CAL-NET MEDIA SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

CAL-NET MEDIA SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200840

Incorporation date

19/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linnbeck, Hillhead, Avonbridge, West Lothian FK1 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Robert Callahan as a director on 2025-11-26
dot icon03/12/2025
Termination of appointment of Robert Callahan as a secretary on 2025-11-26
dot icon03/12/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon14/10/2022
Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Linnbeck Hillhead Avonbridge West Lothian FK1 2NL on 2022-10-14
dot icon14/10/2022
Director's details changed for Derek John Callahan on 2020-01-17
dot icon14/10/2022
Director's details changed for Mr Robert Callahan on 2022-10-14
dot icon14/10/2022
Secretary's details changed for Mr Robert Callahan on 2022-10-14
dot icon14/10/2022
Change of details for Mr Derek John Callahan as a person with significant control on 2020-01-17
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-10-19 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon13/12/2017
Confirmation statement made on 2016-10-19 with updates
dot icon30/06/2017
Notification of Derek John Callahan as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Appointment of Mr Robert Callahan as a secretary on 2016-03-30
dot icon01/04/2016
Appointment of Mr Robert Callahan as a director on 2016-03-30
dot icon01/04/2016
Termination of appointment of Vikki-Ann Mary Callahan as a director on 2016-03-30
dot icon01/04/2016
Termination of appointment of Vikki-Ann Mary Callahan as a secretary on 2016-03-30
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon16/02/2015
Annual return made up to 2014-10-19 with full list of shareholders
dot icon16/02/2015
Director's details changed for Vikki-Ann Mary Callahan on 2014-09-01
dot icon16/02/2015
Director's details changed for Derek John Callahan on 2014-09-01
dot icon16/02/2015
Secretary's details changed for Vikki-Ann Mary Callahan on 2014-09-01
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon16/01/2010
Director's details changed for Vikki-Ann Mary Callahan on 2009-10-01
dot icon16/01/2010
Director's details changed for Derek John Callahan on 2009-10-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2008
Return made up to 19/10/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Director resigned
dot icon12/12/2007
Return made up to 19/10/07; full list of members
dot icon29/05/2007
Return made up to 19/10/06; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 19/10/05; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 19/10/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/08/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon24/10/2003
Return made up to 19/10/03; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/10/2002
Return made up to 19/10/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/10/2001
Return made up to 19/10/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-09-30
dot icon02/05/2001
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon13/11/2000
Return made up to 19/10/00; full list of members
dot icon10/01/2000
Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New secretary appointed;new director appointed
dot icon10/01/2000
New director appointed
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon19/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69K
-
0.00
17.65K
-
2022
1
3.18K
-
0.00
4.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callahan, Robert
Director
19/10/1999 - 01/04/2007
4
Callahan, Robert
Director
30/03/2016 - 26/11/2025
4
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
19/10/1999 - 19/10/1999
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
19/10/1999 - 19/10/1999
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
19/10/1999 - 19/10/1999
328

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAL-NET MEDIA SOLUTIONS LTD.

CAL-NET MEDIA SOLUTIONS LTD. is an(a) Active company incorporated on 19/10/1999 with the registered office located at Linnbeck, Hillhead, Avonbridge, West Lothian FK1 2NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAL-NET MEDIA SOLUTIONS LTD.?

toggle

CAL-NET MEDIA SOLUTIONS LTD. is currently Active. It was registered on 19/10/1999 .

Where is CAL-NET MEDIA SOLUTIONS LTD. located?

toggle

CAL-NET MEDIA SOLUTIONS LTD. is registered at Linnbeck, Hillhead, Avonbridge, West Lothian FK1 2NL.

What does CAL-NET MEDIA SOLUTIONS LTD. do?

toggle

CAL-NET MEDIA SOLUTIONS LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAL-NET MEDIA SOLUTIONS LTD.?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.