About

Registered Number: SC222359
Date of Incorporation: 20/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL,

 

Calash Ltd was founded on 20 August 2001 with its registered office in Aberdeen, it has a status of "Active". There are 4 directors listed as Graves, Leslie John, Graves, Leslie John, Lynch, Cameron Oliver, Maclean, Ewen Alistair for Calash Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVES, Leslie John 27 May 2002 03 August 2012 1
LYNCH, Cameron Oliver 25 July 2015 07 January 2020 1
MACLEAN, Ewen Alistair 14 February 2014 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
GRAVES, Leslie John 28 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 21 August 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 01 July 2015
CH03 - Change of particulars for secretary 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 August 2014
AP03 - Appointment of secretary 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
SH01 - Return of Allotment of shares 19 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
RESOLUTIONS - N/A 06 February 2014
SH01 - Return of Allotment of shares 06 February 2014
MEM/ARTS - N/A 06 February 2014
CC04 - Statement of companies objects 06 February 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 31 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
RESOLUTIONS - N/A 05 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 08 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2005
353 - Register of members 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 31 July 2003
410(Scot) - N/A 08 May 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 28 August 2002
225 - Change of Accounting Reference Date 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.