CALMONT HOMES (SOUTHSIDE) LIMITED

Register to unlock more data on OkredoRegister

CALMONT HOMES (SOUTHSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC211616

Incorporation date

27/09/2000

Size

Dormant

Contacts

Registered address

Registered address

47 Melville Street, Edinburgh EH3 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon03/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2011
First Gazette notice for voluntary strike-off
dot icon31/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/01/2011
Application to strike the company off the register
dot icon19/01/2011
Termination of appointment of Nigel Pacey as a director
dot icon16/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon16/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon07/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/01/2010
Termination of appointment of David Logue as a director
dot icon29/01/2010
Appointment of Awg Property Director Limited as a director
dot icon29/01/2010
Appointment of Roderick Mark Prime as a director
dot icon18/12/2009
Director's details changed for David Iain Logue on 2009-10-03
dot icon09/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon26/08/2009
Appointment Terminated Director douglas myddleton
dot icon26/08/2009
Appointment Terminated Director john graham
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Director appointed nigel edmund pacey
dot icon12/01/2009
Appointment Terminated Director john hope
dot icon07/10/2008
Return made up to 27/09/08; full list of members
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Director's Change of Particulars / david logue / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 2/1 6 colebrook street, now: caspian point; Area was: , now: pier head street capital waterside; Post Town was: glasgow, now: cardiff bay; Post Code was: G12 8HD, now: CF10 4PH
dot icon01/04/2008
Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
dot icon15/10/2007
Return made up to 27/09/07; full list of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 27/09/06; full list of members
dot icon30/05/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 27/09/05; full list of members
dot icon05/08/2005
Secretary resigned
dot icon22/07/2005
Registered office changed on 22/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX
dot icon17/05/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon15/11/2004
Return made up to 27/09/04; full list of members
dot icon08/11/2004
New secretary appointed
dot icon02/08/2004
Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh midlothian EH3 8HA
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Director resigned
dot icon22/10/2003
Return made up to 27/09/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Auditor's resignation
dot icon23/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon07/10/2002
Return made up to 27/09/02; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Secretary resigned
dot icon20/06/2002
Director's particulars changed
dot icon10/06/2002
Secretary resigned
dot icon29/05/2002
Auditor's resignation
dot icon28/05/2002
New secretary appointed
dot icon30/03/2002
Full accounts made up to 2001-09-30
dot icon24/01/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon04/10/2001
Return made up to 27/09/01; full list of members
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon07/12/2000
Director's particulars changed
dot icon14/11/2000
Partic of mort/charge *
dot icon09/11/2000
Partic of mort/charge *
dot icon07/11/2000
Alterations to a floating charge
dot icon07/11/2000
Partic of mort/charge *
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon27/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AWG PROPERTY DIRECTOR LIMITED
Corporate Director
31/12/2009 - Present
18
Allenby, Steven
Director
16/10/2002 - 31/05/2004
24
QUEENSFERRY SECRETARIES LIMITED
Nominee Secretary
27/09/2000 - 28/09/2000
68
Leith, Brian James
Director
28/09/2000 - 30/09/2002
52
Myddleton, Douglas John
Director
28/09/2000 - 25/08/2009
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALMONT HOMES (SOUTHSIDE) LIMITED

CALMONT HOMES (SOUTHSIDE) LIMITED is an(a) Dissolved company incorporated on 27/09/2000 with the registered office located at 47 Melville Street, Edinburgh EH3 7HL. 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 CALMONT HOMES (SOUTHSIDE) LIMITED?

toggle

CALMONT HOMES (SOUTHSIDE) LIMITED is currently Dissolved. It was registered on 27/09/2000 and dissolved on 03/06/2011.

Where is CALMONT HOMES (SOUTHSIDE) LIMITED located?

toggle

CALMONT HOMES (SOUTHSIDE) LIMITED is registered at 47 Melville Street, Edinburgh EH3 7HL.

What does CALMONT HOMES (SOUTHSIDE) LIMITED do?

toggle

CALMONT HOMES (SOUTHSIDE) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CALMONT HOMES (SOUTHSIDE) LIMITED?

toggle

The latest filing was on 03/06/2011: Final Gazette dissolved via voluntary strike-off.