About

Registered Number: SC215011
Date of Incorporation: 23/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 50 Edinburgh Road, Baillieston, Glasgow, G69 6DN

 

Based in Glasgow, Kaldis Company Ltd was founded on 23 January 2001. The current directors of this business are listed as Wiggins, Jeffrey, Wiggins, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGGINS, Jeffrey 23 January 2001 - 1
WIGGINS, James 23 January 2001 02 November 2009 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 28 February 2018
PSC04 - N/A 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CS01 - N/A 16 February 2018
CH03 - Change of particulars for secretary 16 February 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 August 2012
AA01 - Change of accounting reference date 30 August 2012
AR01 - Annual Return 13 February 2012
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 February 2009
410(Scot) - N/A 21 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 03 April 2006
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 February 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 12 June 2003
410(Scot) - N/A 25 October 2002
410(Scot) - N/A 24 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 11 January 2002
410(Scot) - N/A 19 November 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 August 2008 Outstanding

N/A

Standard security 17 October 2002 Outstanding

N/A

Floating charge 07 October 2002 Outstanding

N/A

Standard security 14 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.