Warning: file_put_contents(c/25aad651aa2e7e72e923ab3548afb7b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Calman Technology Limited, KA11 5DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALMAN TECHNOLOGY LIMITED

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

This company is commonly known as Calman Technology Limited. The company was founded 32 years ago and was given the registration number SC138833. The firm's registered office is in IRVINE. You can find them at 2 Chalmers Place, Riverside Business Park, Irvine, Ayrshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CALMAN TECHNOLOGY LIMITED
Company Number:SC138833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1992
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Chalmers Place, Riverside Business Park, Irvine, Ayrshire, KA11 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Corporate Secretary17 March 2023Active
10100, Santa Monica Blvd, Los Angeles, United States, 90067

Director17 March 2023Active
72 Crawford Road, Houston, Johnstone, PA6 7DA

Secretary15 June 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 June 1992Active
Eastfield 3 Russell Drive, Dalry, KA24 5BJ

Director15 March 1994Active
72 Crawford Road, Houston, Johnstone, PA6 7DA

Director15 June 1992Active
14 Bowfield Road, West Kilbride, KA23 9JY

Director15 June 1992Active
2 Ream Avenue, Airdrie, ML6 8PD

Director15 June 1992Active
Lochview Bowfield Road, Howwood, Johnstone, PA9 1BS

Director15 June 1992Active

People with Significant Control

Interlink Electronics Limited
Notified on:17 March 2023
Status:Active
Country of residence:Scotland
Address:C/O Turcan Connell, Princes Exchange, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kenneth William Dinnie
Notified on:13 February 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Scotland
Address:72, Crawford Road, Johnstone, Scotland, PA6 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
John Ronald Dobson
Notified on:13 February 2018
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Scotland
Address:14, Bowfield Road, West Kilbride, Scotland, KA23 9JY
Nature of control:
  • Ownership of shares 50 to 75 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
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-03-20Officers

Appoint corporate secretary company with name date.

Download
2023-03-20Address

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

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.