UKBizDB.co.uk

CALLGER LIMITED

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

This company is commonly known as Callger Limited. The company was founded 16 years ago and was given the registration number SC328695. The firm's registered office is in GLASGOW. You can find them at The Mews, 12 Fortrose Street, Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CALLGER LIMITED
Company Number:SC328695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Mews, 12 Fortrose Street, Glasgow, G11 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Wigton Avenue, Newton Mearns, Glasgow, G77 6JG

Director08 October 2007Active
31 Underwood Street, Glasgow, G41 3EP

Secretary08 October 2007Active
Sixth Floor, 53 Bothwell Street, Glasgow, G2 6TS

Corporate Secretary02 August 2007Active
Rockville House, Glassford, Strathaven, ML10 6TU

Director02 August 2007Active
19 Speirs Road, Lochwinnoch, PA12 4BS

Director08 October 2007Active

People with Significant Control

Mr Andrew Morgan
Notified on:05 October 2022
Status:Active
Date of birth:March 1963
Nationality:British
Address:The Mews, 12 Fortrose Street, Glasgow, G11 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Morgan
Notified on:05 October 2022
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Mews, 12 Fortrose Street, Glasgow, G11 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Sermarnni
Notified on:11 August 2021
Status:Active
Date of birth:November 1959
Nationality:British
Address:The Mews, 12 Fortrose Street, Glasgow, G11 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Sermanni
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:The Mews, 12 Fortrose Street, Glasgow, G11 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:The Mews, 12 Fortrose Street, Glasgow, G11 5LP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Capital

Capital return purchase own shares.

Download
2022-10-14Capital

Capital cancellation shares.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.