Advanced company searchLink opens in new window

CALVIN CONTRACTS SCOTLAND LIMITED

Company number SC373025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 May 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
15 May 2012 AA Total exemption small company accounts made up to 28 February 2011
24 Apr 2012 AD01 Registered office address changed from Unit 10 Glasgow Business Park Springhill Parkway Glasgow G69 6GA Scotland on 24 April 2012
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
03 Mar 2010 AP01 Appointment of Colin Mcalinden as a director
03 Mar 2010 AP01 Appointment of Michael Francis Mcalinden as a director
03 Mar 2010 AP03 Appointment of Colin Mcalinden as a secretary
01 Mar 2010 TM02 Termination of appointment of Peter Trainer as a secretary
01 Mar 2010 TM01 Termination of appointment of Susan Mcintosh as a director
01 Mar 2010 TM01 Termination of appointment of Peter Trainer as a director
15 Feb 2010 NEWINC Incorporation