CALMAC DISTRIBUTION LTD.
Status | DISSOLVED |
Company No. | SC340940 |
Category | Private Limited Company |
Incorporated | 07 Apr 2008 |
Age | 16 years, 28 days |
Jurisdiction | Scotland |
Dissolution | 05 Mar 2024 |
Years | 2 months |
SUMMARY
CALMAC DISTRIBUTION LTD. is an dissolved private limited company with number SC340940. It was incorporated 16 years, 28 days ago, on 07 April 2008 and it was dissolved 2 months ago, on 05 March 2024. The company address is 141 Broompark Crescent, Airdrie, ML6 6GA, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Callum Angus Mccracken
Notification date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: 141 Broompark Crescent Airdrie ML6 6GA
Change date: 2017-07-19
Old address: Flat 3 19 Commonside Street Airdrie Lanarkshire ML6 6NQ
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 09 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-09
Officer name: Callum Angus Mccracken
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Callum Angus Mccracken
Change date: 2011-04-28
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-15
Officer name: Callum Angus Mccracken
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Old address: 8 Carlisle Road Airdrie ML6 8AA
Change date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Callum Angus Mccracken
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed william angus mccracken
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed callum angus mccracken
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter trainer corporate services LTD.
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter trainer company secretaries LTD.
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter trainer company secretaries LTD.
Documents
Some Companies
BOOKED TRAVEL CONCEPTS LIMITED
OFFICE 3, UNIT R,WATFORD,WD24 4YY
Number: | 10446293 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITISH SHOPS AND STORES ASSOCIATION LIMITED
225 BRISTOL ROAD,BIRMINGHAM,B5 7UB
Number: | 02584536 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE BROADWAY,WEMBLEY,HA9 8JT
Number: | 07645744 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOWE STREET,EDINBURGH,EH3 6TE
Number: | SC423256 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28,BIRMINGHAM,B24 8HZ
Number: | 07364611 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOFIELD CORNER,NORWICH NORFOLK,NR13 4SQ
Number: | 03004556 |
Status: | ACTIVE |
Category: | Private Limited Company |