Company NameCalbank (Uddingston) Limited
Company StatusDissolved
Company NumberSC222092
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameMacrocom (709) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Cox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor Farm
Manor Loan, Blairlogie
Stirling
Stirlingshire
FK9 5QA
Scotland
Director NameMr Peter Thomas Hunter Lowrie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Blairforkie Drive
Bridge Of Allan
Stirling
FK9 4PH
Scotland
Director NameMr Paul Rothschild
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2004)
RolePropertyb Management
Country of ResidenceEngland
Correspondence Address3 Saltire Gardens
Salford
Manchester
M7 4BG
Director NameMr Osher Zelig Jung
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(8 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 04 January 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
Greater Manchester
M7 4SW
Secretary NameMr Osher Zelig Jung
NationalityBritish
StatusResigned
Appointed15 April 2002(8 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
Greater Manchester
M7 4SW
Director NameMrs Rivka Jung
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(3 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 January 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
M7 4SW
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed24 October 2001(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2002)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland

Location

Registered Address19 Waterloo Street
Glasgow
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Osher Z. Jung
50.00%
Ordinary
1 at £1Paul Rothschild
50.00%
Ordinary

Financials

Year2014
Net Worth£341,191
Cash£160,244
Current Liabilities£480

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End05 September

Charges

30 May 2002Delivered on: 10 June 2002
Satisfied on: 21 December 2004
Persons entitled: West Bromwich Building Society

Classification: Assignation of rental income
Secured details: All sums due in terms of the facility letter dated 9 april 2002 and accepted by the borrower on 15 april 2002.
Particulars: Property at unit 12 rannoch road, uddingston (title number LAN57249).
Fully Satisfied
30 April 2002Delivered on: 16 May 2002
Satisfied on: 21 December 2004
Persons entitled: West Bromwich Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12 rannoch road, uddingston-title number LAN57249.
Fully Satisfied
16 January 2002Delivered on: 1 February 2002
Satisfied on: 17 May 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: So long as the senior liabilities are outstanding the company will not without the prior written consent of the agent (a) secure all or any part of the subordinated liabilities (b)redeem, purchase or otherwise acquire any of the subordinated liabilities (c)repay or prepay any or pay any interest fees or commissions on or by reference to any of the subordinated liabilities other than a permitted payment (d)take or omit to take any action whereby the subordination of the subordinated liabilities or any part thereof to the senior liabilities might be terminated impaired or adversely affected.
Fully Satisfied
16 January 2002Delivered on: 1 February 2002
Satisfied on: 17 May 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
16 January 2002Delivered on: 1 February 2002
Satisfied on: 17 May 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

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
15 April 2002Delivered on: 30 April 2002
Persons entitled: West Bromwich Building Society

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

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2021Termination of appointment of Rivka Jung as a director on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Osher Zelig Jung as a director on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Osher Zelig Jung as a secretary on 4 January 2021 (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
2 June 2020Previous accounting period shortened from 6 September 2019 to 5 September 2019 (1 page)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 August 2018 (3 pages)
15 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 May 2018Previous accounting period extended from 25 August 2017 to 6 September 2017 (1 page)
25 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Previous accounting period shortened from 26 August 2016 to 25 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 26 August 2016 to 25 August 2016 (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page)
26 May 2015Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page)
27 May 2014Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page)
25 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
17 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 May 2010Previous accounting period shortened from 29 August 2009 to 28 August 2009 (1 page)
28 May 2010Previous accounting period shortened from 29 August 2009 to 28 August 2009 (1 page)
13 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 November 2008Return made up to 10/08/08; full list of members (4 pages)
27 November 2008Return made up to 10/08/08; full list of members (4 pages)
30 June 2008Accounting reference date shortened from 30/08/2007 to 29/08/2007 (1 page)
30 June 2008Accounting reference date shortened from 30/08/2007 to 29/08/2007 (1 page)
19 January 2008Return made up to 10/08/07; no change of members (7 pages)
19 January 2008Return made up to 10/08/07; no change of members (7 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 July 2007Accounting reference date shortened from 31/08/06 to 30/08/06 (1 page)
5 July 2007Accounting reference date shortened from 31/08/06 to 30/08/06 (1 page)
4 September 2006Return made up to 10/08/06; full list of members (7 pages)
4 September 2006Return made up to 10/08/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 December 2005Return made up to 10/08/05; full list of members (7 pages)
7 December 2005Return made up to 10/08/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 February 2005Dec mort/charge release * (2 pages)
23 February 2005Dec mort/charge release * (2 pages)
21 December 2004Dec mort/charge * (2 pages)
21 December 2004Dec mort/charge * (2 pages)
21 December 2004Dec mort/charge * (2 pages)
21 December 2004Dec mort/charge * (2 pages)
25 November 2004Accounts for a small company made up to 31 August 2003 (5 pages)
25 November 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004Director resigned (1 page)
8 September 2004Return made up to 10/08/04; full list of members (7 pages)
8 September 2004Return made up to 10/08/04; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 August 2002 (4 pages)
1 October 2003Accounts for a small company made up to 31 August 2002 (4 pages)
3 September 2003Return made up to 10/08/03; full list of members (7 pages)
3 September 2003Return made up to 10/08/03; full list of members (7 pages)
3 September 2002Return made up to 10/08/02; full list of members (7 pages)
3 September 2002Return made up to 10/08/02; full list of members (7 pages)
10 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
17 May 2002Dec mort/charge * (7 pages)
17 May 2002Dec mort/charge * (2 pages)
17 May 2002Dec mort/charge * (7 pages)
17 May 2002Dec mort/charge * (2 pages)
17 May 2002Dec mort/charge * (2 pages)
17 May 2002Dec mort/charge * (2 pages)
16 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
30 April 2002Partic of mort/charge * (5 pages)
30 April 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (13 pages)
1 February 2002Partic of mort/charge * (10 pages)
1 February 2002Partic of mort/charge * (9 pages)
1 February 2002Partic of mort/charge * (13 pages)
1 February 2002Partic of mort/charge * (10 pages)
1 February 2002Partic of mort/charge * (9 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Memorandum and Articles of Association (17 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Director resigned (1 page)
24 January 2002Memorandum and Articles of Association (17 pages)
9 November 2001Registered office changed on 09/11/01 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
9 November 2001Registered office changed on 09/11/01 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
25 October 2001Company name changed macrocom (709) LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed macrocom (709) LIMITED\certificate issued on 25/10/01 (2 pages)
10 August 2001Incorporation (26 pages)
10 August 2001Incorporation (26 pages)