Advanced company searchLink opens in new window

CALECON (HOLDINGS) LIMITED

Company number SC325563

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)
26 Aug 2015 SH03 Purchase of own shares.
10 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 27,130
16 Mar 2015 SH03 Purchase of own shares.
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 40,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from 1 St Colme Street Edinburgh Lothians EH3 6AA on 9 April 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 SH06 Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 40,000
06 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
26 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 12 of the articles of association be waived 31/08/2011
06 Jan 2012 AP01 Appointment of Mr Peter David Walker Ewart as a director
14 Sep 2011 SH03 Purchase of own shares.
30 Aug 2011 TM01 Termination of appointment of Vivienne Cockburn as a director
30 Aug 2011 AP03 Appointment of Mr Peter David Walker Ewart as a secretary
30 Aug 2011 TM02 Termination of appointment of Vivienne Cockburn as a secretary
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
12 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
12 Jul 2010 CH03 Secretary's details changed for Mrs Vivienne Marie Cockburn on 15 June 2010
12 Jul 2010 CH01 Director's details changed for Vivienne Marie Cockburn on 15 June 2010
12 Jul 2010 CH01 Director's details changed for Martin Finnigan on 15 June 2010