Advanced company searchLink opens in new window

CALVIC LIMITED

Company number SC173588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2021 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 30 July 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-27
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
30 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
05 Dec 2019 MR04 Satisfaction of charge 1 in full
09 May 2019 PSC04 Change of details for Mrs Victoria Anne Judd as a person with significant control on 9 May 2019
09 May 2019 PSC04 Change of details for Mr Calum William Gibb Phillips as a person with significant control on 9 May 2019
09 May 2019 CH01 Director's details changed for Mrs Victoria Anne Judd on 9 May 2019
09 May 2019 CH01 Director's details changed for Mr Calum William Gibb Phillips on 9 May 2019
09 May 2019 PSC04 Change of details for Mrs Victoria Anne Judd as a person with significant control on 9 May 2019
09 May 2019 PSC04 Change of details for Mr Calum William Gibb Phillips as a person with significant control on 9 May 2019
09 May 2019 CH01 Director's details changed for Mrs Victoria Anne Judd on 9 May 2019
09 May 2019 CH01 Director's details changed for Mr Calum William Gibb Phillips on 9 May 2019
01 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
01 Apr 2019 AP04 Appointment of Lc Secretaries Limited as a secretary on 30 March 2019
01 Apr 2019 TM01 Termination of appointment of Ronald John Bradford Braid as a director on 31 March 2019
01 Apr 2019 TM02 Termination of appointment of Ledingham Chalmers Llp as a secretary on 30 March 2019
26 Mar 2019 PSC04 Change of details for Mr Calum William Gibb Phillips as a person with significant control on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Calum William Gibb Phillips as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Calum William Gibb Phillips on 26 March 2019
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates