Company NameCalcio Promotions Limited
Company StatusDissolved
Company NumberSC323466
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven McBride
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(5 years after company formation)
Appointment Duration5 years, 10 months (closed 13 March 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
Director NameMr Frank McAvennie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Hillcroft South
Station Road, Lowfell
Newcastle-Upon-Tyne
NE9 6HD
Secretary NameB-Corporate Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence AddressEpoch House
Falkirk Road
Grangemouth
Stirlingshire
FK3 8WW
Scotland

Contact

Websiterpmlettings.co.uk

Location

Registered Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Steven Mcbride
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,203
Current Liabilities£32,643

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES Scotland on 12 May 2014 (1 page)
12 May 2014Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 12 May 2014 (1 page)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Termination of appointment of Frank Mcavennie as a director (1 page)
11 May 2012Appointment of Mr Steven Mcbride as a director (2 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Frank Mcavennie on 11 May 2010 (2 pages)
12 May 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 12 May 2010 (1 page)
14 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
11 May 2007Incorporation (18 pages)