This company is commonly known as Caledonian Lock & Safe Co Ltd.. The company was founded 25 years ago and was given the registration number SC191779. The firm's registered office is in GLASGOW. You can find them at 1020 Pollokshaws Road, Shawlands, Glasgow, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | CALEDONIAN LOCK & SAFE CO LTD. |
---|---|---|
Company Number | : | SC191779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1020 Pollokshaws Road, Shawlands, Glasgow, G41 2HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1020 Pollokshaws Road, Shawlands, Glasgow, G41 2HG | Secretary | 14 April 2005 | Active |
1020 Pollokshaws Road, Shawlands, Glasgow, G41 2HG | Director | 01 July 2005 | Active |
1020 Pollokshaws Road, Shawlands, Glasgow, G41 2HG | Director | 01 July 2005 | Active |
14 Quadrant Road, Newlands, Glasgow, G43 2QJ | Secretary | 01 April 2000 | Active |
23 Woodlands Drive, Harrogate, HG2 7AT | Secretary | 24 February 2004 | Active |
Brooklands, Ripley Road, Knaresborough, HG5 9BY | Secretary | 27 November 2003 | Active |
34 Glenwood Court, Lenzie, Glasgow, Scotland, G66 4JL | Secretary | 10 December 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 08 December 1998 | Active |
2 Sugar Hill Farm, Stutton, Tadcaster, LS24 9NF | Director | 27 November 2003 | Active |
20 Briar Walk, Darlington, DL3 8QU | Director | 27 November 2003 | Active |
14 Quadrant Road, Newlands, Glasgow, G43 2QJ | Director | 03 January 2004 | Active |
14 Quadrant Road, Newlands, Glasgow, G43 2QJ | Director | 10 December 1998 | Active |
23 Woodlands Drive, Harrogate, HG2 7AT | Director | 24 February 2004 | Active |
Brooklands, Ripley Road, Knaresborough, HG5 9BY | Director | 27 November 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 08 December 1998 | Active |
Mr Derek Anthony Romney Gomez | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 1020 Pollokshaws Road, Glasgow, G41 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Change person secretary company with change date. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.