Company NameCAE Systems And Calibration Ltd
DirectorsDouglas McKerracher and Lesley Anne Cardiff
Company StatusActive
Company NumberSC271442
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Douglas McKerracher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(10 months after company formation)
Appointment Duration18 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address47 Southview Drive
Bearsden
Glasgow
Lanarkshire
G61 4HQ
Scotland
Secretary NameMs Lesley Anne Cardiff
NationalityBritish
StatusCurrent
Appointed02 June 2005(10 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Speirs Road
Bearsden
Glasgow
G61 2NU
Scotland
Director NameMs Lesley Anne Cardiff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Speirs Road
Bearsden
Glasgow
G61 2NU
Scotland
Director NameJames Gallacher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(10 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 February 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Russell Road
Duntocher
Clydebank
Dunbartonshire
G81 6JP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.clyde-associated-engineers.co.uk
Telephone0141 9511331
Telephone regionGlasgow

Location

Registered AddressBlock5, 76 Beardmore Way
Clydebank Industrial Estate
Glasgow
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £1Douglas Mckerracher
50.00%
Ordinary
1 at £1James Gallacher
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
11 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
25 October 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
27 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
11 August 2020Confirmation statement made on 2 August 2020 with updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
(3 pages)
5 September 2019Confirmation statement made on 2 August 2019 with updates (3 pages)
7 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
(3 pages)
20 November 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
4 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
5 December 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
18 February 2016Appointment of Lesley Anne Cardiff as a director on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of James Gallacher as a director on 18 February 2016 (1 page)
18 February 2016Appointment of Lesley Anne Cardiff as a director on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of James Gallacher as a director on 18 February 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
2 February 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
9 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
11 October 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 September 2009Return made up to 02/08/09; full list of members (4 pages)
15 September 2009Return made up to 02/08/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
20 August 2007Return made up to 02/08/07; full list of members (2 pages)
20 August 2007Return made up to 02/08/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
14 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 September 2006Return made up to 02/08/06; full list of members (7 pages)
5 September 2006Return made up to 02/08/06; full list of members (7 pages)
23 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
23 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
21 September 2005Return made up to 02/08/05; full list of members (8 pages)
21 September 2005Return made up to 02/08/05; full list of members (8 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
15 June 2005Company name changed westburgh LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed westburgh LIMITED\certificate issued on 15/06/05 (2 pages)
9 June 2005Registered office changed on 09/06/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
9 June 2005New secretary appointed (2 pages)
2 August 2004Incorporation (15 pages)
2 August 2004Incorporation (15 pages)