About

Registered Number: SC188013
Date of Incorporation: 28/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: The Business Centre, Denside School Glenogil, Forfar, Angus, DD8 3SQ

 

Based in Angus, Caletech International Ltd was setup in 1998, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Stuart 17 August 1998 - 1
TOUGH, Norman 17 August 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 30 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 20 August 2014
AAMD - Amended Accounts 16 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 31 October 2006
CERTNM - Change of name certificate 06 September 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 22 August 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 01 June 2001
287 - Change in situation or address of Registered Office 19 March 2001
AA - Annual Accounts 22 November 2000
410(Scot) - N/A 02 October 2000
363s - Annual Return 18 September 2000
363s - Annual Return 08 September 1999
MEM/ARTS - N/A 08 September 1998
CERTNM - Change of name certificate 07 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
RESOLUTIONS - N/A 03 September 1998
123 - Notice of increase in nominal capital 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.