CALA-TECH OFFSHORE LTD
Status | DISSOLVED |
Company No. | SC160665 |
Category | Private Limited Company |
Incorporated | 27 Sep 1995 |
Age | 28 years, 8 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 14 days |
SUMMARY
CALA-TECH OFFSHORE LTD is an dissolved private limited company with number SC160665. It was incorporated 28 years, 8 months, 6 days ago, on 27 September 1995 and it was dissolved 4 years, 3 months, 14 days ago, on 18 February 2020. The company address is Calandheath West Kiddshill Calandheath West Kiddshill, Ellon, AB41 8TY, Aberdeenshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Dissolution withdrawal application strike off company
Date: 20 Oct 2015
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 28 May 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Certificate change of name company
Date: 13 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cala-tech services LTD.\certificate issued on 13/06/12
Documents
Resolution
Date: 13 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-28
Old address: Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-21
Old address: 5 Broomiesburn Road Ellon Aberdeenshire AB41 9RD
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Keith Doyle
Change date: 2010-09-27
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 08/06/07 from: calandheath west kiddshill auchnagatt ellon aberdeenshier AB41 8TY
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: greenbank high street, new deer turriff aberdeenshire AB53 6SX
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 31 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 31/10/05 from: benview clochcan, auchnagatt ellon aberdeenshire AB41 8UJ
Documents
Legacy
Date: 10 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 10/10/05 from: unit 6, ellon business centre broomiesburn road ellon aberdeenshire AB41 9RD
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 30/04/03
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2003
Category: Address
Type: 287
Description: Registered office changed on 09/05/03 from: five acres,culsh road maud peterhead aberdeenshire AB42 4QJ
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/99; full list of members
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 11/01/00 from: broad house broad street peterhead aberdeenshire, AB42 1HY
Documents
Accounts with accounts type small
Date: 11 Jan 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Accounts with accounts type small
Date: 19 Apr 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/98; no change of members
Documents
Accounts with accounts type small
Date: 27 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Certificate change of name company
Date: 06 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lingo services LIMITED\certificate issued on 09/02/98
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/96; full list of members
Documents
Legacy
Date: 13 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Certificate change of name company
Date: 06 Nov 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lingo LIMITED\certificate issued on 07/11/95
Documents
Legacy
Date: 06 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
D & M HEATING AND PLUMBING LIMITED
UNIT 7-8 EGHAMS COURT,BOURNE END,SL8 5YS
Number: | 06033562 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MYRTLE CLOSE,READING,RG31 6GQ
Number: | 07025859 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA EXCHANGE 3,NEWCASTLE UPON TYNE,NE1 2QB
Number: | 11143886 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDWYNS 109,LONDON,W1U 6RP
Number: | 07849110 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GOLDINGTON ROAD,BEDFORDSHIRE,MK40 3JY
Number: | 05131708 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALFRED STREET,RUSHDEN,NN10 9YS
Number: | 05003940 |
Status: | ACTIVE |
Category: | Private Limited Company |