Company number SC092297
Status RECEIVERSHIP
Incorporation Date 20 March 1985
Company Type Private Limited Company
Address GEORGE HOUSE, 50 GEORGE SQUARE, GLASGOW, G2 1RR
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB. The most likely internet sites of CALTECH EXPORT LIMITED are www.caltechexport.co.uk, and www.caltech-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Caltech Export Limited is a Private Limited Company.
The company registration number is SC092297. Caltech Export Limited has been working since 20 March 1985.
The present status of the company is RECEIVERSHIP. The registered address of Caltech Export Limited is George House 50 George Square Glasgow G2 1rr. . CHARLESON, Kenneth William is a Secretary of the company. FOGEL, Mervyn David is a Director of the company. MCCARTNEY, Ernest James is a Director of the company. Secretary MCCARTNEY, Ernest James has been resigned. Director PARK, Andrew Dunsmore has been resigned. The company operates in "Other wholesale".
Current Directors
Resigned Directors
CALTECH EXPORT LIMITED Events
30 Mar 2004
Notice of ceasing to act as receiver or manager
13 Jan 2004
Notice of ceasing to act as receiver or manager
05 Jun 2002
Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB
14 Apr 1999
Registered office changed on 14/04/99 from: c/o arthur andersen 199 st vincent street glasgow lanarkshire G2 5QD
29 Dec 1998
Receiver/Manager's abstract of receipts and payments
...
... and 45 more events
03 Mar 1987
Registered office changed on 03/03/87 from: arran house arran road north muirton perth
03 Mar 1987
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
18 Feb 1987
Accounts for a small company made up to 30 June 1986
27 Nov 1986
Registered office changed on 27/11/86 from: 213 north street glenrothes fife
2 April 1991
Secured debenture floating charge
Delivered: 22 April 1991
Status: Satisfied
on 14 October 1993
Persons entitled: Schroder International Trust Company LTD
Description: Undertaking and all property and assets present and future…
2 April 1991
Secured debenture
Delivered: 18 April 1991
Status: Satisfied
on 14 October 1993
Persons entitled: C I N Venture Nominees Limited
Description: All freehold property of the company, all present and…
27 September 1989
Floating charge
Delivered: 29 September 1989
Status: Satisfied
on 7 October 1991
Persons entitled: C I N Industrial Finance LTD
Description: Undertaking and all property and assets present and future…
1 March 1989
Bond & floating charge
Delivered: 15 March 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…