UKBizDB.co.uk

CALBANK (UDDINGSTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calbank (uddingston) Limited. The company was founded 22 years ago and was given the registration number SC222092. The firm's registered office is in . You can find them at 19 Waterloo Street, Glasgow, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CALBANK (UDDINGSTON) LIMITED
Company Number:SC222092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 August 2001
End of financial year:31 August 2018
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Waterloo Street, Glasgow, G2 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Segal Close, Salford, M7 4SW

Secretary15 April 2002Active
11 Walker Street, Edinburgh, EH3 7NE

Corporate Secretary24 October 2001Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary10 August 2001Active
Manor Farm, Manor Loan, Blairlogie, Stirling, FK9 5QA

Director24 October 2001Active
19 Segal Close, Salford, M7 4SW

Director15 April 2002Active
19 Segal Close, Salford, M7 4SW

Director27 October 2004Active
23 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH

Director24 October 2001Active
3 Saltire Gardens, Salford, M7 4BG

Director15 April 2002Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director10 August 2001Active

People with Significant Control

Mr Osher Zelig Jung
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:19 Waterloo Street, G2 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:19 Waterloo Street, G2 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Change account reference date company previous shortened.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Accounts

Change account reference date company previous extended.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Accounts

Change account reference date company previous shortened.

Download
2016-11-05Gazette

Gazette filings brought up to date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Accounts

Change account reference date company previous shortened.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.