CALMAN TECHNOLOGY LIMITED
IRVINE

Hellopages » North Ayrshire » North Ayrshire » KA11 5DH

Company number SC138833
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address 2 CHALMERS PLACE, RIVERSIDE BUSINESS PARK, IRVINE, AYRSHIRE, KA11 5DH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 43,199 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CALMAN TECHNOLOGY LIMITED are www.calmantechnology.co.uk, and www.calman-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Kilmaurs Rail Station is 5 miles; to Stewarton Rail Station is 7.5 miles; to Ayr Rail Station is 9.6 miles; to Glengarnock Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calman Technology Limited is a Private Limited Company. The company registration number is SC138833. Calman Technology Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Calman Technology Limited is 2 Chalmers Place Riverside Business Park Irvine Ayrshire Ka11 5dh. . DINNIE, Kenneth William is a Secretary of the company. DINNIE, Kenneth William is a Director of the company. DOBSON, John Ronald is a Director of the company. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director CAMERON, John has been resigned. Director DOWNIE, Robert James has been resigned. Director MACDONALD, Murdo Maciver has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DINNIE, Kenneth William
Appointed Date: 15 June 1992

Director
DINNIE, Kenneth William
Appointed Date: 15 June 1992
61 years old

Director
DOBSON, John Ronald
Appointed Date: 15 June 1992
67 years old

Resigned Directors

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 15 June 1992
Appointed Date: 15 June 1992

Director
CAMERON, John
Resigned: 01 August 1997
Appointed Date: 15 March 1994
70 years old

Director
DOWNIE, Robert James
Resigned: 29 February 2000
Appointed Date: 15 June 1992
65 years old

Director
MACDONALD, Murdo Maciver
Resigned: 26 November 1996
Appointed Date: 15 June 1992
61 years old

CALMAN TECHNOLOGY LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 September 2016
02 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 43,199

09 May 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 43,199

29 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
09 Oct 1992
Partic of mort/charge *

25 Jun 1992
Ad 15/06/92--------- £ si 29998@1=29998 £ ic 2/30000

25 Jun 1992
Accounting reference date notified as 30/06

17 Jun 1992
Secretary resigned;new secretary appointed

15 Jun 1992
Incorporation

CALMAN TECHNOLOGY LIMITED Charges

24 July 1995
Bond & floating charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 July 1995
Floating charge
Delivered: 14 July 1995
Status: Satisfied on 4 March 2003
Persons entitled: The Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
27 January 1993
Floating charge
Delivered: 4 February 1993
Status: Satisfied on 4 March 2003
Persons entitled: The Strathclyde Regional Council
Description: The whole of the property which is, or may from time to…
5 October 1992
Floating charge
Delivered: 9 October 1992
Status: Satisfied on 8 November 1995
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…