CALECON (HOLDINGS) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital cancellation shares. 2023-11-02 View Report
Capital. Capital return purchase own shares. 2023-11-02 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Officers. Termination date: 2023-08-23. Officer name: Peter David Walker Ewart. 2023-08-23 View Report
Officers. Termination date: 2023-08-23. Officer name: Peter David Walker Ewart. 2023-08-23 View Report
Officers. Appointment date: 2023-08-23. Officer name: Ms Catriona Mary Smyth. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Address. New address: C/O Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD. Change date: 2019-03-20. Old address: 17 Bernard Street Edinburgh EH6 6PW. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Martin Finnigan. 2017-07-10 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Accounts. Accounts type total exemption small. 2015-10-03 View Report
Capital. Capital return purchase own shares. 2015-09-23 View Report
Capital. Capital return purchase own shares. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Capital. Capital return purchase own shares. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Address. Change date: 2013-04-09. Old address: 1 St Colme Street Edinburgh Lothians EH3 6AA. 2013-04-09 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Capital. Capital cancellation shares. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report
Resolution. Description: Resolutions. 2012-06-26 View Report
Officers. Officer name: Mr Peter David Walker Ewart. 2012-01-06 View Report
Capital. Capital return purchase own shares. 2011-09-14 View Report
Officers. Officer name: Vivienne Cockburn. 2011-08-30 View Report
Officers. Officer name: Mr Peter David Walker Ewart. 2011-08-30 View Report
Officers. Officer name: Vivienne Cockburn. 2011-08-30 View Report
Accounts. Accounts type total exemption small. 2011-08-08 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Accounts. Accounts type total exemption small. 2010-10-01 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-07-12 View Report
Officers. Change date: 2010-06-15. Officer name: Mrs Vivienne Marie Cockburn. 2010-07-12 View Report
Officers. Officer name: Vivienne Marie Cockburn. Change date: 2010-06-15. 2010-07-12 View Report
Officers. Change date: 2010-06-15. Officer name: Martin Finnigan. 2010-07-12 View Report