Company NameKalamath Consultancy Limited
DirectorAlisdair Crawford
Company StatusActive
Company NumberSC446657
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Alisdair Crawford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address29 29 Canal Street
Glasgow
G4 0AD
Scotland
Director NameMrs Debbie Crawford
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Jean Maclean Place
Bishopbriggs
Glasgow
G64 3BJ
Scotland

Contact

Websitewww.kalamath.co.uk
Email address[email protected]
Telephone0141 5309460
Telephone regionGlasgow

Location

Registered Address29 29 Canal Street
Glasgow
G4 0AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Alisdair Crawford
60.00%
Ordinary
40 at £1Debbie Crawford
40.00%
Ordinary

Financials

Year2014
Net Worth£988
Cash£9,426
Current Liabilities£8,438

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

10 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
3 April 2024Compulsory strike-off action has been discontinued (1 page)
28 March 2024Registered office address changed from 4 Jean Maclean Place Bishopbriggs Glasgow G64 3BJ Scotland to 29 29 Canal Street Glasgow G4 0AD on 28 March 2024 (1 page)
28 March 2024Termination of appointment of Debbie Crawford as a director on 28 March 2024 (1 page)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
15 November 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2023Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
18 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Change of details for Mr Alasdair Crawford as a person with significant control on 3 November 2017 (2 pages)
14 November 2017Change of details for Mrs Debbie Crawford as a person with significant control on 3 November 2017 (2 pages)
14 November 2017Change of details for Mr Alasdair Crawford as a person with significant control on 3 November 2017 (2 pages)
14 November 2017Change of details for Mrs Debbie Crawford as a person with significant control on 3 November 2017 (2 pages)
4 August 2017Registered office address changed from 98 Hilton Road Bishopbriggs Glasgow G64 3EW to 4 Jean Maclean Place Bishopbriggs Glasgow G64 3BJ on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 98 Hilton Road Bishopbriggs Glasgow G64 3EW to 4 Jean Maclean Place Bishopbriggs Glasgow G64 3BJ on 4 August 2017 (1 page)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)