About

Registered Number: SC211417
Date of Incorporation: 27/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 14 Newton Terrace, Glasgow, G3 7PJ,

 

Having been setup in 2000, Calmont (Scotland) Ltd are based in Glasgow, it has a status of "Active". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
MR04 - N/A 08 April 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 October 2019
MR01 - N/A 01 October 2019
MR04 - N/A 20 September 2019
MR04 - N/A 20 September 2019
MR01 - N/A 08 August 2019
MR01 - N/A 04 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 08 November 2018
AD01 - Change of registered office address 08 November 2018
MR01 - N/A 26 February 2018
MR01 - N/A 19 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 17 October 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 December 2011
AA01 - Change of accounting reference date 23 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 23 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 27 November 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 30 September 2004
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 11 August 2004
4.9(Scot) - N/A 20 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 17 October 2002
363s - Annual Return 16 November 2001
225 - Change of Accounting Reference Date 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2019 Fully Satisfied

N/A

A registered charge 02 August 2019 Fully Satisfied

N/A

A registered charge 28 June 2019 Fully Satisfied

N/A

A registered charge 16 February 2018 Fully Satisfied

N/A

A registered charge 09 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.