About

Registered Number: SC286158
Date of Incorporation: 14/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 6 St Colme Street, St. Colme Street, Edinburgh, Lothian, EH3 6AD

 

Founded in 2005, Callidus Design Ltd have registered office in Lothian. There are currently 1-10 employees at Callidus Design Ltd. There are 4 directors listed as Brady, Daniel Gerrard, Brown, Stewart George, Crawford, Norman Alexander, Speirs, Gary George for Callidus Design Ltd at Companies House. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Daniel Gerrard 11 July 2005 - 1
BROWN, Stewart George 11 July 2005 - 1
CRAWFORD, Norman Alexander 03 October 2005 - 1
SPEIRS, Gary George 03 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 17 July 2019
RP04CS01 - N/A 17 April 2019
RP04CS01 - N/A 17 April 2019
RP04AR01 - N/A 17 April 2019
RP04AR01 - N/A 17 April 2019
RP04AR01 - N/A 17 April 2019
RP04AR01 - N/A 17 April 2019
RP04AR01 - N/A 17 April 2019
RP04AR01 - N/A 17 April 2019
RP04AR01 - N/A 17 April 2019
AR01 - Annual Return 17 April 2019
AR01 - Annual Return 17 April 2019
AR01 - Annual Return 17 April 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 20 June 2018
PSC04 - N/A 20 June 2018
AA - Annual Accounts 09 April 2018
TM02 - Termination of appointment of secretary 04 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 13 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 19 June 2008
353 - Register of members 19 June 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
123 - Notice of increase in nominal capital 13 September 2006
363s - Annual Return 13 July 2006
225 - Change of Accounting Reference Date 30 March 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
123 - Notice of increase in nominal capital 18 July 2005
CERTNM - Change of name certificate 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.