Paisley
PA1 1JR
Scotland
Director Name | Morag McInnes Mathie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Shandon Brae Balloch Alexandria Dunbartonshire G83 8ET Scotland |
Website | www.cal-man.com |
---|
Registered Address | 17 Racecourse Business Park 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | John Mcaulay 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2020 | Termination of appointment of John Mcaulay as a director on 15 June 2020 (1 page) |
17 June 2020 | Compulsory strike-off action has been suspended (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Order of court recall of provisional liquidator (1 page) |
15 December 2017 | Order of court recall of provisional liquidator (1 page) |
13 June 2017 | Appointment of a provisional liquidator (2 pages) |
13 June 2017 | Appointment of a provisional liquidator (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) |
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 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 25 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) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
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) |
12 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
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) |
29 October 2012 | Appointment of Morag Mcinnes Mathie as a director (2 pages) |
29 October 2012 | Appointment of Morag Mcinnes Mathie as a director (2 pages) |
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) |