Company NameCalvin Contracts Scotland Limited
Company StatusDissolved
Company NumberSC373025
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Michael Francis McAlinden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(4 days after company formation)
Appointment Duration4 years, 12 months (closed 13 February 2015)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressUnit 8 161 Whitefield Road
Govan
Glasgow
G51 2SD
Scotland
Director NameMr Colin Thomas McAlinden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(4 days after company formation)
Appointment Duration4 years, 12 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 161 Whitefield Road
Govan
Glasgow
G51 2SD
Scotland
Secretary NameColin McAlinden
NationalityBritish
StatusClosed
Appointed19 February 2010(4 days after company formation)
Appointment Duration4 years, 12 months (closed 13 February 2015)
RoleCompany Director
Correspondence AddressUnit 8 161 Whitefield Road
Govan
Glasgow
G51 2SD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 8 161 Whitefield Road
Govan
Glasgow
G51 2SD
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

500 at £1Colin Mcalinden
50.00%
Ordinary
500 at £1Michael Mcalinden
50.00%
Ordinary

Financials

Year2014
Net Worth£20,159
Cash£9,188
Current Liabilities£98,175

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(4 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 April 2012Registered office address changed from Unit 10 Glasgow Business Park Springhill Parkway Glasgow G69 6GA Scotland on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Unit 10 Glasgow Business Park Springhill Parkway Glasgow G69 6GA Scotland on 24 April 2012 (2 pages)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
3 March 2010Appointment of Colin Mcalinden as a director (3 pages)
3 March 2010Appointment of Colin Mcalinden as a secretary (3 pages)
3 March 2010Appointment of Colin Mcalinden as a secretary (3 pages)
3 March 2010Appointment of Michael Francis Mcalinden as a director (3 pages)
3 March 2010Appointment of Colin Mcalinden as a director (3 pages)
3 March 2010Appointment of Michael Francis Mcalinden as a director (3 pages)
1 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
1 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
1 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
1 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
1 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
1 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
15 February 2010Incorporation (22 pages)
15 February 2010Incorporation (22 pages)