Active - Proposal to Strike off
Company Information for CALLER LIMITED
6 & 7 QUEENS TERRACE, ABERDEEN, AB10 1XL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CALLER LIMITED | |
Legal Registered Office | |
6 & 7 QUEENS TERRACE ABERDEEN AB10 1XL Other companies in DD10 | |
Company Number | SC393241 | |
---|---|---|
Company ID Number | SC393241 | |
Date formed | 2011-02-09 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/05/2020 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 13:48:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALLER & CO. LTD | 21-23 CROYDON ROAD CATERHAM SURREY CR3 6PA | Active - Proposal to Strike off | Company formed on the 2016-01-25 | |
![]() |
CALLER & LEBOVITS, P.C. | 266 BROADWAY STE 304 KINGS BROOKLYN NEW YORK 11211 | Active | Company formed on the 2007-11-09 |
CALLER 24/7 LIMITED | 73 THATCH LEACH LANE WHITEFIELD MANCHESTER ENGLAND M45 6EN | Dissolved | Company formed on the 2015-11-19 | |
![]() |
CALLER 7 PTY LTD | Active | Company formed on the 2019-01-23 | |
CALLER AI LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-03-28 | |
CALLER AND CO LTD | 21A MAITLAND CLOSE LIVERPOOL MERSEYSIDE L8 0XF | Active - Proposal to Strike off | Company formed on the 2023-07-05 | |
![]() |
Caller App, Inc. | 1113 Lochinvar Ave Sunnyvale CA 94087 | Active | Company formed on the 2001-04-26 |
CALLER CENTRE LIMITED | THE OLD BARN CAMP ROAD OLDBURY-ON-SEVERN BRISTOL BS35 1PT | Active | Company formed on the 2022-11-15 | |
![]() |
CALLER COMPANIES, LLC | 255 E. FIFTH ST., STE. 2400 - CINCINNATI OH 45202 | Active | Company formed on the 2008-05-09 |
CALLER CONNECT LIMITED | 10 St. Helens Road Swansea SA1 4AW | Liquidation | Company formed on the 2015-03-19 | |
CALLER CONTROL LIMITED | 12 CRABTREE CLOSE BURTON CHRISTCHURCH ENGLAND BH23 7HG | Dissolved | Company formed on the 2015-08-18 | |
![]() |
CALLER CORPORATION | Delaware | Unknown | |
CALLER DESIGNS LIMITED | 42 42 BROOKSIDE AVENUE POLEGATE EAST SUSSEX BN26 6DH | Active - Proposal to Strike off | Company formed on the 2013-12-11 | |
![]() |
Caller Development, LLC | 2210 Upland St Rock Springs WY 82901 | Active | Company formed on the 1996-09-24 |
![]() |
CALLER ENTERPRISES PTY. LTD. | VIC 3004 | Active | Company formed on the 2008-05-09 |
CALLER ENTERPRISES LTD | UNIT 2 INVICTA PARK SANDPIT ROAD DARTFORD DA1 5BU | Active | Company formed on the 2017-04-24 | |
![]() |
CALLER FAMILY HOLDING COMPANY LP | Georgia | Unknown | |
![]() |
CALLER FAMILY HOLDING COMPANY L.P | Georgia | Unknown | |
CALLER FINANCIAL SOLUTIONS LTD | THE NOOK OLD RECTORY LANE BRATTON FLEMING BARNSTAPLE DEVON EX31 4TG | Active | Company formed on the 2011-03-17 | |
CALLER G LIMITED | 101 CHUDLEIGH ROAD LONDON UNITED KINGDOM SE4 1HP | Dissolved | Company formed on the 2016-01-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Alexander David Grahame on 2020-09-23 | |
PSC04 | Change of details for Mrs Ruth Alison Grahame as a person with significant control on 2020-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM 1 Viewfield Road Aberdeen AB15 7XE Scotland | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALISON GRAHAME / 10/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID GRAHAME / 10/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/16 FROM Hornblowers West Quay Gourdon Aberdeenshire DD10 0NA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID GRAHAME / 13/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALISON GRAHAME / 13/02/2013 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CALLER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |