Advanced company searchLink opens in new window

CALMONT HOMES (SOUTHSIDE) LIMITED

Company number SC211616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
28 Jan 2011 DS01 Application to strike the company off the register
19 Jan 2011 TM01 Termination of appointment of Nigel Pacey as a director
16 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
16 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
08 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
07 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jan 2010 TM01 Termination of appointment of David Logue as a director
29 Jan 2010 AP02 Appointment of Awg Property Director Limited as a director
29 Jan 2010 AP01 Appointment of Roderick Mark Prime as a director
18 Dec 2009 CH01 Director's details changed for David Iain Logue on 3 October 2009
09 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
26 Aug 2009 288b Appointment Terminated Director douglas myddleton
26 Aug 2009 288b Appointment Terminated Director john graham
01 Jul 2009 AA Full accounts made up to 31 December 2008
13 Jan 2009 288a Director appointed nigel edmund pacey
12 Jan 2009 288b Appointment Terminated Director john hope
07 Oct 2008 363a Return made up to 27/09/08; full list of members
25 Sep 2008 AA Full accounts made up to 31 December 2007
11 Apr 2008 288c Director's Change of Particulars / david logue / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 2/1 6 colebrook street, now: caspian point; Area was: , now: pier head street capital waterside; Post Town was: glasgow, now: cardiff bay; Post Code was: G12 8HD, now: CF10 4PH
01 Apr 2008 287 Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
15 Oct 2007 363a Return made up to 27/09/07; full list of members
14 Aug 2007 AA Full accounts made up to 31 December 2006