Company NameCalchou Electronics Ltd.
Company StatusRECEIVERSHIP
Company NumberSC149455
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameBryan Gillie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(same day as company formation)
RoleTechnical Director
Correspondence Address5 Roxburgh Place
Galashiels
Borders
TD1 1HE
Scotland
Director NameMargaret Kirkwood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(same day as company formation)
RoleOperations Director
Correspondence AddressBeacon Cottage 8 Maxwellheugh Terr
Station Road
Kelso
Roxburghshire
TD5 8DG
Scotland
Director NameGeorge Whitehead
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(same day as company formation)
RoleSales & Marketing Director
Correspondence Address28 Douglas Crescent
Kelso
Roxburghshire
TD5 8BB
Scotland
Director NameAlasdair Henry Hutton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(9 months after company formation)
Appointment Duration29 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressRosebank
Shedden Park Road
Kelso
Roxburghshire
TD5 7PX
Scotland
Director NameJohn Liddell Purves
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCustom Support Director
Correspondence Address4 Edgar Road
Westruther
Gordon
Berwickshire
TD3 6ND
Scotland
Secretary NameGeorge Whitehead
NationalityBritish
StatusCurrent
Appointed05 April 1996(2 years after company formation)
Appointment Duration28 years
RoleManager
Correspondence Address28 Douglas Crescent
Kelso
Roxburghshire
TD5 8BB
Scotland
Director NameIan Edward Fenwick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCommercial Manager
Correspondence Address97 Abbotseat
Kelso
Roxburghshire
TD5 7LT
Scotland
Director NameMr Ronald George Skelton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleManager - Engineer
Correspondence Address20 Ashley Gardens
Harpenden
Hertfordshire
AL5 3EY
Director NameRonald Stevenson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleManaging Director
Correspondence Address23 Broomlea
Kelso
Roxburghshire
TD5 7RB
Scotland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameIan Edward Fenwick
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCommercial Manager
Correspondence Address97 Abbotseat
Kelso
Roxburghshire
TD5 7LT
Scotland
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£215,346
Cash£56,048
Current Liabilities£1,163,325

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Next Accounts Due31 July 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due15 March 2017 (overdue)

Charges

2 March 1999Delivered on: 15 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.82 acres of ground in kelso, roxburgh.
Outstanding
20 December 1996Delivered on: 27 December 1996
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
9 January 1995Delivered on: 18 January 1995
Persons entitled: Scottish Borders Enterprise Limited

Classification: Floating charge
Secured details: £50,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 October 1994Delivered on: 17 October 1994
Satisfied on: 17 February 1997
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

29 April 2004Notice of ceasing to act as receiver or manager (4 pages)
15 March 2000Notice of receiver's report (11 pages)
13 October 1999Registered office changed on 13/10/99 from: pinnaclehill industrial estate kelso roxburghshire TD5 8DW (1 page)
22 September 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
10 September 1999Director resigned (1 page)
15 March 1999Partic of mort/charge * (5 pages)
10 March 1999Return made up to 01/03/99; full list of members (8 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 March 1997Return made up to 07/03/97; no change of members (6 pages)
17 February 1997Dec mort/charge * (5 pages)
14 February 1997Alterations to a floating charge (11 pages)
14 February 1997Alterations to a floating charge (5 pages)
27 December 1996Partic of mort/charge * (5 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 May 1996Secretary resigned;director resigned (2 pages)
16 May 1996New secretary appointed (1 page)
22 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 1996Ad 01/02/96--------- £ si 2325@1=2325 £ ic 66052/68377 (2 pages)
15 February 1996New director appointed (2 pages)
31 May 1995Ad 28/03/95-10/05/95 £ si 65850@1=65850 £ ic 202/66052 (2 pages)
31 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)