Caltech Lifts Limited

General information

Name:

Caltech Lifts Ltd

Office Address:

Stannergate Road Dundee DD1 3NA Dundee city centre

Number: SC256589

Incorporation date: 2003-09-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caltech Lifts Limited 's been on the British market for at least twenty one years. Registered with number SC256589 in the year 2003, the company have office at Stannergate Road, Dundee city centre DD1 3NA. It has a history in registered name changing. Previously the firm had two other names. Until 2016 the firm was prospering as Caltech and up to that point the official company name was Castlelaw (no.475). This business's SIC code is 32990 meaning Other manufacturing n.e.c.. The business most recent accounts describe the period up to 2022-10-31 and the most recent confirmation statement was filed on 2023-09-25.

We have a number of five directors leading this specific limited company at the moment, namely Linda R., Scott C., Andrew R. and 2 others listed below who have been carrying out the directors duties since 2020. To support the directors in their duties, this particular limited company has been using the skills of Anne R. as a secretary since 2007.

Andrew R. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Caltech Lifts Limited 2016-10-17
  • Caltech Limited 2003-10-17
  • Castlelaw (no.475) Limited 2003-09-25

Financial data based on annual reports

Company staff

Linda R.

Role: Director

Appointed: 30 January 2020

Latest update: 26 March 2024

Scott C.

Role: Director

Appointed: 05 July 2016

Latest update: 26 March 2024

Andrew R.

Role: Director

Appointed: 05 March 2013

Latest update: 26 March 2024

Fraser R.

Role: Director

Appointed: 05 March 2013

Latest update: 26 March 2024

Anne R.

Role: Secretary

Appointed: 06 September 2007

Latest update: 26 March 2024

Howard R.

Role: Director

Appointed: 22 December 2003

Latest update: 26 March 2024

People with significant control

Andrew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 13 May 2014
Date Approval Accounts 13 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (15 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Arthur Garty & Co. Ltd.

Address:

161 Albert Street

Post code:

DD4 6PX

City / Town:

Dundee

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 33170 : Repair and maintenance of other transport equipment n.e.c.
20
Company Age

Similar companies nearby

Closest companies