Company NameCalibration And Network Services Limited
DirectorSteve Murray
Company StatusActive
Company NumberSC328958
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Previous NameCalibration Network Services Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameAngela Murray
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleSecretary
Correspondence Address33 Kethers Street
Motherwell
Lanarkshire
ML1 3HF
Scotland
Director NameSteve Murray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(7 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Kethers Avenue
Motherwell
Lanarkshire
Ml1
Director NameAngela Murray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleSecretary
Correspondence Address33 Kethers Street
Motherwell
Lanarkshire
ML1 3HF
Scotland
Director NameHeather Murray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleSecretary
Correspondence Address55 Limekilnburn Road
Quarter
Hamilton
Lanarkshire
ML3 7XA
Scotland
Director NamePeter Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 September 2008)
RoleEngineer
Country of ResidenceScotland
Correspondence Address55 Limekilnburn Road
Quarter
Hamilton
ML3 7XA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecanslimited.com/
Telephone01698 282282
Telephone regionMotherwell

Location

Registered AddressUnit 8, Block 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Angela Murray
50.00%
Ordinary
50 at £1Steve Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£92,972
Cash£170,122
Current Liabilities£165,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
13 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Registered office address changed from Philips Complex, Building 1 Wellhall Road Hamilton Lanarkshire ML3 9BZ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Philips Complex, Building 1 Wellhall Road Hamilton Lanarkshire ML3 9BZ on 17 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 October 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
6 October 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
6 October 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Steve Murray on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Steve Murray on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Steve Murray on 1 October 2009 (2 pages)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (2 pages)
3 September 2009Registered office changed on 03/09/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2008Appointment terminated director peter murray (1 page)
7 October 2008Appointment terminated director peter murray (1 page)
12 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 August 2008Director's change of particulars / steve murray / 01/08/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
27 August 2008Director's change of particulars / steve murray / 01/08/2008 (1 page)
27 August 2008Return made up to 08/08/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
27 August 2008Return made up to 08/08/08; full list of members (4 pages)
9 June 2008Appointment terminated director heather murray (1 page)
9 June 2008Director appointed steve murray (1 page)
9 June 2008Director appointed steve murray (1 page)
9 June 2008Appointment terminated director angela murray (1 page)
9 June 2008Appointment terminated director heather murray (1 page)
9 June 2008Director appointed peter murray (1 page)
9 June 2008Director appointed peter murray (1 page)
9 June 2008Appointment terminated director angela murray (1 page)
3 September 2007Company name changed calibration network services lim ited\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed calibration network services lim ited\certificate issued on 03/09/07 (2 pages)
29 August 2007Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
29 August 2007Registered office changed on 29/08/07 from: silverwells house 1 cadzow street hamilton ML3 6HP (1 page)
29 August 2007New secretary appointed;new director appointed (2 pages)
29 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: silverwells house 1 cadzow street hamilton ML3 6HP (1 page)
29 August 2007Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)