CALMAC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CALMAC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC084696

Incorporation date

22/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Farries Kirk Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway DG1 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1983)
dot icon20/01/2026
Termination of appointment of Janet Dobie Mccall as a director on 2026-01-15
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/11/2022
Purchase of own shares.
dot icon11/10/2022
Change of details for Mr George Dobie Mccall as a person with significant control on 2022-09-30
dot icon10/10/2022
Notification of Elizabeth Janis Mccall as a person with significant control on 2022-09-30
dot icon10/10/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon10/10/2022
Termination of appointment of Janet Dobie Kirkpatrick as a director on 2022-09-30
dot icon04/10/2022
Resolutions
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon29/09/2022
Cessation of Janet Dobie Kirkpatrick as a person with significant control on 2022-09-23
dot icon23/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon23/09/2022
Notification of Janet Dobie Kirkpatrick as a person with significant control on 2022-09-23
dot icon23/09/2022
Termination of appointment of Ian William Kirkpatrick as a director on 2022-04-14
dot icon12/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon27/06/2013
Accounts for a medium company made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon05/12/2012
Registered office address changed from , 123 Irish Street, Dumfries, DG1 2PE on 2012-12-05
dot icon02/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon22/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon21/10/2010
Director's details changed for George Dobie Mccall Jnr on 2010-09-01
dot icon21/10/2010
Director's details changed for Janet Dobie Kirkpatrick on 2010-09-01
dot icon21/10/2010
Secretary's details changed for George Dobie Mccall Jnr on 2010-09-01
dot icon21/10/2010
Director's details changed for Ian William Kirkpatrick on 2010-09-01
dot icon21/10/2010
Director's details changed for Janet Dobie Mccall on 2010-09-01
dot icon21/10/2010
Director's details changed for Elizabeth Janis Mccall on 2010-09-01
dot icon28/06/2010
Accounts for a small company made up to 2009-09-30
dot icon23/09/2009
Return made up to 20/09/09; full list of members
dot icon22/09/2009
Appointment terminated director george mccall snr
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon08/09/2008
Accounts for a small company made up to 2007-09-30
dot icon02/10/2007
Return made up to 20/09/07; full list of members
dot icon12/06/2007
Accounts for a small company made up to 2006-09-30
dot icon27/10/2006
Return made up to 20/09/06; full list of members
dot icon17/07/2006
Accounts for a small company made up to 2005-09-30
dot icon31/10/2005
Accounts for a small company made up to 2004-09-30
dot icon03/10/2005
Return made up to 20/09/05; full list of members
dot icon03/10/2005
Director's particulars changed
dot icon03/10/2005
Director's particulars changed
dot icon03/10/2005
Director's particulars changed
dot icon03/10/2005
Director's particulars changed
dot icon06/05/2005
Accounts for a medium company made up to 2003-09-30
dot icon23/12/2004
Return made up to 20/09/04; full list of members
dot icon19/05/2004
Accounts for a small company made up to 2002-09-30
dot icon08/01/2004
Return made up to 20/09/03; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2001-09-30
dot icon13/11/2002
Return made up to 20/09/02; full list of members
dot icon25/02/2002
Partic of mort/charge *
dot icon07/02/2002
Partic of mort/charge *
dot icon28/09/2001
Return made up to 20/09/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon11/10/2000
Return made up to 04/10/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1999-09-30
dot icon12/10/1999
Return made up to 04/10/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Return made up to 04/10/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon15/10/1997
Return made up to 04/10/97; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1996-09-30
dot icon22/10/1996
Return made up to 04/10/96; no change of members
dot icon26/09/1996
Accounts for a small company made up to 1995-09-30
dot icon27/11/1995
Return made up to 04/10/95; full list of members
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon24/02/1995
Registered office changed on 24/02/95 from:\107 irish street, dumfries, DG1 2PE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 04/10/94; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1993-09-30
dot icon05/10/1993
Return made up to 13/10/93; no change of members
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon14/10/1992
Return made up to 13/10/92; full list of members
dot icon03/08/1992
Full accounts made up to 1991-09-30
dot icon27/11/1991
Full accounts made up to 1990-09-30
dot icon10/10/1991
Return made up to 13/10/91; no change of members
dot icon11/12/1990
Return made up to 13/10/90; no change of members
dot icon03/12/1990
Full accounts made up to 1989-09-30
dot icon22/05/1990
Return made up to 13/10/89; full list of members
dot icon27/10/1989
Full accounts made up to 1988-09-30
dot icon27/10/1989
Return made up to 31/12/88; full list of members
dot icon26/10/1988
Return made up to 31/12/87; full list of members
dot icon26/10/1988
Full accounts made up to 1987-09-30
dot icon19/01/1988
Partic of mort/charge 00547
dot icon02/12/1987
Full accounts made up to 1986-09-30
dot icon04/02/1987
Full accounts made up to 1985-09-30
dot icon14/01/1987
Return made up to 20/12/86; full list of members
dot icon11/03/1986
Full accounts made up to 1984-09-30
dot icon22/09/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

36
2022
change arrow icon-73.01 % *

* during past year

Cash in Bank

£144,533.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.68M
-
0.00
535.55K
-
2022
36
3.17M
-
0.00
144.53K
-
2022
36
3.17M
-
0.00
144.53K
-

Employees

2022

Employees

36 Descended-5 % *

Net Assets(GBP)

3.17M £Descended-13.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.53K £Descended-73.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CALMAC DEVELOPMENTS LIMITED

CALMAC DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/09/1983 with the registered office located at Farries Kirk Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway DG1 3SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CALMAC DEVELOPMENTS LIMITED?

toggle

CALMAC DEVELOPMENTS LIMITED is currently Active. It was registered on 22/09/1983 .

Where is CALMAC DEVELOPMENTS LIMITED located?

toggle

CALMAC DEVELOPMENTS LIMITED is registered at Farries Kirk Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Dumfries & Galloway DG1 3SJ.

What does CALMAC DEVELOPMENTS LIMITED do?

toggle

CALMAC DEVELOPMENTS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CALMAC DEVELOPMENTS LIMITED have?

toggle

CALMAC DEVELOPMENTS LIMITED had 36 employees in 2022.

What is the latest filing for CALMAC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Janet Dobie Mccall as a director on 2026-01-15.