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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS | Director | 03 April 2017 | Active |
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS | Director | 10 December 2013 | Active |
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS | Director | 10 December 2013 | Active |
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS | Director | 10 December 2013 | Active |
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS | Director | 10 December 2013 | Active |
Caldervale Business Park - Unit 1, Dunrobin Road, Airdrie, United Kingdom, ML6 8LS | Director | 10 December 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Capital | Capital return purchase own shares. | Download |
2022-10-11 | Capital | Capital cancellation shares. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Capital | Capital name of class of shares. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-06-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Capital | Capital variation of rights attached to shares. | Download |
2017-09-06 | Capital | Capital name of class of shares. | Download |
2017-09-06 | Resolution | Resolution. | Download |
2017-09-03 | Confirmation statement | Confirmation statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.