Govan
Glasgow
G51 3BU
Scotland
Director Name | Miss Louise McPhee |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Estimator |
Correspondence Address | 28 Drumoyne Drive Glasgow G51 4AT Scotland |
Secretary Name | Mr Derek Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Moss Avenue Caldercruix Airdrie Lanarkshire ML6 7PH Scotland |
Director Name | Angela Beaudry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2001) |
Role | Decorator |
Correspondence Address | 168 Stonylee Road Cumbernauld Glasgow Lanarkshire G67 2LU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | caldec.co.uk |
---|---|
Telephone | 0141 4454660 |
Telephone region | Glasgow |
Registered Address | 102 Langlands Road Govan Glasgow G51 3BU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
2 at £1 | Gerard Devine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,418 |
Cash | £332 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Termination of appointment of Derek Angus as a secretary (1 page) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Gerard Devine on 23 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
10 August 2007 | Return made up to 23/07/07; no change of members
|
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: c/o fern, 1ST floor suite 48, 93 hope street glasgow G2 6LD (1 page) |
14 August 2006 | Return made up to 23/07/06; full list of members
|
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
9 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
24 October 2001 | Return made up to 23/07/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
21 April 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 22 jamaica street glasgow G1 4QD (1 page) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
29 March 2000 | New director appointed (2 pages) |
25 August 1999 | Return made up to 23/07/99; full list of members
|
11 August 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Incorporation (15 pages) |