CALBA LIMITED

Register to unlock more data on OkredoRegister

CALBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC141565

Incorporation date

04/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Gyleview House, 3 Redheughs Rigg, Edinburgh EH12 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1992)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon07/09/2025
Termination of appointment of Shelley Elizabeth Mcainsh as a secretary on 2025-09-01
dot icon18/06/2025
Director's details changed for Mrs Shelley Elizabeth Mcainsh on 2025-06-17
dot icon18/06/2025
Director's details changed for Mrs Shelley Elizabeth Mcainsh on 2025-06-17
dot icon17/06/2025
Director's details changed for Stephen Mcainsh on 2025-06-17
dot icon17/06/2025
Secretary's details changed for Mrs Shelley Elizabeth Mcainsh on 2025-06-17
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon13/04/2024
Change of details for Mr Stephen Mcainsh as a person with significant control on 2022-03-31
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon18/01/2021
Amended micro company accounts made up to 2019-12-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon10/01/2019
Amended micro company accounts made up to 2017-12-31
dot icon05/11/2018
Registered office address changed from 113 st. John's Road Edinburgh EH12 7SB to Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 2018-11-05
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon15/01/2018
Amended micro company accounts made up to 2016-12-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon27/07/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon05/01/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon06/07/2015
Certificate of change of name
dot icon09/06/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon28/09/2014
Micro company accounts made up to 2013-12-31
dot icon28/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon28/06/2014
Registered office address changed from 26 Forrester Road Edinburgh EH12 8AE United Kingdom on 2014-06-28
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon06/09/2010
Secretary's details changed for Mrs Shelley Elizabeth Mcainsh on 2010-09-02
dot icon03/09/2010
Director's details changed for Stephen Mcainsh on 2010-09-02
dot icon03/09/2010
Director's details changed for Mrs Shelley Mcainsh on 2010-09-02
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon02/09/2009
Director and secretary's change of particulars / shelley mcainsh / 02/09/2009
dot icon19/02/2009
Secretary appointed mrs shelley mcainsh
dot icon19/02/2009
Director appointed mrs shelley mcainsh
dot icon19/02/2009
Appointment terminated secretary sheila mcainsh
dot icon11/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/09/2008
Return made up to 02/09/08; full list of members
dot icon08/09/2008
Director's change of particulars / stephen mcainsh / 17/11/2007
dot icon04/07/2008
Registered office changed on 04/07/2008 from 6 south learmonth gardens edinburgh EH4 1EY
dot icon04/09/2007
Return made up to 02/09/07; full list of members
dot icon30/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2006
Return made up to 02/09/06; full list of members
dot icon31/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/09/2005
Return made up to 02/09/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/09/2004
Return made up to 04/09/04; full list of members
dot icon05/12/2003
Return made up to 01/12/03; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/12/2002
Return made up to 01/12/02; full list of members
dot icon21/10/2002
Partial exemption accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 04/12/01; full list of members
dot icon25/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 04/12/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Ad 04/12/99--------- £ si 98@1
dot icon08/12/1999
Return made up to 04/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon23/03/1999
Director's particulars changed
dot icon23/11/1998
Return made up to 04/12/98; no change of members
dot icon16/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/01/1998
Return made up to 04/12/97; full list of members
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/11/1997
Resolutions
dot icon02/01/1997
Return made up to 04/12/96; no change of members
dot icon09/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/03/1996
Certificate of change of name
dot icon05/01/1996
Return made up to 04/12/95; no change of members
dot icon06/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/09/1995
Director resigned
dot icon06/01/1995
Return made up to 04/12/94; full list of members
dot icon24/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/03/1994
Certificate of change of name
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Return made up to 04/12/93; full list of members
dot icon14/03/1994
New director appointed
dot icon14/03/1994
New secretary appointed
dot icon14/03/1994
New director appointed
dot icon14/03/1994
Registered office changed on 14/03/94 from: c/o university of glasgow 57 south park avenue glasgow G12 8LF
dot icon21/06/1993
Secretary resigned
dot icon21/06/1993
Director resigned
dot icon21/06/1993
Registered office changed on 21/06/93 from: 82 mitchell street glasgow G1 3NA
dot icon04/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.30K
-
0.00
-
-
2022
3
144.35K
-
0.00
-
-
2022
3
144.35K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

144.35K £Ascended67.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcainsh, Stephen
Director
04/12/1992 - Present
3
Mcainsh, Shelley Elizabeth
Director
06/02/2009 - Present
-
Reid, Brian
Nominee Secretary
04/12/1992 - 04/12/1992
1838
Mabbott, Stephen
Nominee Director
04/12/1992 - 04/12/1992
2042
Mcainsh, Shelley Elizabeth
Secretary
06/02/2009 - 01/09/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALBA LIMITED

CALBA LIMITED is an(a) Active company incorporated on 04/12/1992 with the registered office located at Gyleview House, 3 Redheughs Rigg, Edinburgh EH12 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALBA LIMITED?

toggle

CALBA LIMITED is currently Active. It was registered on 04/12/1992 .

Where is CALBA LIMITED located?

toggle

CALBA LIMITED is registered at Gyleview House, 3 Redheughs Rigg, Edinburgh EH12 9DQ.

What does CALBA LIMITED do?

toggle

CALBA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CALBA LIMITED have?

toggle

CALBA LIMITED had 3 employees in 2022.

What is the latest filing for CALBA LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.