UKBizDB.co.uk

CALDERVALE MACHINE TOOL ENGINEERS LTD

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

This company is commonly known as Caldervale Machine Tool Engineers Ltd. The company was founded 10 years ago and was given the registration number SC465522. The firm's registered office is in AIRDRIE. You can find them at Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, Lanarkshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:CALDERVALE MACHINE TOOL ENGINEERS LTD
Company Number:SC465522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, Lanarkshire, United Kingdom, ML6 8LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS

Director03 April 2017Active
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS

Director10 December 2013Active
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS

Director10 December 2013Active
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS

Director10 December 2013Active
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS

Director10 December 2013Active
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS

Director10 December 2013Active

People with Significant Control

Mr Kevin Currie
Notified on:01 October 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS
Nature of control:
  • Significant influence or control
Mr David Elmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS
Nature of control:
  • Significant influence or control
Gerard Francis Houston
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:United Kingdom
Address:Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS
Nature of control:
  • Significant influence or control
Scott Fraser Reid
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS
Nature of control:
  • Significant influence or control
Mr James Alexander Kirkwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS
Nature of control:
  • Significant influence or control
Mrs Karen Jane Kirkwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Capital

Capital return purchase own shares.

Download
2022-10-11Capital

Capital cancellation shares.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-01Capital

Capital name of class of shares.

Download
2022-06-01Resolution

Resolution.

Download
2022-06-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Capital

Capital variation of rights attached to shares.

Download
2017-09-06Capital

Capital name of class of shares.

Download
2017-09-06Resolution

Resolution.

Download
2017-09-03Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.