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)
16 Sep 2010 AP01 Appointment of Mr David Garrie Kipling as a director
24 Aug 2010 AA Accounts for a small company made up to 31 March 2010
18 Aug 2010 CH01 Director's details changed for Nicola Lamb on 18 August 2010
18 Aug 2010 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary
18 Aug 2010 AP04 Appointment of D M Company Services Limited as a secretary
18 Aug 2010 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010
18 Jun 2010 AP01 Appointment of Mr David George Thomson Cheyne as a director
19 May 2010 CH01 Director's details changed for Nicola Lamb on 18 May 2010
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 242.12
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 207.58
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 207.58
08 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 177.14
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 176.67
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
20 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2009 88(2) Ad 17/02/09\gbp si 115@0.01=1.15\gbp ic 165.57/166.72\
17 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2009 AA Accounts for a small company made up to 31 March 2008
18 Dec 2008 363a Return made up to 28/11/08; full list of members
11 Sep 2008 88(3) Particulars of contract relating to shares
11 Sep 2008 88(2) Ad 17/04/08\gbp si 23@0.01=0.23\gbp ic 152.92/153.15\
11 Sep 2008 88(3) Particulars of contract relating to shares