Doig Street
Stirling
FK8 3PZ
Scotland
Secretary Name | Mr Robert James French |
---|---|
Status | Current |
Appointed | 22 July 2013(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Secretary Name | Morag Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | 15 Glencryan Road Carbrain Cumbernauld G67 2UH Scotland |
Website | calfurn.co.uk |
---|---|
Telephone | 01236 735180 |
Telephone region | Coatbridge |
Registered Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | Over 10 other UK companies use this postal address |
7k at £1 | Robert James French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,058 |
Cash | £9,045 |
Current Liabilities | £2,143 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
28 August 1997 | Delivered on: 18 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 acres at glencryan road,carbrain industrial estate,cumbernauld. Outstanding |
---|---|
23 January 1997 | Delivered on: 7 February 1997 Persons entitled: Cumbernauld Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 acres (1.21 ha), carbrain industrial estate,cumbernauld. Outstanding |
12 January 1996 | Delivered on: 22 January 1996 Persons entitled: Cumbernauld Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 17A, 17B, 17C, 17D and 17E glencryan road, cumbernauld. Outstanding |
10 January 1996 | Delivered on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises 17A, 17B, 17C, 17D and 17E glencryan road, carbrain industrial estate, cumbernauld. Outstanding |
23 November 1983 | Delivered on: 5 December 1983 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. Outstanding |
5 July 1984 | Delivered on: 10 July 1984 Satisfied on: 2 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between the company and cumbernauld development corporation. Fully Satisfied |
18 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
15 September 2023 | Director's details changed for Mrs Clare Garcia-Palmer on 15 September 2023 (2 pages) |
15 September 2023 | Appointment of Mrs Clare Garcia-Palmer as a director on 14 September 2023 (2 pages) |
5 September 2023 | Appointment of Mr Nicholas James Ernest French as a director on 31 July 2023 (2 pages) |
5 September 2023 | Termination of appointment of Robert James French as a director on 31 July 2023 (1 page) |
5 September 2023 | Termination of appointment of Robert James French as a secretary on 31 July 2023 (1 page) |
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
18 November 2021 | Satisfaction of charge 1 in full (1 page) |
2 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
4 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 May 2018 | Registered office address changed from 60 Bank Street Kilmarnock KA1 1ER to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 31 May 2018 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Termination of appointment of Morag Doyle as a secretary (1 page) |
22 July 2013 | Appointment of Mr Robert James French as a secretary (1 page) |
22 July 2013 | Appointment of Mr Robert James French as a secretary (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Termination of appointment of Morag Doyle as a secretary (1 page) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 September 2011 | Secretary's details changed for Morag Doyle on 14 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Secretary's details changed for Morag Doyle on 14 September 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 September 2009 | Director's change of particulars / robert french / 01/01/2009 (1 page) |
11 September 2009 | Director's change of particulars / robert french / 01/01/2009 (1 page) |
11 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
19 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
27 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 January 2007 | Return made up to 26/07/06; full list of members
|
30 January 2007 | Return made up to 26/07/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 60 bank street kilmarnock KA1 1ER (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 60 bank street kilmarnock KA1 1ER (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
10 March 2004 | Return made up to 26/07/03; full list of members (6 pages) |
10 March 2004 | Return made up to 26/07/03; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members
|
8 August 2002 | Return made up to 26/07/02; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 1999 (8 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 1999 (8 pages) |
11 September 2001 | Return made up to 26/07/01; full list of members
|
11 September 2001 | Return made up to 26/07/01; full list of members
|
22 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
2 June 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
2 June 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 September 1997 | Partic of mort/charge * (5 pages) |
18 September 1997 | Partic of mort/charge * (5 pages) |
6 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 February 1997 | Partic of mort/charge * (5 pages) |
7 February 1997 | Partic of mort/charge * (5 pages) |
8 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 January 1996 | Partic of mort/charge * (5 pages) |
22 January 1996 | Partic of mort/charge * (5 pages) |
19 January 1996 | Partic of mort/charge * (6 pages) |
19 January 1996 | Partic of mort/charge * (6 pages) |
22 September 1995 | Return made up to 26/07/95; no change of members (6 pages) |
22 September 1995 | Return made up to 26/07/95; no change of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
26 May 1982 | Incorporation (17 pages) |