Company NameCalmatt Holdings Limited
DirectorGillian Irvine
Company StatusActive
Company NumberSC278138
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Previous NameLedge 842 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Gillian Irvine
StatusCurrent
Appointed03 February 2014(9 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3 Almondview Business Park, Almondview
Livingston
EH54 6SF
Scotland
Director NameMrs Gillian Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2024(18 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Almondview Business Park, Almondview
Livingston
EH54 6SF
Scotland
Director NameMr Sydney James Birnie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameJohn Reid Fyfe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2008)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMr Thomas Allan Barr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 17 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellbrae Terrace
Aberdeen
AB1 7XY
Scotland
Director NameMr Alexander MacDonald Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 December 2012(7 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Parkely Lodge Manse Road
Linlithgow
West Lothian
EH49 6AP
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 February 2014)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressNordan UK
Unit 3
Almondview Business Park, Almondview
Livingston
EH54 6SF
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Nordan Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

14 April 2005Delivered on: 16 April 2005
Satisfied on: 3 July 2007
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 January 2022Notification of Nordan Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
16 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Registered office address changed from C/O Nordan Uk 96 96 Kirk Road Wishaw ML2 7BL Scotland to C/O Nordan Uk Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF on 9 January 2017 (1 page)
9 January 2017Registered office address changed from C/O Nordan Uk 96 96 Kirk Road Wishaw ML2 7BL Scotland to C/O Nordan Uk Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Registered office address changed from C/O Nordan Uk Ltd Springfiled House Laurelhill Business Park Stirling FK7 9JQ to C/O Nordan Uk 96 96 Kirk Road Wishaw ML2 7BL on 1 March 2016 (1 page)
1 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,001
(3 pages)
1 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,001
(3 pages)
1 March 2016Registered office address changed from C/O Nordan Uk Ltd Springfiled House Laurelhill Business Park Stirling FK7 9JQ to C/O Nordan Uk 96 96 Kirk Road Wishaw ML2 7BL on 1 March 2016 (1 page)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,001
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,001
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,001
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 March 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2014 (1 page)
20 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 March 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2014 (1 page)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,001
(4 pages)
25 February 2014Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
25 February 2014Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,001
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,001
(4 pages)
25 February 2014Appointment of Mrs Gillian Irvine as a secretary (2 pages)
25 February 2014Appointment of Mrs Gillian Irvine as a secretary (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
17 January 2013Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
17 January 2013Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
17 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
7 January 2013Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages)
7 January 2013Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
30 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
28 March 2009Full accounts made up to 31 May 2008 (12 pages)
28 March 2009Full accounts made up to 31 May 2008 (12 pages)
20 January 2009Return made up to 07/01/09; full list of members (4 pages)
20 January 2009Return made up to 07/01/09; full list of members (4 pages)
17 November 2008Appointment terminated director thomas barr (1 page)
17 November 2008Appointment terminated director thomas barr (1 page)
13 August 2008Appointment terminated director john fyfe (1 page)
13 August 2008Appointment terminated director john fyfe (1 page)
2 April 2008Full accounts made up to 31 May 2007 (17 pages)
2 April 2008Full accounts made up to 31 May 2007 (17 pages)
16 January 2008Return made up to 07/01/08; full list of members (3 pages)
16 January 2008Return made up to 07/01/08; full list of members (3 pages)
14 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Dec mort/charge * (2 pages)
3 July 2007Dec mort/charge * (2 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
3 November 2006Full accounts made up to 31 May 2006 (17 pages)
3 November 2006Full accounts made up to 31 May 2006 (17 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
6 February 2006£ nc 1000/100001 29/04/05 (2 pages)
6 February 2006Ad 29/04/05--------- £ si 100000@1 (2 pages)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 February 2006Particulars of contract relating to shares (2 pages)
6 February 2006Ad 29/04/05--------- £ si 100000@1 (2 pages)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 February 2006Particulars of contract relating to shares (2 pages)
6 February 2006£ nc 1000/100001 29/04/05 (2 pages)
2 February 2006Return made up to 07/01/06; full list of members (2 pages)
2 February 2006Return made up to 07/01/06; full list of members (2 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
15 November 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
15 November 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
16 April 2005Partic of mort/charge * (3 pages)
16 April 2005Partic of mort/charge * (3 pages)
2 March 2005Company name changed ledge 842 LIMITED\certificate issued on 02/03/05 (2 pages)
2 March 2005Company name changed ledge 842 LIMITED\certificate issued on 02/03/05 (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
7 January 2005Incorporation (25 pages)
7 January 2005Incorporation (25 pages)