CALASH LIMITED

Register to unlock more data on OkredoRegister

CALASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222359

Incorporation date

20/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Golden Square, Aberdeen AB10 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon24/02/2025
Cessation of Leslie John Graves as a person with significant control on 2024-12-31
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Satisfaction of charge 1 in full
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2022
Appointment of Mr Iain Daniel Gallow as a director on 2022-04-27
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/05/2021
Termination of appointment of Leslie John Graves as a secretary on 2021-05-27
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Termination of appointment of Merlyn Gregory as a director on 2020-10-28
dot icon03/11/2020
Director's details changed for Merlyn Gregory on 2020-10-28
dot icon03/11/2020
Director's details changed for Mr Alan John Evett on 2020-10-28
dot icon03/11/2020
Change of details for Mr Alan John Evett as a person with significant control on 2020-10-28
dot icon21/10/2020
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 13 Golden Square Aberdeen AB10 1RH on 2020-10-21
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/01/2020
Termination of appointment of Cameron Oliver Lynch as a director on 2020-01-07
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon21/08/2018
Termination of appointment of Ewen Alistair Maclean as a director on 2018-07-31
dot icon22/02/2018
Director's details changed for Mr Alan John Evett on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Alan John Evett on 2018-02-22
dot icon22/02/2018
Director's details changed for Merlyn Gregory on 2018-02-22
dot icon22/02/2018
Change of details for Mr Alan John Evett as a person with significant control on 2018-02-22
dot icon22/02/2018
Change of details for Mr Alan John Evett as a person with significant control on 2018-02-22
dot icon22/02/2018
Director's details changed for Merlyn Gregory on 2018-02-22
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Termination of appointment of Clive Robert Dean Smith as a director on 2016-10-13
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon08/07/2016
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 13 Queen's Road Aberdeen AB15 4YL on 2016-07-08
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Appointment of Cameron Oliver Lynch as a director on 2015-07-25
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon01/07/2015
Director's details changed for Merlyn Gregory on 2015-05-05
dot icon01/07/2015
Secretary's details changed for Leslie John Graves on 2015-06-08
dot icon01/07/2015
Director's details changed for Mr Alan John Evett on 2015-05-05
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon23/04/2014
Appointment of Leslie John Graves as a secretary
dot icon23/04/2014
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon19/02/2014
Appointment of Ewen Alistair Maclean as a director
dot icon19/02/2014
Appointment of Clive Robert Dean Smith as a director
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon06/02/2014
Memorandum and Articles of Association
dot icon06/02/2014
Resolutions
dot icon06/02/2014
Statement of company's objects
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Director's details changed for Merlyn Gregory on 2013-12-09
dot icon19/12/2013
Director's details changed for Mr Alan John Evett on 2013-12-09
dot icon05/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Leslie Graves as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon07/04/2011
Appointment of Merlyn Gregory as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon27/08/2010
Secretary's details changed for Raeburn Christie Clark & Wallace on 2010-07-30
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 30/07/09; full list of members
dot icon02/09/2009
Director's change of particulars / alan evett / 29/08/2008
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 30/07/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 30/07/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon16/07/2007
Ad 26/06/07--------- £ si 88@1=88 £ ic 2/90
dot icon05/07/2007
Resolutions
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 30/07/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 30/07/05; full list of members
dot icon08/08/2005
Location of debenture register
dot icon08/08/2005
Location of register of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: 12-16 albyn place aberdeen AB10 1PS
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 30/07/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 30/07/03; full list of members
dot icon08/05/2003
Partic of mort/charge *
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 14/08/02; full list of members
dot icon31/05/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon28/05/2002
Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/05/2002
New director appointed
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon20/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* 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
31/07/2026
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
13
153.75K
-
0.00
22.54K
-
2022
13
324.69K
-
0.00
96.54K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evett, Alan John
Director
20/08/2001 - Present
18
Gallow, Iain Daniel
Director
27/04/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALASH LIMITED

CALASH LIMITED is an(a) Active company incorporated on 20/08/2001 with the registered office located at 13 Golden Square, Aberdeen AB10 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALASH LIMITED?

toggle

CALASH LIMITED is currently Active. It was registered on 20/08/2001 .

Where is CALASH LIMITED located?

toggle

CALASH LIMITED is registered at 13 Golden Square, Aberdeen AB10 1RH.

What does CALASH LIMITED do?

toggle

CALASH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALASH LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.