CALBANK (UDDINGSTON) LIMITED
MACROCOM (709) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6BQ

Company number SC222092
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address 19 WATERLOO STREET, GLASGOW, G2 6BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 10 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CALBANK (UDDINGSTON) LIMITED are www.calbankuddingston.co.uk, and www.calbank-uddingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calbank Uddingston Limited is a Private Limited Company. The company registration number is SC222092. Calbank Uddingston Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Calbank Uddingston Limited is 19 Waterloo Street Glasgow G2 6bq. . JUNG, Osher Zelig is a Secretary of the company. JUNG, Osher Zelig is a Director of the company. JUNG, Rivka is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director COX, Thomas has been resigned. Director LOWRIE, Peter Thomas Hunter has been resigned. Director ROTHSCHILD, Paul has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JUNG, Osher Zelig
Appointed Date: 15 April 2002

Director
JUNG, Osher Zelig
Appointed Date: 15 April 2002
53 years old

Director
JUNG, Rivka
Appointed Date: 27 October 2004
50 years old

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 April 2002
Appointed Date: 24 October 2001

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 24 October 2001
Appointed Date: 10 August 2001

Director
COX, Thomas
Resigned: 15 April 2002
Appointed Date: 24 October 2001
70 years old

Director
LOWRIE, Peter Thomas Hunter
Resigned: 15 April 2002
Appointed Date: 24 October 2001
69 years old

Director
ROTHSCHILD, Paul
Resigned: 27 October 2004
Appointed Date: 15 April 2002
52 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 24 October 2001
Appointed Date: 10 August 2001

Persons With Significant Control

Mr Osher Zelig Jung
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Rothschild
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALBANK (UDDINGSTON) LIMITED Events

05 Nov 2016
Compulsory strike-off action has been discontinued
02 Nov 2016
Confirmation statement made on 10 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
31 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

...
... and 58 more events
24 Jan 2002
New director appointed
24 Jan 2002
New director appointed
09 Nov 2001
Registered office changed on 09/11/01 from: excel house 30 semple street edinburgh EH3 8BL
25 Oct 2001
Company name changed macrocom (709) LIMITED\certificate issued on 25/10/01
10 Aug 2001
Incorporation

CALBANK (UDDINGSTON) LIMITED Charges

30 May 2002
Assignation of rental income
Delivered: 10 June 2002
Status: Satisfied on 21 December 2004
Persons entitled: West Bromwich Building Society
Description: Property at unit 12 rannoch road, uddingston (title number…
30 April 2002
Standard security
Delivered: 16 May 2002
Status: Satisfied on 21 December 2004
Persons entitled: West Bromwich Building Society
Description: Unit 12 rannoch road, uddingston-title number LAN57249.
15 April 2002
Bond & floating charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets present and future…
16 January 2002
Deed of accession
Delivered: 1 February 2002
Status: Satisfied on 17 May 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: So long as the senior liabilities are outstanding the…
16 January 2002
Floating charge
Delivered: 1 February 2002
Status: Satisfied on 17 May 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: Legal mortgage over property; fixed charges over assets;…
16 January 2002
Bond & floating charge
Delivered: 1 February 2002
Status: Satisfied on 17 May 2002
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: Undertaking and all property and assets present and future…