CALBANK (UDDINGSTON) LIMITED
Overview
| Company Name | CALBANK (UDDINGSTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC222092 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALBANK (UDDINGSTON) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CALBANK (UDDINGSTON) LIMITED located?
| Registered Office Address | 19 Waterloo Street Glasgow G2 6BQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALBANK (UDDINGSTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACROCOM (709) LIMITED | Aug 10, 2001 | Aug 10, 2001 |
What are the latest accounts for CALBANK (UDDINGSTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for CALBANK (UDDINGSTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Rivka Jung as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Osher Zelig Jung as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Osher Zelig Jung as a secretary on Jan 04, 2021 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 06, 2019 to Sep 05, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Previous accounting period extended from Aug 25, 2017 to Sep 06, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Aug 26, 2016 to Aug 25, 2016 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Aug 27, 2014 to Aug 26, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Aug 28, 2013 to Aug 27, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of CALBANK (UDDINGSTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUNG, Osher Zelig | Secretary | 19 Segal Close M7 4SW Salford Greater Manchester | British | 81095620001 | ||||||
| DM COMPANY SERVICES LIMITED | Secretary | 11 Walker Street EH3 7NE Edinburgh | 38777080001 | |||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
| COX, Thomas | Director | Manor Farm Manor Loan, Blairlogie FK9 5QA Stirling Stirlingshire | Scotland | British | 1075570003 | |||||
| JUNG, Osher Zelig | Director | 19 Segal Close M7 4SW Salford Greater Manchester | England | British | 81095620001 | |||||
| JUNG, Rivka | Director | 19 Segal Close M7 4SW Salford | England | British | 61283730002 | |||||
| LOWRIE, Peter Thomas Hunter | Director | 23 Blairforkie Drive Bridge Of Allan FK9 4PH Stirling | Scotland | British | 17569800002 | |||||
| ROTHSCHILD, Paul | Director | 3 Saltire Gardens M7 4BG Salford Manchester | England | British | 65653100001 | |||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of CALBANK (UDDINGSTON) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Rothschild | Apr 06, 2016 | 19 Waterloo Street Glasgow G2 6BQ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Osher Zelig Jung | Apr 06, 2016 | 19 Waterloo Street Glasgow G2 6BQ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CALBANK (UDDINGSTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation of rental income | Created On May 30, 2002 Delivered On Jun 10, 2002 | Satisfied | Amount secured All sums due in terms of the facility letter dated 9 april 2002 and accepted by the borrower on 15 april 2002 | |
Short particulars Property at unit 12 rannoch road, uddingston (title number LAN57249). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 30, 2002 Delivered On May 16, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 12 rannoch road, uddingston-title number LAN57249. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 15, 2002 Delivered On Apr 30, 2002 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Jan 16, 2002 Delivered On Feb 01, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars So long as the senior liabilities are outstanding the company will not without the prior written consent of the agent (a) secure all or any part of the subordinated liabilities (b)redeem, purchase or otherwise acquire any of the subordinated liabilities (c)repay or prepay any or pay any interest fees or commissions on or by reference to any of the subordinated liabilities other than a permitted payment (d)take or omit to take any action whereby the subordination of the subordinated liabilities or any part thereof to the senior liabilities might be terminated impaired or adversely affected. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 16, 2002 Delivered On Feb 01, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 16, 2002 Delivered On Feb 01, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0