Advanced company searchLink opens in new window

CALMONT VENTURES LIMITED

Company number SC422737

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)
03 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
06 Dec 2016 AP01 Appointment of Mr Benjamin Duncan Hall as a director on 6 December 2016
03 Nov 2016 AA Micro company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
15 May 2015 CERTNM Company name changed robertson calmont LTD\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
30 Mar 2015 AD01 Registered office address changed from Flat 5, 261 Renfrew Street Glasgow G3 6TT to 32 Granville Street Granville Street Glasgow G3 7DR on 30 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
08 Jul 2014 CH01 Director's details changed for Mr Douglas John Myddleton on 8 July 2014
08 Jul 2014 CH01 Director's details changed for Mr Graham John Brooker on 8 July 2014
12 May 2014 MISC Section 519
23 Apr 2014 AD01 Registered office address changed from 261 261 Renfrew Street Glasgow G3 6TT on 23 April 2014
16 Apr 2014 AD01 Registered office address changed from Robertson House Castle Business Park Stirling FK9 4TU Scotland on 16 April 2014
21 Mar 2014 MR04 Satisfaction of charge 2 in full
20 Mar 2014 TM02 Termination of appointment of Irene Wilson as a secretary
20 Mar 2014 TM01 Termination of appointment of Stuart Roberts as a director
20 Mar 2014 TM01 Termination of appointment of Ian Clark as a director
20 Mar 2014 MR04 Satisfaction of charge 1 in full
20 Jan 2014 AP01 Appointment of Mr Ian Clark as a director
20 Jan 2014 TM01 Termination of appointment of James Mcintyre as a director
09 Dec 2013 AA Full accounts made up to 31 March 2013
27 Aug 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders