Company NameCAL Nsa Ltd
Company StatusActive
Company NumberSC703865
CategoryPrivate Limited Company
Incorporation Date12 July 2021(2 years, 10 months ago)
Previous NameCNSA Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMrs Angela Marie Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(1 year after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address77 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
Director NameMiss Ciara Jane Ellis
Date of BirthJanuary 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleStudent
Country of ResidenceScotland
Correspondence Address77 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
Director NameMiss Molly Roisin Ellis
Date of BirthNovember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleStudent
Country of ResidenceScotland
Correspondence Address77 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
Director NameMr Charles Ellis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2021(same day as company formation)
RoleMarine And Safety Consultant
Country of ResidenceScotland
Correspondence Address1 Peters Gate
Bearsden
Glasgow
G61 3RY
Scotland

Location

Registered Address77 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

13 November 2023Registered office address changed from 1 Peters Gate Bearsden Glasgow G61 3RY Scotland to 77 Lauderdale Gardens Glasgow G12 9QU on 13 November 2023 (1 page)
21 August 2023Appointment of Miss Molly Roisin Ellis as a director on 21 August 2023 (2 pages)
21 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 August 2023Termination of appointment of Charles Ellis as a director on 15 July 2022 (1 page)
21 August 2023Appointment of Miss Ciara Jane Ellis as a director on 21 August 2023 (2 pages)
21 August 2023Cessation of Charles Ellis as a person with significant control on 15 July 2022 (1 page)
21 August 2023Notification of Angela Marie Ellis as a person with significant control on 15 July 2022 (2 pages)
14 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
12 October 2022Registered office address changed from Suite 18, Ellismuir House Ellismuir Way Tannochside Business Park Uddingston G71 5PW United Kingdom to 1 Peters Gate Bearsden Glasgow G61 3RY on 12 October 2022 (1 page)
8 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
8 August 2022Appointment of Mrs Angela Marie Ellis as a director on 16 July 2022 (2 pages)
18 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
(3 pages)
12 July 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-07-12
  • GBP 100
(24 pages)