Glasgow
G22 6NT
Scotland
Director Name | Mr Thomas Ross |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(4 days after company formation) |
Appointment Duration | 6 years (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coulthard Drive Prestwick Ayrshire KA9 2EW Scotland |
Secretary Name | Mr James Henderson Carrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | 33 Dumbrock Road Milngavie Glasgow G62 7RB Scotland |
Secretary Name | Manus Gerard Tolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2013) |
Role | Lawyer |
Correspondence Address | 2/1 179 Newlands Road Glasgow Strathclyde G44 4EU Scotland |
Director Name | Mr Manus Gerard Tolland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 179 Newlands Road Glasgow Lanarkshire G44 4EU Scotland |
Secretary Name | Mr Thomas Ross |
---|---|
Status | Resigned |
Appointed | 13 December 2013(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 August 2022) |
Role | Company Director |
Correspondence Address | 6 Coulthard Drive Coulthard Drive Prestwick Ayrshire KA9 2EW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cal-man.com |
---|
Registered Address | Block 1 Unit 3 419 Balmore Road Glasgow G22 6NT Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Mcaulay 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
28 November 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
29 October 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
11 August 2022 | Termination of appointment of Thomas Ross as a secretary on 10 August 2022 (1 page) |
11 August 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
21 July 2022 | Registered office address changed from 17 Racecourse Business Park 69 Bothwell Road Hamilton Lanarkshire ML3 0DW to Block 1 Unit 3 419 Balmore Road Glasgow G22 6NT on 21 July 2022 (1 page) |
29 December 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
29 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
25 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
11 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
5 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 December 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 December 2013 | Termination of appointment of Manus Tolland as a secretary (1 page) |
13 December 2013 | Termination of appointment of Manus Tolland as a secretary (1 page) |
13 December 2013 | Appointment of Mr Thomas Ross as a secretary (2 pages) |
13 December 2013 | Appointment of Mr Thomas Ross as a secretary (2 pages) |
11 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 October 2013 | Company name changed eastloch LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Company name changed eastloch LIMITED\certificate issued on 10/10/13
|
1 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 September 2013 | Termination of appointment of Thomas Ross as a director (1 page) |
28 September 2013 | Termination of appointment of Manus Tolland as a director (1 page) |
28 September 2013 | Termination of appointment of Manus Tolland as a director (1 page) |
28 September 2013 | Termination of appointment of Thomas Ross as a director (1 page) |
15 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 September 2013 | Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013 (1 page) |
10 July 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Anchor Mill Thread Street Paisley Renfrewshire PA1 1JR Scotland on 26 October 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Registered office address changed from 10E Barassiebank Lane Barassee Bank Troon South Ayrshire KA10 6RW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 10E Barassiebank Lane Barassee Bank Troon South Ayrshire KA10 6RW on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Registered office address changed from 10E Barassiebank Lane Barassee Bank Troon South Ayrshire KA10 6RW on 9 January 2012 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Mr John Mcaulay on 1 August 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr John Mcaulay on 1 August 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr John Mcaulay on 1 August 2010 (2 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Director's details changed for John Mcaulay on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Mcaulay on 10 September 2010 (2 pages) |
30 August 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
30 August 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
30 August 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
28 July 2010 | Registered office address changed from 1 Wellsbourne 5 Savoy Park Ayr South Ayrshire KA7 2XA on 28 July 2010 (4 pages) |
28 July 2010 | Registered office address changed from 1 Wellsbourne 5 Savoy Park Ayr South Ayrshire KA7 2XA on 28 July 2010 (4 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Appointment of John Mcaulay as a director (3 pages) |
22 December 2009 | Registered office address changed from Laird's Court, Lairds Place Unit 24a 1103 Argyle Street Glasgow G3 8ND on 22 December 2009 (2 pages) |
22 December 2009 | Appointment of John Mcaulay as a director (3 pages) |
22 December 2009 | Registered office address changed from Laird's Court, Lairds Place Unit 24a 1103 Argyle Street Glasgow G3 8ND on 22 December 2009 (2 pages) |
22 December 2009 | Appointment of Manus Gerard Tolland as a director (3 pages) |
22 December 2009 | Appointment of Manus Gerard Tolland as a director (3 pages) |
11 September 2009 | Return made up to 03/09/08; full list of members (10 pages) |
11 September 2009 | Return made up to 03/09/08; full list of members (10 pages) |
4 September 2009 | Appointment terminated secretary james carrie (2 pages) |
4 September 2009 | Secretary appointed manus gerard tolland (4 pages) |
4 September 2009 | Secretary appointed manus gerard tolland (4 pages) |
4 September 2009 | Appointment terminated secretary james carrie (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from new bongate mill jedburgh roxburghshire TD8 6DU (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from new bongate mill jedburgh roxburghshire TD8 6DU (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: new bongate mill jedburgh roxburghshire TD8 6DU (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: new bongate mill jedburgh roxburghshire TD8 6DU (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: mearns park 180 netherplace road newton mearns renfrewshire G77 6PP (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: mearns park 180 netherplace road newton mearns renfrewshire G77 6PP (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | £ nc 100/100000000 07/09/07 (1 page) |
12 September 2007 | £ nc 100/100000000 07/09/07 (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Resolutions
|
3 September 2007 | Incorporation (17 pages) |
3 September 2007 | Incorporation (17 pages) |