CALTECH INDUSTRIAL SERVICE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC155851

Incorporation date

08/02/1995

Size

Dormant

Contacts

Registered address

Registered address

28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk FK2 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1995)
dot icon31/10/2025
Termination of appointment of Celia Rosalind Gough as a secretary on 2025-10-31
dot icon31/10/2025
Termination of appointment of Celia Rosalind Gough as a director on 2025-10-31
dot icon31/10/2025
Appointment of Ms Catherine Anne Youthed as a secretary on 2025-10-31
dot icon31/10/2025
Appointment of Ms Caroline Garrett as a director on 2025-10-31
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/01/2025
Director's details changed for Mr David Price on 2025-01-29
dot icon29/01/2025
Director's details changed for Miss Celia Rosalind Gough on 2025-01-29
dot icon25/10/2024
Amended accounts for a dormant company made up to 2023-12-31
dot icon14/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 2023-02-14
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon01/07/2021
Termination of appointment of David Andrew Gerrard as a director on 2021-06-30
dot icon10/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Appointment of Mr David Price as a director on 2021-05-03
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon07/08/2018
Appointment of Miss Celia Rosalind Gough as a director on 2018-07-25
dot icon07/08/2018
Termination of appointment of Robert Charles Hunt as a director on 2018-07-24
dot icon11/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon09/07/2014
Appointment of Mrs Celia Rosalind Gough as a secretary
dot icon09/07/2014
Termination of appointment of Robert Hunt as a secretary
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Appointment of Mr Robert Charles Hunt as a director
dot icon07/10/2013
Termination of appointment of Tom Spaul as a director
dot icon26/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon17/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Robert Hunt as a director
dot icon12/01/2012
Termination of appointment of Richard Berry as a secretary
dot icon29/12/2011
Appointment of Mr Robert Charles Hunt as a secretary
dot icon29/12/2011
Appointment of Mr Robert Charles Hunt as a director
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Registered office address changed from Veolia Enviromental Services 26 Castle Road Bankside Industrial Estate Bainsford Falkirk FK2 7UY on 2011-05-24
dot icon14/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr David Gerrard on 2009-10-01
dot icon15/10/2009
Appointment of Mr David Eliezer Gerrard as a director
dot icon13/10/2009
Termination of appointment of Axel De Saint Quentin as a director
dot icon13/10/2009
Director's details changed for Tom Spaul on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr Richard Berry on 2009-10-01
dot icon09/09/2009
Accounts for a small company made up to 2008-12-31
dot icon06/05/2009
Return made up to 08/02/09; full list of members
dot icon20/04/2009
Appointment terminate, secretary lycidas secretaries LIMITED logged form
dot icon20/04/2009
Appointment terminate, director kevin dunsmore logged form
dot icon20/04/2009
Appointment terminate, director lorraine porter logged form
dot icon20/04/2009
Appointment terminate, director edward dunsmore logged form
dot icon17/03/2009
Secretary appointed richard berry
dot icon17/03/2009
Registered office changed on 17/03/2009 from 6 inchyra road grangemouth FK3 9XB
dot icon17/03/2009
Appointment terminated secretary robert hunt
dot icon17/03/2009
Appointment terminated secretary lycidas secretaries LIMITED
dot icon17/03/2009
Appointment terminated director lorraine porter
dot icon17/03/2009
Appointment terminated director kevin dunsmore
dot icon17/03/2009
Appointment terminated director edward dunsmore
dot icon30/10/2008
Accounts for a small company made up to 2007-11-30
dot icon22/10/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon13/08/2008
Secretary appointed robert charles hunt
dot icon13/08/2008
Director appointed tom spaul
dot icon13/08/2008
Director appointed axel de saint quentin
dot icon07/08/2008
Certificate of change of name
dot icon16/06/2008
Return made up to 08/02/08; no change of members
dot icon27/09/2007
Accounts for a small company made up to 2006-11-30
dot icon14/08/2007
Return made up to 08/02/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/05/2006
Return made up to 08/02/06; full list of members
dot icon06/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon03/10/2005
Accounts for a small company made up to 2004-11-30
dot icon29/07/2005
£ ic 2017/2000 30/06/05 £ sr 17@1=17
dot icon22/06/2005
£ ic 2044/2017 30/04/05 £ sr 27@1=27
dot icon22/06/2005
£ ic 2071/2044 31/05/05 £ sr 27@1=27
dot icon27/04/2005
£ ic 2098/2071 31/03/05 £ sr 27@1=27
dot icon18/04/2005
Return made up to 08/02/05; full list of members
dot icon01/04/2005
£ ic 2125/2098 28/02/05 £ sr 27@1=27
dot icon17/02/2005
Director resigned
dot icon16/02/2005
£ ic 2152/2125 31/01/05 £ sr 27@1=27
dot icon26/01/2005
£ ic 2179/2152 31/12/04 £ sr 27@1=27
dot icon24/01/2005
Accounts for a small company made up to 2003-11-30
dot icon11/01/2005
£ ic 2206/2179 30/11/04 £ sr 27@1=27
dot icon06/01/2005
£ ic 2233/2206 31/10/04 £ sr 27@1=27
dot icon25/10/2004
£ ic 2260/2233 31/07/04 £ sr 27@1=27
dot icon25/10/2004
£ ic 2287/2260 30/08/04 £ sr 27@1=27
dot icon25/10/2004
£ ic 2314/2287 30/09/04 £ sr 27@1=27
dot icon16/07/2004
£ ic 2341/2314 30/06/04 £ sr 27@1=27
dot icon21/06/2004
£ ic 2368/2341 31/05/04 £ sr 27@1=27
dot icon13/05/2004
£ ic 2395/2368 30/04/04 £ sr 27@1=27
dot icon10/05/2004
£ ic 2422/2395 31/03/04 £ sr 27@1=27
dot icon23/03/2004
Return made up to 08/02/04; full list of members
dot icon16/03/2004
£ ic 2449/2422 28/02/04 £ sr 27@1=27
dot icon19/02/2004
£ ic 2476/2449 31/01/04 £ sr 27@1=27
dot icon21/01/2004
£ ic 2503/2476 31/12/03 £ sr 27@1=27
dot icon06/01/2004
£ ic 2530/2503 31/10/03 £ sr 27@1=27
dot icon06/01/2004
£ ic 2557/2530 30/11/03 £ sr 27@1=27
dot icon15/10/2003
£ ic 2584/2557 30/09/03 £ sr 27@1=27
dot icon30/09/2003
Accounts for a small company made up to 2002-11-30
dot icon15/09/2003
£ ic 2611/2584 31/08/03 £ sr 27@1=27
dot icon15/09/2003
£ ic 2638/2611 31/07/03 £ sr 27@1=27
dot icon14/07/2003
£ ic 2665/2638 31/05/03 £ sr 27@1=27
dot icon14/07/2003
£ ic 2692/2665 31/05/03 £ sr 27@1=27
dot icon15/05/2003
£ ic 2719/2692 30/04/03 £ sr 27@1=27
dot icon23/04/2003
£ ic 2746/2719 31/03/03 £ sr 27@1=27
dot icon27/03/2003
Return made up to 08/02/03; full list of members
dot icon20/03/2003
£ ic 2773/2746 28/02/03 £ sr 27@1=27
dot icon04/03/2003
£ ic 2800/2773 31/01/03 £ sr 27@1=27
dot icon10/01/2003
£ ic 2827/2800 31/12/02 £ sr 27@1=27
dot icon12/12/2002
£ ic 2854/2827 30/11/02 £ sr 27@1=27
dot icon09/12/2002
£ ic 2881/2854 31/10/02 £ sr 27@1=27
dot icon30/09/2002
Accounts for a small company made up to 2001-11-30
dot icon18/09/2002
Resolutions
dot icon18/09/2002
£ ic 3000/2881 02/09/02 £ sr 119@1=119
dot icon04/09/2002
Director resigned
dot icon28/03/2002
Return made up to 08/02/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon17/05/2001
Return made up to 08/02/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon24/03/2000
Return made up to 08/02/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-11-30
dot icon22/05/1999
Location of register of members
dot icon25/03/1999
Return made up to 08/02/99; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon23/03/1998
Return made up to 08/02/98; no change of members
dot icon29/09/1997
Accounts for a small company made up to 1996-11-30
dot icon29/07/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon25/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon23/05/1997
Return made up to 08/02/97; change of members
dot icon16/05/1997
Ad 19/03/96--------- £ si 2900@1=2900 £ ic 2902/5802
dot icon16/05/1997
£ nc 3000/5900 19/03/96
dot icon21/11/1996
Return made up to 08/02/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon07/08/1996
Memorandum and Articles of Association
dot icon07/08/1996
Resolutions
dot icon01/08/1996
Nc inc already adjusted 19/03/96
dot icon01/08/1996
Ad 19/03/96--------- £ si 2900@1=2900 £ ic 2/2902
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon31/10/1995
Registered office changed on 31/10/95 from: 49 queen street edinburgh EH2 3NH
dot icon21/09/1995
Accounting reference date notified as 30/11
dot icon31/05/1995
Certificate of change of name
dot icon26/05/1995
Memorandum and Articles of Association
dot icon26/05/1995
Resolutions
dot icon16/02/1995
Registered office changed on 16/02/95 from: 292 st vincent street glasgow G2 5TQ
dot icon08/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Dunsmore
Director
28/03/2005 - 11/07/2008
5
Porter, Lorraine
Director
28/03/2005 - 11/07/2008
2
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
08/02/1995 - 26/01/2009
235
LYCIDAS NOMINEES LIMITED
Nominee Director
08/02/1995 - 11/07/2008
234
Keane, Dominic William
Director
14/02/1996 - 09/02/2005
15

Persons with Significant Control

1
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 CALTECH INDUSTRIAL SERVICE COMPANY LIMITED

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED is an(a) Active company incorporated on 08/02/1995 with the registered office located at 28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk FK2 7UY. 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 CALTECH INDUSTRIAL SERVICE COMPANY LIMITED?

toggle

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED is currently Active. It was registered on 08/02/1995 .

Where is CALTECH INDUSTRIAL SERVICE COMPANY LIMITED located?

toggle

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED is registered at 28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk FK2 7UY.

What does CALTECH INDUSTRIAL SERVICE COMPANY LIMITED do?

toggle

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CALTECH INDUSTRIAL SERVICE COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Celia Rosalind Gough as a secretary on 2025-10-31.