2 pages) |
22 September 2015 | Appointment of Mr Stephen Edward Brown as a director on 1 October 2014 (2 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Michael Mcintosh as a director on 1 October 2014 (1 page) |
14 October 2014 | Registration of charge SC0603310003, created on 1 October 2014 (15 pages) |
14 October 2014 | Registration of charge SC0603310003, created on 1 October 2014 (15 pages) |
14 October 2014 | Registration of charge SC0603310003, created on 1 October 2014 (15 pages) |
25 September 2014 | Satisfaction of charge 2 in full (1 page) |
25 September 2014 | Satisfaction of charge 2 in full (1 page) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Termination of appointment of Norman St John as a director (1 page) |
8 November 2011 | Termination of appointment of Norman St John as a director (1 page) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Director's details changed for Norman St John on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Norman St John on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Norman St John on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Termination of appointment of Edward Conway as a director (1 page) |
5 October 2009 | Termination of appointment of Edward Conway as a director (1 page) |
5 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from unit 15 coatbank business park coatbank way coatbridge north lanarkshire ML5 3AG (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from unit 15 coatbank business park coatbank way coatbridge north lanarkshire ML5 3AG (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from unit 26 dalsetter avenue glasgow G15 8SL (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from unit 26 dalsetter avenue glasgow G15 8SL (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
8 August 2008 | Director's change of particulars / norman st john / 15/12/2007 (1 page) |
8 August 2008 | Director's change of particulars / norman st john / 15/12/2007 (1 page) |
8 August 2008 | Director's change of particulars / michael mcintosh / 22/02/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / iain henderson / 30/05/2008 (1 page) |
8 August 2008 | Director's change of particulars / michael mcintosh / 22/02/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / iain henderson / 30/05/2008 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 11/07/07; no change of members (8 pages) |
14 September 2007 | Return made up to 11/07/07; no change of members (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: unit 4,simpson court 11 south avenue clydebank business park clydebank G81 2NR (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: unit 4,simpson court 11 south avenue clydebank business park clydebank G81 2NR (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
13 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 May 2001 | Memorandum and Articles of Association (20 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Memorandum and Articles of Association (20 pages) |
9 May 2001 | Resolutions
|
20 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
17 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
9 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
9 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 August 1986 | Return made up to 31/12/85; full list of members (4 pages) |
5 August 1986 | Return made up to 31/12/85; full list of members (4 pages) |
5 April 1982 | Company name changed\certificate issued on 05/04/82 (2 pages) |
5 April 1982 | Company name changed\certificate issued on 05/04/82 (2 pages) |
8 July 1976 | Incorporation (14 pages) |
8 July 1976 | Incorporation (14 pages) |