Company Information for CAL-DUE UK LIMITED
216 WEST GEORGE STREET, GLASGOW, G2 2PQ,
|
Company Registration Number
SC354982 Private Limited Company
Active |
| Company Name | |
|---|---|
| CAL-DUE UK LIMITED | |
| Legal Registered Office | |
| 216 WEST GEORGE STREET GLASGOW G2 2PQ Other companies in G2 | |
| Company Number | SC354982 | |
|---|---|---|
| Company ID Number | SC354982 | |
| Date formed | 2009-02-12 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 28/02/2025 | |
| Account next due | 30/11/2026 | |
| Latest return | 12/02/2016 | |
| Return next due | 12/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB948262495 |
| Last Datalog update: | 2025-12-05 15:24:29 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
RICHARD CAMPBELL O'RAW |
||
DONALD CAMPBELL O'RAW |
||
RICHARD CAMPBELL O'RAW |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| 28/02/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 12/02/25, WITH NO UPDATES | ||
| 29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
| 28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
| AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
| AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Donald Campbell O'raw on 2020-02-12 | |
| PSC04 | Change of details for Mr Richard Campbell O'raw as a person with significant control on 2020-02-12 | |
| AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
| AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
| AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 32050 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
| AA | 29/02/16 TOTAL EXEMPTION SMALL | |
| AA | 29/02/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 32050 | |
| AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
| AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 32050 | |
| AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
| AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 32050 | |
| AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL O'RAW / 01/02/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CAMPBELL O'RAW / 01/02/2014 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CAMPBELL O'RAW on 2014-02-01 | |
| AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CAMPBELL O'RAW on 2013-02-22 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CAMPBELL O'RAW / 22/02/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL O'RAW / 22/02/2013 | |
| AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
| AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| AA | 28/02/10 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR DONALD CAMPBELL O'RAW | |
| AR01 | 12/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL O'RAW / 18/03/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CAMPBELL O'RAW / 18/03/2010 | |
| 288a | DIRECTOR AND SECRETARY APPOINTED RICHARD CAMPBELL O'RAW | |
| 288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
| 288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT | |
| RES01 | ADOPT MEM AND ARTS 12/02/2009 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2011-06-10 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAL-DUE UK LIMITED
CAL-DUE UK LIMITED owns 1 domain names.
cal-due.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAL-DUE UK LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | CAL-DUE UK LIMITED | Event Date | 2011-06-10 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |