Glasgow
G22 6NT
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 ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
28 November 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
11 November 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
7 October 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 | 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 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
29 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 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) |
7 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
11 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
5 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 25 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 25 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
12 March 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Director's details changed for Mr John Mcaulay on 1 January 2015 (2 pages) |
12 March 2016 | Director's details changed for Mr John Mcaulay on 1 January 2015 (2 pages) |
12 March 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-03-12
|
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
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) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
23 February 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
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) |
26 October 2012 | Registered office address changed from Anchor Mill 7 Thread Street Paisley PA11JR Scotland on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Anchor Mill 7 Thread Street Paisley PA11JR Scotland on 26 October 2012 (1 page) |
25 September 2012 | Incorporation (24 pages) |
25 September 2012 | Incorporation (24 pages) |