Glasgow
G22 6NT
Scotland
Director Name | Morag McInnes Mathie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Racecourse Business Park 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW 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 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 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) |
26 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
13 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 20 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) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 February 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
17 December 2013 | Termination of appointment of Morag Mathie as a director (1 page) |
17 December 2013 | Termination of appointment of Morag Mathie 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) |
9 August 2013 | Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 9 August 2013 (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 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) |
4 October 2012 | Appointment of Morag Mcinnes Mathie as a director (2 pages) |
4 October 2012 | Appointment of Morag Mcinnes Mathie as a director (2 pages) |
9 January 2012 | Registered office address changed from 10E Barassiebank Lane 10E Barassiebank Troon Ayrs KA106RW United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 10E Barassiebank Lane 10E Barassiebank Troon Ayrs KA106RW United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 10E Barassiebank Lane 10E Barassiebank Troon Ayrs KA106RW United Kingdom on 9 January 2012 (1 page) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|