About

Registered Number: SC223423
Date of Incorporation: 20/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ,

 

Calitex Ltd was founded on 20 September 2001 with its registered office in Glasgow. The current directors of this business are Kersh, Loraine, Ingram, Louise, Kersh, Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Louise 17 July 2002 - 1
KERSH, Lorraine 28 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
KERSH, Loraine 20 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AA - Annual Accounts 21 April 2016
AD01 - Change of registered office address 24 March 2016
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 17 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AAMD - Amended Accounts 02 September 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 16 November 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 25 June 2003
287 - Change in situation or address of Registered Office 02 December 2002
363s - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.