About

Registered Number: SC352215
Date of Incorporation: 08/12/2008 (15 years and 4 months ago)
Company Status: Liquidation
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Calcedony Ltd was setup in 2008, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILCHRIST, Donna Linda 08 December 2008 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
GILCHRIST, Christopher 08 December 2008 - 1
BRIAN REID LTD. 08 December 2008 08 December 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2017
AD01 - Change of registered office address 15 September 2017
PSC07 - N/A 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
MR01 - N/A 14 August 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 November 2014
RESOLUTIONS - N/A 11 September 2014
SH01 - Return of Allotment of shares 11 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2014
SH08 - Notice of name or other designation of class of shares 11 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
RESOLUTIONS - N/A 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.