Company NameCaldorosso Limited
Company StatusDissolved
Company NumberSC456068
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameIron Brewery Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr David Low
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Temple Douglas Mitchell Melville
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed05 November 2018(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 10 September 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Patrick Low
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland

Location

Registered Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Patrick James Joseph St Clair Low
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (2 pages)
19 November 2018Appointment of Mr Temple Douglas Mitchell Melville as a director on 5 November 2018 (2 pages)
18 November 2018Termination of appointment of Patrick Low as a director on 5 November 2018 (1 page)
5 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 500
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 500
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
10 April 2014Company name changed iron brewery LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed iron brewery LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)