CALKTON LIMITED

Register to unlock more data on OkredoRegister

CALKTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC097332

Incorporation date

17/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1986)
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Registered office address changed from 23 Patrick Street Greenock PA16 8NB Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2025-12-15
dot icon15/09/2025
Appointment of Ms Jacqueline Ann Macintyre as a director on 2025-09-12
dot icon15/09/2025
Appointment of Mrs Elizabeth Foster as a director on 2025-09-12
dot icon15/09/2025
Appointment of Mrs Susan Elizabeth Williamson as a director on 2025-09-12
dot icon15/09/2025
Termination of appointment of Margaret Florence Gallacher as a director on 2025-09-12
dot icon20/08/2025
Termination of appointment of Gordon Anderson Macphail as a director on 2025-08-14
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/02/2025
Previous accounting period shortened from 2024-06-01 to 2024-05-30
dot icon25/02/2025
Previous accounting period extended from 2024-05-31 to 2024-06-01
dot icon28/03/2024
Satisfaction of charge 11 in full
dot icon28/03/2024
Satisfaction of charge 12 in full
dot icon28/03/2024
Satisfaction of charge SC0973320017 in full
dot icon28/03/2024
Satisfaction of charge SC0973320020 in full
dot icon07/03/2024
Director's details changed for Margaret Florence Gallagher on 2024-03-06
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/02/2024
Satisfaction of charge SC0973320016 in full
dot icon14/02/2024
Satisfaction of charge SC0973320018 in full
dot icon14/02/2024
Satisfaction of charge SC0973320021 in full
dot icon14/02/2024
Satisfaction of charge SC0973320019 in full
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/11/2023
Satisfaction of charge SC0973320022 in full
dot icon31/08/2023
Termination of appointment of Robert John Foster as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Robert John Foster as a secretary on 2023-08-31
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/02/2021
Director's details changed for Mr Robert John Foster on 2021-02-11
dot icon11/02/2021
Secretary's details changed for Mr Robert John Foster on 2021-02-11
dot icon11/02/2021
Change of details for Mr Robert John Foster as a person with significant control on 2021-02-11
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/01/2018
Registered office address changed from Welsh Walker C.A. 179a Dalrymple Street Greenock PA15 1BX to 23 Patrick Street Greenock PA16 8NB on 2018-01-18
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/11/2016
Satisfaction of charge 8 in full
dot icon24/11/2016
Satisfaction of charge 12 in part
dot icon24/11/2016
Satisfaction of charge 9 in full
dot icon24/11/2016
Satisfaction of charge 10 in full
dot icon24/11/2016
Satisfaction of charge 11 in part
dot icon24/11/2016
Satisfaction of charge 14 in full
dot icon24/11/2016
Satisfaction of charge 15 in full
dot icon24/11/2016
Satisfaction of charge 13 in full
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Satisfaction of charge 7 in full
dot icon17/07/2013
Registration of charge 0973320022
dot icon16/07/2013
Registration of charge 0973320017
dot icon16/07/2013
Registration of charge 0973320020
dot icon16/07/2013
Registration of charge 0973320019
dot icon16/07/2013
Registration of charge 0973320018
dot icon16/07/2013
Registration of charge 0973320021
dot icon03/07/2013
Registration of charge 0973320016
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/11/2010
Termination of appointment of John Williamson as a director
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Margaret Florence Gallagher on 2009-12-31
dot icon08/01/2010
Director's details changed for John Malcolm Williamson on 2009-12-31
dot icon08/01/2010
Director's details changed for Robert John Foster on 2009-12-31
dot icon08/01/2010
Director's details changed for Gordon Anderson Macphail on 2009-12-31
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Appointment terminated director rodger clark
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Partic of mort/charge *
dot icon12/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/01/2006
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon16/09/2005
Partic of mort/charge *
dot icon30/03/2005
Dec mort/charge *
dot icon23/03/2005
Partic of mort/charge *
dot icon17/03/2005
Dec mort/charge *
dot icon17/03/2005
Dec mort/charge *
dot icon17/03/2005
Dec mort/charge *
dot icon16/03/2005
Partic of mort/charge *
dot icon16/03/2005
Partic of mort/charge *
dot icon16/03/2005
Partic of mort/charge *
dot icon16/03/2005
Partic of mort/charge *
dot icon05/03/2005
Partic of mort/charge *
dot icon08/02/2005
Secretary's particulars changed;director's particulars changed
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Partic of mort/charge *
dot icon11/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/11/2002
Partic of mort/charge *
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon17/07/2001
Partic of mort/charge *
dot icon06/04/2001
Partic of mort/charge *
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon07/12/2000
Partic of mort/charge *
dot icon06/12/2000
Partic of mort/charge *
dot icon05/12/2000
Partic of mort/charge *
dot icon10/11/2000
Ad 10/10/00--------- £ si 598@1=598 £ ic 2/600
dot icon03/11/2000
Resolutions
dot icon03/11/2000
£ nc 100/1000 10/10/00
dot icon28/04/2000
New director appointed
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon14/10/1998
New director appointed
dot icon07/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/12/1997
Return made up to 31/12/97; no change of members
dot icon10/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon18/12/1996
Return made up to 31/12/96; no change of members
dot icon23/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon22/02/1995
Return made up to 31/12/94; full list of members
dot icon20/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon19/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon01/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/02/1993
Return made up to 31/12/92; no change of members
dot icon19/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon19/01/1992
Return made up to 31/12/91; full list of members
dot icon09/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon09/04/1991
Return made up to 31/12/90; no change of members
dot icon09/04/1991
Resolutions
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon09/08/1989
Full accounts made up to 1988-03-31
dot icon09/08/1989
Return made up to 31/12/88; full list of members
dot icon25/04/1988
Accounts made up to 1987-03-31
dot icon13/04/1988
Return made up to 17/08/87; full list of members
dot icon12/04/1988
Resolutions
dot icon06/04/1987
Registered office changed on 06/04/87 from: 24 castle street edinburgh EH2 3JQ
dot icon06/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/02/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
313.87K
-
0.00
15.34K
-
2022
1
304.02K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Anderson Macphail
Director
31/12/1995 - 14/08/2025
3
Mr Robert John Foster
Director
31/03/2004 - 31/08/2023
4
Williamson, John Malcolm
Director
12/04/2000 - 23/08/2010
4
Foster, Robert John
Secretary
31/12/1995 - 31/08/2023
-
Gallagher, Margaret Florence
Director
31/03/2004 - 12/09/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALKTON LIMITED

CALKTON LIMITED is an(a) Liquidation company incorporated on 17/02/1986 with the registered office located at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALKTON LIMITED?

toggle

CALKTON LIMITED is currently Liquidation. It was registered on 17/02/1986 .

Where is CALKTON LIMITED located?

toggle

CALKTON LIMITED is registered at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does CALKTON LIMITED do?

toggle

CALKTON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CALKTON LIMITED?

toggle

The latest filing was on 15/12/2025: Resolutions.