Company NameCallger Limited
DirectorAndrew Morgan
Company StatusActive
Company NumberSC328695
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address4 Wigton Avenue
Newton Mearns
Glasgow
G77 6JG
Scotland
Director NameMr Peter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRockville House
Glassford
Strathaven
Lanarkshire
ML10 6TU
Scotland
Director NameMr Charles Sermanni
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(2 months, 1 week after company formation)
Appointment Duration15 years (resigned 05 October 2022)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address19 Speirs Road
Lochwinnoch
Renfrewshire
PA12 4BS
Scotland
Secretary NameHugh Watson Dunlop
NationalityBritish
StatusResigned
Appointed08 October 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2009)
RoleCompany Director
Correspondence Address31 Underwood Street
Glasgow
Lanarkshire
G41 3EP
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressSixth Floor
53 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered AddressThe Mews
12 Fortrose Street
Glasgow
G11 5LP
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Morgan
50.00%
Ordinary
1 at £1Charles Francis Sermanni
50.00%
Ordinary

Financials

Year2014
Net Worth£67,828
Cash£21,190
Current Liabilities£41,781

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 December 2020Cessation of Andrew Morgan as a person with significant control on 1 April 2019 (1 page)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
19 September 2017Notification of Charles Sermanni as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Andrew Morgan as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Charles Sermanni as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Andrew Morgan as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
31 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
31 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
23 May 2014Registered office address changed from 12 Fortrose Street Glasgow G11 5LP United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 12 Fortrose Street Glasgow G11 5LP United Kingdom on 23 May 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Charles Sermanni on 1 March 2010 (2 pages)
17 September 2010Director's details changed for Charles Sermanni on 1 March 2010 (2 pages)
17 September 2010Director's details changed for Andrew Morgan on 1 March 2010 (2 pages)
17 September 2010Director's details changed for Charles Sermanni on 1 March 2010 (2 pages)
17 September 2010Director's details changed for Andrew Morgan on 1 March 2010 (2 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Andrew Morgan on 1 March 2010 (2 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 53 bothwell street glasgow G2 6TS (1 page)
29 June 2009Registered office changed on 29/06/2009 from 53 bothwell street glasgow G2 6TS (1 page)
7 May 2009Appointment terminated secretary hugh dunlop (1 page)
7 May 2009Appointment terminated secretary hugh dunlop (1 page)
13 October 2008Return made up to 02/08/08; full list of members (4 pages)
13 October 2008Return made up to 02/08/08; full list of members (4 pages)
15 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
8 April 2008Ad 08/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 April 2008Ad 08/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
2 August 2007Incorporation (18 pages)
2 August 2007Incorporation (18 pages)