Advanced company searchLink opens in new window

CALGACUS CAPITAL LIMITED

Company number SC391765

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
29 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2016 CH01 Director's details changed for Mr Mark David Shaw on 18 April 2016
27 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
18 Mar 2014 AA Accounts for a small company made up to 30 June 2013
28 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
22 Oct 2012 AA Accounts for a small company made up to 30 June 2012
09 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mr Steven Howard Kasoff on 1 January 2012
09 Feb 2012 CH01 Director's details changed for Elliott Greenberg on 1 January 2012
09 Feb 2012 CH01 Director's details changed for Timothy Jon Mackey on 1 January 2012
09 Feb 2012 CH01 Director's details changed for Benjamin John Paget Thomson on 1 January 2012
09 Feb 2012 CH01 Director's details changed for Marcus Stuart Rennie on 1 January 2012
09 Feb 2012 CH01 Director's details changed for Mr Mark David Shaw on 1 January 2012
12 Dec 2011 AA01 Current accounting period extended from 31 January 2012 to 30 June 2012
18 Jul 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9AQ on 18 July 2011
21 Apr 2011 AP01 Appointment of Elliot Greenberg as a director