CALEDONIAN MAINTENANCE SERVICES LIMITED
GLASGOW CALEDONIAN OFFICE AND WINDOW CLEANING COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G51 4SN

Company number SC084888
Status Active
Incorporation Date 4 October 1983
Company Type Private Limited Company
Address 68 BOGMOOR PLACE, SHIELDHALL, GLASGOW, G51 4SN
Home Country United Kingdom
Nature of Business 81221 - Window cleaning services
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CALEDONIAN MAINTENANCE SERVICES LIMITED are www.caledonianmaintenanceservices.co.uk, and www.caledonian-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Caledonian Maintenance Services Limited is a Private Limited Company. The company registration number is SC084888. Caledonian Maintenance Services Limited has been working since 04 October 1983. The present status of the company is Active. The registered address of Caledonian Maintenance Services Limited is 68 Bogmoor Place Shieldhall Glasgow G51 4sn. . MCINTYRE, Andrew William Thompson is a Secretary of the company. MCINTYRE, Andrew John is a Director of the company. MCINTYRE, Andrew William Thompson is a Director of the company. MCLAUGHLIN, James Burke is a Director of the company. MCNAB, Craig Alexander is a Director of the company. Secretary DONNELLY, Carol has been resigned. Secretary MCINTYRE, Andrew has been resigned. Secretary MCMILLAN, Andrew has been resigned. Director MCINTYRE, Andrew William Thompson has been resigned. Director MCINTYRE, Andrew has been resigned. Director MCMILLAN, Andrew has been resigned. The company operates in "Window cleaning services".


Current Directors

Secretary
MCINTYRE, Andrew William Thompson
Appointed Date: 23 December 2006

Director
MCINTYRE, Andrew John
Appointed Date: 06 July 2011
42 years old

Director
MCINTYRE, Andrew William Thompson
Appointed Date: 01 December 1992
66 years old

Director
MCLAUGHLIN, James Burke
Appointed Date: 07 April 2003
56 years old

Director
MCNAB, Craig Alexander
Appointed Date: 05 September 2011
49 years old

Resigned Directors

Secretary
DONNELLY, Carol
Resigned: 22 December 2006
Appointed Date: 03 May 2004

Secretary
MCINTYRE, Andrew
Resigned: 23 February 1996

Secretary
MCMILLAN, Andrew
Resigned: 26 March 2004
Appointed Date: 23 February 1996

Director
MCINTYRE, Andrew William Thompson
Resigned: 26 August 1993
Appointed Date: 01 January 1993
66 years old

Director
MCINTYRE, Andrew
Resigned: 23 February 1996
96 years old

Director
MCMILLAN, Andrew
Resigned: 26 March 2004
76 years old

Persons With Significant Control

Mr James Burke Mclaughlin
Notified on: 3 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew William Thompson Mcintyre
Notified on: 3 June 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALEDONIAN MAINTENANCE SERVICES LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,250

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
20 Apr 1988
Return made up to 05/10/87; full list of members

03 Sep 1987
Full accounts made up to 31 March 1987

15 Aug 1986
Full accounts made up to 31 March 1986

23 Jun 1986
Return made up to 05/06/86; full list of members

04 Oct 1983
Incorporation

CALEDONIAN MAINTENANCE SERVICES LIMITED Charges

27 January 1986
Bond & floating charge
Delivered: 7 February 1986
Status: Satisfied on 22 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…