Company NameCaldec Limited
Company StatusDissolved
Company NumberSC187851
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGerard Devine
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(10 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 01 November 2016)
RoleDecorator
Country of ResidenceScotland
Correspondence Address102 Langlands Road
Govan
Glasgow
G51 3BU
Scotland
Director NameMiss Louise McPhee
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleEstimator
Correspondence Address28 Drumoyne Drive
Glasgow
G51 4AT
Scotland
Secretary NameMr Derek Angus
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address108 Moss Avenue
Caldercruix
Airdrie
Lanarkshire
ML6 7PH
Scotland
Director NameAngela Beaudry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2001)
RoleDecorator
Correspondence Address168 Stonylee Road
Cumbernauld
Glasgow
Lanarkshire
G67 2LU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecaldec.co.uk
Telephone0141 4454660
Telephone regionGlasgow

Location

Registered Address102 Langlands Road
Govan
Glasgow
G51 3BU
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

2 at £1Gerard Devine
100.00%
Ordinary

Financials

Year2014
Net Worth£16,418
Cash£332

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
18 September 2013Termination of appointment of Derek Angus as a secretary (1 page)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Gerard Devine on 23 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 August 2009Return made up to 23/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 August 2008Return made up to 23/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
10 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: c/o fern, 1ST floor suite 48, 93 hope street glasgow G2 6LD (1 page)
14 August 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 23/07/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 July 2004Return made up to 23/07/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 July 2003Return made up to 23/07/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 August 2002Return made up to 23/07/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
24 October 2001Return made up to 23/07/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
21 April 2001Director resigned (1 page)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
8 June 2000Registered office changed on 08/06/00 from: 22 jamaica street glasgow G1 4QD (1 page)
24 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
29 March 2000New director appointed (2 pages)
25 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
23 July 1998Incorporation (15 pages)