UKBizDB.co.uk

CALITEX LIMITED

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

This company is commonly known as Calitex Limited. The company was founded 22 years ago and was given the registration number SC223423. The firm's registered office is in GLASGOW. You can find them at Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CALITEX LIMITED
Company Number:SC223423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2001
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Secretary20 September 2001Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director17 July 2002Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director28 August 2015Active
Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director20 September 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 September 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 September 2001Active

People with Significant Control

Mr Nigel Harry Kersh
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lorraine Kersh
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-09-08Officers

Change person secretary company with change date.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Address

Change registered office address company with date old address new address.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Appoint person director company with name date.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.