CALCLUTH & SANGSTER (GLASGOW) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/05/2331 May 2023 | Registered office address changed from 2228 Paisley Road West Cardonald Glasgow G52 3SJ to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-05-31 |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/06/188 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
24/06/1724 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 2228 PAISLEY ROAD WEST GLASGOW LANARKSHIRE G52 3SJ |
01/02/111 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/02/1018 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / FIONA LYNN MCGREGOR / 01/10/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HUNTER MCGREGOR / 01/10/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR ALFRED REVILL |
18/03/0918 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | £ IC 33700/23700 02/04/07 £ SR 10000@1=10000 |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/02/078 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
02/02/052 February 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
10/07/0210 July 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
26/01/0226 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
03/09/013 September 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/09/013 September 2001 | VARYING SHARE RIGHTS AND NAMES |
03/09/013 September 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/05/0130 May 2001 | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
30/01/0130 January 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
02/02/002 February 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
13/01/0013 January 2000 | SECRETARY RESIGNED |
12/01/0012 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company