CALRAN 0701 LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/09/2512 September 2025 Confirmation statement made on 2025-09-09 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Current accounting period shortened from 2023-10-31 to 2023-10-30

View Document

15/08/2415 August 2024 Change of details for Miss Janet Murray as a person with significant control on 2024-08-09

View Document

15/08/2415 August 2024 Director's details changed for Miss Janet Murray on 2024-08-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

16/08/2316 August 2023 Registered office address changed from 23 Water Street Edinburgh EH6 6SU to 40 Carmichael Street Glasgow G51 2QU on 2023-08-16

View Document

11/08/2311 August 2023 Director's details changed for Mr Derek William Blair on 2022-07-17

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK WILLIAM BLAIR

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK BLAIR

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR DEREK WILLIAM BLAIR

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

13/09/1913 September 2019 CESSATION OF DEREK WILLIAM BLAIR AS A PSC

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM BLAIR / 29/07/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CURREXT FROM 30/10/2018 TO 31/10/2018

View Document

15/10/1815 October 2018 30/10/17 UNAUDITED ABRIDGED

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

24/07/1824 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BLAIR / 16/05/2016

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4895660001

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4895660002

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4895660003

View Document

13/09/1513 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

13/09/1513 September 2015 13/09/15 STATEMENT OF CAPITAL GBP 2

View Document

13/09/1513 September 2015 REGISTERED OFFICE CHANGED ON 13/09/2015 FROM 15 FAIRWAYS AVENUE CALIFORNIA ROAD FALKIRK FALKIRK FK2 0NY SCOTLAND

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MS JANET MURRAY

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4895660001

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4895660002

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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