CAL-DUE UK LIMITED

Register to unlock more data on OkredoRegister

CAL-DUE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC354982

Incorporation date

12/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

216 West George Street, Glasgow G2 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon06/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon20/02/2020
Director's details changed for Mr Richard Campbell O'raw on 2020-02-12
dot icon20/02/2020
Director's details changed for Mr Donald Campbell O'raw on 2020-02-12
dot icon20/02/2020
Change of details for Mr Richard Campbell O'raw as a person with significant control on 2020-02-12
dot icon24/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr Richard Campbell O'raw on 2014-02-01
dot icon12/03/2014
Director's details changed for Mr Donald Campbell O'raw on 2014-02-01
dot icon12/03/2014
Secretary's details changed for Mr Richard Campbell O'raw on 2014-02-01
dot icon05/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon22/02/2013
Secretary's details changed for Mr Richard Campbell O'raw on 2013-02-22
dot icon22/02/2013
Director's details changed for Mr Donald Campbell O'raw on 2013-02-22
dot icon22/02/2013
Director's details changed for Mr Richard Campbell O'raw on 2013-02-22
dot icon29/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon15/06/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon10/06/2011
First Gazette notice for compulsory strike-off
dot icon27/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/07/2010
Appointment of Mr Donald Campbell O'raw as a director
dot icon20/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Richard Campbell O'raw on 2010-03-18
dot icon20/04/2010
Secretary's details changed for Richard Campbell O'raw on 2010-03-18
dot icon04/03/2009
Director and secretary appointed richard campbell o'raw
dot icon19/02/2009
Appointment terminated secretary brian reid LTD.
dot icon19/02/2009
Appointment terminated director stephen mabbott
dot icon19/02/2009
Resolutions
dot icon12/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+80.68 % *

* during past year

Cash in Bank

£42,139.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
54.10K
-
0.00
19.03K
-
2022
4
75.50K
-
0.00
23.32K
-
2023
4
82.54K
-
0.00
42.14K
-
2023
4
82.54K
-
0.00
42.14K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

82.54K £Ascended9.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.14K £Ascended80.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
12/02/2009 - 12/02/2009
3787
Brian Reid Ltd.
Secretary
12/02/2009 - 12/02/2009
-
O'raw, Donald Campbell
Director
01/03/2010 - Present
-
O'raw, Richard Campbell
Secretary
12/02/2009 - Present
-
Mr Richard Campbell O'raw
Director
12/02/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAL-DUE UK LIMITED

CAL-DUE UK LIMITED is an(a) Active company incorporated on 12/02/2009 with the registered office located at 216 West George Street, Glasgow G2 2PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAL-DUE UK LIMITED?

toggle

CAL-DUE UK LIMITED is currently Active. It was registered on 12/02/2009 .

Where is CAL-DUE UK LIMITED located?

toggle

CAL-DUE UK LIMITED is registered at 216 West George Street, Glasgow G2 2PQ.

What does CAL-DUE UK LIMITED do?

toggle

CAL-DUE UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAL-DUE UK LIMITED have?

toggle

CAL-DUE UK LIMITED had 4 employees in 2023.

What is the latest filing for CAL-DUE UK LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-12 with no updates.