CALMONT (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CALMONT (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC211417

Incorporation date

27/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Robb Ferguson, 3rd Floor, 70 West Regent Street, Glasgow G2 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon14/10/2025
Termination of appointment of Douglas John Myddleton as a director on 2025-05-30
dot icon14/10/2025
Cessation of Douglas John Myddleton as a person with significant control on 2025-05-30
dot icon14/10/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon14/10/2025
Registered office address changed from Sycamore House 290 Bath Street Glasgow G2 4JR Scotland to Robb Ferguson, 3rd Floor 70 West Regent Street Glasgow G2 2QZ on 2025-10-14
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/10/2024
Registered office address changed from 14 Newton Terrace Glasgow G3 7PJ Scotland to Sycamore House 290 Bath Street Glasgow G2 4JR on 2024-10-26
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon21/03/2021
Satisfaction of charge SC2114170006 in full
dot icon21/03/2021
Satisfaction of charge SC2114170007 in full
dot icon21/12/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon14/10/2020
Registration of charge SC2114170007, created on 2020-10-08
dot icon07/10/2020
Registration of charge SC2114170006, created on 2020-10-06
dot icon03/05/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Satisfaction of charge SC2114170005 in full
dot icon27/02/2020
Satisfaction of charge SC2114170001 in full
dot icon27/02/2020
Satisfaction of charge SC2114170002 in full
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon01/10/2019
Registration of charge SC2114170005, created on 2019-09-19
dot icon20/09/2019
Satisfaction of charge SC2114170003 in full
dot icon20/09/2019
Satisfaction of charge SC2114170004 in full
dot icon08/08/2019
Registration of charge SC2114170004, created on 2019-08-02
dot icon04/07/2019
Registration of charge SC2114170003, created on 2019-06-28
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon08/11/2018
Registered office address changed from 32 Granville Street Glasgow G3 7DR Scotland to 14 Newton Terrace Glasgow G3 7PJ on 2018-11-08
dot icon26/02/2018
Registration of charge SC2114170002, created on 2018-02-16
dot icon19/02/2018
Registration of charge SC2114170001, created on 2018-02-09
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Registered office address changed from C/O Graham Brooker Flat 5 261 Renfrew Street Glasgow G3 6TT to 32 Granville Street Glasgow G3 7DR on 2015-10-19
dot icon19/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon06/02/2015
Annual return made up to 2014-09-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr Douglas John Myddleton on 2013-12-09
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Registered office address changed from 10 Flat 5.03 Buchanan Street Glasgow G1 3LB Scotland on 2013-10-17
dot icon11/06/2013
Registered office address changed from 537 Sauchiehall Street Glasgow Lanarkshire G3 7PQ on 2013-06-11
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon23/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon06/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon06/10/2010
Director's details changed for John Graham Brooker on 2010-09-27
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for John Graham Brooker on 2009-10-23
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 27/09/08; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2009
Accounts for a small company made up to 2006-12-31
dot icon15/10/2008
Accounts for a small company made up to 2005-12-31
dot icon27/11/2007
Return made up to 27/09/07; full list of members
dot icon05/10/2006
Return made up to 27/09/06; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2004-12-31
dot icon14/11/2005
Return made up to 27/09/05; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2003-12-31
dot icon30/09/2004
Return made up to 27/09/04; full list of members
dot icon11/08/2004
Deferment of dissolution (voluntary)
dot icon20/07/2004
Appointment of a provisional liquidator
dot icon09/07/2004
Accounts for a small company made up to 2002-12-31
dot icon05/11/2003
Return made up to 27/09/03; full list of members
dot icon03/01/2003
Accounts for a small company made up to 2001-12-31
dot icon17/10/2002
Return made up to 27/09/02; full list of members
dot icon16/11/2001
Return made up to 27/09/01; full list of members
dot icon03/10/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon03/10/2000
Ad 29/09/00--------- £ si 998@1=998 £ ic 2/1000
dot icon02/10/2000
New secretary appointed;new director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Secretary resigned
dot icon27/09/2000
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
31/03/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
500.46K
-
0.00
-
-
2022
2
488.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myddleton, Douglas John
Director
27/09/2000 - 30/05/2025
35
Brooker, John Graham
Director
27/09/2000 - Present
20
Brooker, John Graham
Secretary
27/09/2000 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALMONT (SCOTLAND) LIMITED

CALMONT (SCOTLAND) LIMITED is an(a) Active company incorporated on 27/09/2000 with the registered office located at Robb Ferguson, 3rd Floor, 70 West Regent Street, Glasgow G2 2QZ. There are currently 2 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 (SCOTLAND) LIMITED?

toggle

CALMONT (SCOTLAND) LIMITED is currently Active. It was registered on 27/09/2000 .

Where is CALMONT (SCOTLAND) LIMITED located?

toggle

CALMONT (SCOTLAND) LIMITED is registered at Robb Ferguson, 3rd Floor, 70 West Regent Street, Glasgow G2 2QZ.

What does CALMONT (SCOTLAND) LIMITED do?

toggle

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

What is the latest filing for CALMONT (SCOTLAND) LIMITED?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Douglas John Myddleton as a director on 2025-05-30.