CALMONT VENTURES LIMITED

Register to unlock more data on OkredoRegister

CALMONT VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC422737

Incorporation date

25/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Sycamore House, 290 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon30/07/2025
Termination of appointment of Douglas John Myddleton as a director on 2025-06-14
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 icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon02/08/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon26/07/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Compulsory strike-off action has been discontinued
dot icon14/07/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon26/06/2020
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Registered office address changed from , 32 Granville Street Granville Street, Glasgow, G3 7DR to Sycamore House 290 Bath Street Glasgow G2 4JR on 2018-11-08
dot icon11/09/2018
Compulsory strike-off action has been discontinued
dot icon08/09/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon08/09/2018
Compulsory strike-off action has been suspended
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon06/12/2016
Appointment of Mr Benjamin Duncan Hall as a director on 2016-12-06
dot icon03/11/2016
Micro company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon15/05/2015
Certificate of change of name
dot icon30/03/2015
Registered office address changed from , Flat 5, 261 Renfrew Street, Glasgow, G3 6TT to Sycamore House 290 Bath Street Glasgow G2 4JR on 2015-03-30
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mr Douglas John Myddleton on 2014-07-08
dot icon08/07/2014
Director's details changed for Mr Graham John Brooker on 2014-07-08
dot icon12/05/2014
Miscellaneous
dot icon23/04/2014
Registered office address changed from , 261 261 Renfrew Street, Glasgow, G3 6TT on 2014-04-23
dot icon16/04/2014
Registered office address changed from , Robertson House Castle Business Park, Stirling, FK9 4TU, Scotland on 2014-04-16
dot icon21/03/2014
Satisfaction of charge 2 in full
dot icon20/03/2014
Termination of appointment of Irene Wilson as a secretary
dot icon20/03/2014
Termination of appointment of Stuart Roberts as a director
dot icon20/03/2014
Termination of appointment of Ian Clark as a director
dot icon20/03/2014
Satisfaction of charge 1 in full
dot icon20/01/2014
Appointment of Mr Ian Clark as a director
dot icon20/01/2014
Termination of appointment of James Mcintyre as a director
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon27/08/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon17/05/2012
Appointment of James Mcintyre as a director
dot icon17/05/2012
Appointment of Mr Stuart Roberts as a director
dot icon17/05/2012
Appointment of Ms Irene Wilson as a secretary
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon11/05/2012
Resolutions
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
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
25/04/2025
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
417.20K
-
0.00
-
-
2022
2
441.67K
-
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
25/04/2012 - 14/06/2025
37
Brooker, Graham John
Director
25/04/2012 - Present
5
Hall, Benjamin Duncan
Director
06/12/2016 - Present
10

Persons with Significant Control

0

No PSC data available.

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 VENTURES LIMITED

CALMONT VENTURES LIMITED is an(a) Active company incorporated on 25/04/2012 with the registered office located at Sycamore House, 290 Bath Street, Glasgow G2 4JR. 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 VENTURES LIMITED?

toggle

CALMONT VENTURES LIMITED is currently Active. It was registered on 25/04/2012 .

Where is CALMONT VENTURES LIMITED located?

toggle

CALMONT VENTURES LIMITED is registered at Sycamore House, 290 Bath Street, Glasgow G2 4JR.

What does CALMONT VENTURES LIMITED do?

toggle

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

What is the latest filing for CALMONT VENTURES LIMITED?

toggle

The latest filing was on 30/07/2025: Termination of appointment of Douglas John Myddleton as a director on 2025-06-14.