Company NameCaldwell Locking Ltd.
Company StatusDissolved
Company NumberSC262371
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameDerek Henry Caldwell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address5 Broom Road
Newton Mearns
East Renfrewshire
G77 5DP
Scotland
Secretary NameMrs Lynda Anne Caldwell
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Broom Road
Newton Mearns
Glasgow
G77 5DP
Scotland
Director NameMrs Lynda Anne Caldwell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Broom Road
Newton Mearns
Glasgow
G77 5DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address67/69 Waverley Street
Glasgow
G41 2DY
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

99 at £1Derek Henry Caldwell
99.00%
Ordinary
1 at £1Lynda Anne Caldwell
1.00%
Ordinary

Financials

Year2014
Net Worth-£46,916
Current Liabilities£80,716

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (3 pages)
4 July 2014Application to strike the company off the register (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Lynda Caldwell as a director (1 page)
23 April 2012Termination of appointment of Lynda Caldwell as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Derek Henry Caldwell on 23 January 2010 (2 pages)
8 February 2011Director's details changed for Derek Henry Caldwell on 23 January 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 23/01/09; full list of members (4 pages)
4 March 2009Return made up to 23/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 November 2008Return made up to 23/01/08; full list of members (4 pages)
17 November 2008Return made up to 23/01/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 23/01/07; full list of members (7 pages)
29 March 2007Return made up to 23/01/07; full list of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 23/01/06; full list of members (7 pages)
15 March 2006Return made up to 23/01/06; full list of members (7 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 23/01/05; full list of members (7 pages)
5 April 2005Return made up to 23/01/05; full list of members (7 pages)
4 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 February 2004Ad 28/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004Ad 28/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)