Advanced company searchLink opens in new window

CALERO MDSL LIMITED

Company number SC225788

Filter by category

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)
05 Jul 2018 AP01 Appointment of Michelle Noon as a director on 30 May 2018
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 443.21
10 May 2018 MR04 Satisfaction of charge 1 in full
01 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2017
  • GBP 426.61
08 Jan 2018 AD01 Registered office address changed from Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to 8 Walker Street Edinburgh EH3 7LH on 8 January 2018
08 Jan 2018 CH04 Secretary's details changed for Pjw Corporate Limited on 8 January 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
08 Dec 2017 AP04 Appointment of Pjw Corporate Limited as a secretary on 1 December 2017
08 Dec 2017 TM02 Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 419.97
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2018
31 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Board may register any transfer of the shares held by the late david william stephen 20/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New rights to share capital approved 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
07 Nov 2016 AA Accounts for a small company made up to 31 March 2016
04 Jul 2016 SH20 Statement by Directors
04 Jul 2016 SH19 Statement of capital on 4 July 2016
  • GBP 419.97
04 Jul 2016 CAP-SS Solvency Statement dated 21/06/16
04 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2016 CH04 Secretary's details changed for Vialex Company Secretarial Services Limited on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2016 AP01 Appointment of Mr Stuart James Mitchell as a director on 1 February 2016
24 Dec 2015 AA Accounts for a small company made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 419.97