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.
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 | : |
|
Registered Address | : | The Mews, 12 Fortrose Street, Glasgow, G11 5LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Wigton Avenue, Newton Mearns, Glasgow, G77 6JG | Director | 08 October 2007 | Active |
31 Underwood Street, Glasgow, G41 3EP | Secretary | 08 October 2007 | Active |
Sixth Floor, 53 Bothwell Street, Glasgow, G2 6TS | Corporate Secretary | 02 August 2007 | Active |
Rockville House, Glassford, Strathaven, ML10 6TU | Director | 02 August 2007 | Active |
19 Speirs Road, Lochwinnoch, PA12 4BS | Director | 08 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Capital | Capital return purchase own shares. | Download |
2022-10-14 | Capital | Capital cancellation shares. | Download |
2022-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.