About

Registered Number: SC328695
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Mews, 12 Fortrose Street, Glasgow, G11 5LP

 

Having been setup in 2007, Callger Ltd are based in Glasgow, it's status at Companies House is "Active". This business has 2 directors listed as Morgan, Andrew, Dunlop, Hugh Watson in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Andrew 08 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Hugh Watson 08 October 2007 21 April 2009 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
CS01 - N/A 23 October 2017
PSC01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 August 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 13 October 2008
225 - Change of Accounting Reference Date 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.