CALERO MDSL LIMITED

Register to unlock more data on OkredoRegister

CALERO MDSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225788

Incorporation date

28/11/2001

Size

Full

Contacts

Registered address

Registered address

40 Torphichen Street, Fourth Floor, Edinburgh EH3 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon23/10/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon01/10/2025
Notification of a person with significant control statement
dot icon05/06/2025
Withdrawal of a person with significant control statement on 2025-06-05
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Memorandum and Articles of Association
dot icon25/09/2024
Registration of charge SC2257880002, created on 2024-09-18
dot icon25/09/2024
Registration of charge SC2257880003, created on 2024-09-18
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon01/05/2024
Appointment of Mr Darian Hong as a director on 2023-12-15
dot icon01/05/2024
Termination of appointment of Brian J Brady as a director on 2023-10-20
dot icon20/09/2023
Confirmation statement made on 2023-07-22 with updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Accounts for a small company made up to 2021-12-31
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon07/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon21/07/2021
Notification of a person with significant control statement
dot icon16/07/2021
Cessation of Calero Software Llc as a person with significant control on 2021-07-16
dot icon25/03/2021
Certificate of change of name
dot icon25/03/2021
Resolutions
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Termination of appointment of Charles Layne as a director on 2020-10-23
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon18/09/2020
Appointment of Mr Charles Layne as a director on 2020-07-22
dot icon18/09/2020
Appointment of Mr Scott Gilbert as a director on 2020-07-22
dot icon18/09/2020
Appointment of Mr Brian Brady as a director on 2020-07-22
dot icon18/09/2020
Termination of appointment of Joseph Steven Pajer as a director on 2020-07-22
dot icon15/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon23/12/2019
Termination of appointment of Kelly Phillips Hunt as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mr Joseph Steven Pajer as a director on 2019-12-23
dot icon17/12/2019
Termination of appointment of Joseph Steven Pajer as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Michelle Noon as a director on 2019-12-16
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Appointment of Joseph Steven Pajer as a director on 2019-04-05
dot icon23/05/2019
Appointment of Kelly Phillips Hunt as a director on 2019-04-05
dot icon15/05/2019
Termination of appointment of David Leslie Booker as a director on 2019-04-05
dot icon11/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon10/01/2019
Resolutions
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon04/01/2019
Registered office address changed from , 8 Walker Street, Edinburgh, EH3 7LH, United Kingdom to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on 2019-01-04
dot icon07/12/2018
Notification of Calero Software Llc as a person with significant control on 2018-07-18
dot icon07/12/2018
Withdrawal of a person with significant control statement on 2018-12-07
dot icon07/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon21/08/2018
Resolutions
dot icon13/07/2018
Termination of appointment of Christopher Jurasek as a director on 2018-07-01
dot icon13/07/2018
Appointment of Mr Christopher Jurasek as a director on 2018-05-30
dot icon05/07/2018
Appointment of Mr David Leslie Booker as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of Nicola Whiting as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of David Cheyne as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of Stuart James Mitchell as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of John Lawrence Kavanaugh as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of Jean Marc Fraysse as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of Christopher Neal Halbard as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of Michael Bell as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of David Leslie Booker as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of Michael Bell as a director on 2018-05-30
dot icon05/07/2018
Termination of appointment of Pjw Corporate Limited as a secretary on 2018-05-30
dot icon05/07/2018
Appointment of Michelle Noon as a director on 2018-05-30
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon10/05/2018
Satisfaction of charge 1 in full
dot icon01/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-04
dot icon08/01/2018
Registered office address changed from , Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on 2018-01-08
dot icon08/01/2018
Secretary's details changed for Pjw Corporate Limited on 2018-01-08
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon08/12/2017
Appointment of Pjw Corporate Limited as a secretary on 2017-12-01
dot icon08/12/2017
Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 2017-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon31/07/2017
Resolutions
dot icon20/12/2016
Resolutions
dot icon06/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-03-31
dot icon04/07/2016
Statement by Directors
dot icon04/07/2016
Statement of capital on 2016-07-04
dot icon04/07/2016
Solvency Statement dated 21/06/16
dot icon04/07/2016
Resolutions
dot icon27/06/2016
Secretary's details changed for Vialex Company Secretarial Services Limited on 2016-06-06
dot icon06/06/2016
Registered office address changed from , 27 Stafford Street, Edinburgh, EH3 7BJ to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on 2016-06-06
dot icon13/04/2016
Resolutions
dot icon03/02/2016
Appointment of Mr Stuart James Mitchell as a director on 2016-02-01
dot icon24/12/2015
Accounts for a small company made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon09/10/2015
Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on 2015-10-09
dot icon09/10/2015
Termination of appointment of D M Company Services Limited as a secretary on 2015-09-09
dot icon28/09/2015
Certificate of change of name
dot icon28/09/2015
Resolutions
dot icon23/09/2015
Appointment of Vialex Company Secretarial Services Limited as a secretary on 2015-09-09
dot icon06/08/2015
Resolutions
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon08/12/2014
Accounts for a small company made up to 2014-03-31
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon25/11/2014
Second filing of SH01 previously delivered to Companies House
dot icon03/09/2014
Resolutions
dot icon09/01/2014
Appointment of Mr Michael Bell as a director
dot icon23/12/2013
Termination of appointment of Walter Tyser as a director
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon23/12/2013
Termination of appointment of Walter Tyser as a director
dot icon24/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-28
dot icon01/08/2013
Termination of appointment of Hew Campbell as a secretary
dot icon11/07/2013
Resolutions
dot icon11/07/2013
Resolutions
dot icon02/07/2013
Appointment of Mr Christopher Halbard as a director
dot icon02/07/2013
Appointment of Mr David Leslie Booker as a director
dot icon02/07/2013
Termination of appointment of Christopher Halbard as a director
dot icon02/07/2013
Termination of appointment of David Booker as a director
dot icon21/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon26/10/2012
Director's details changed for John Lawrence Kavanagh on 2012-10-26
dot icon06/08/2012
Appointment of Mr David Booker as a director
dot icon06/08/2012
Appointment of Hew Campbell as a secretary
dot icon10/07/2012
Resolutions
dot icon06/03/2012
Termination of appointment of Nigel Moore as a director
dot icon09/01/2012
Full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon24/10/2011
Appointment of Christopher Neal Halbard as a director
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon05/08/2011
Resolutions
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon16/02/2011
Resolutions
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon06/12/2010
Director's details changed for Mr Nigel Sandford Johnson Moore on 2010-11-27
dot icon06/12/2010
Director's details changed for John Lawrence Kavanagh on 2010-11-27
dot icon28/10/2010
Termination of appointment of David Kipling as a director
dot icon16/09/2010
Appointment of Mr David Garrie Kipling as a director
dot icon24/08/2010
Accounts for a small company made up to 2010-03-31
dot icon18/08/2010
Director's details changed for Nicola Lamb on 2010-08-18
dot icon18/08/2010
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon18/08/2010
Appointment of D M Company Services Limited as a secretary
dot icon18/08/2010
Registered office address changed from , 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA on 2010-08-18
dot icon18/06/2010
Appointment of Mr David George Thomson Cheyne as a director
dot icon19/05/2010
Director's details changed for Nicola Lamb on 2010-05-18
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon08/03/2010
Resolutions
dot icon26/02/2010
Statement of capital following an allotment of shares on 2009-10-30
dot icon26/02/2010
Statement of capital following an allotment of shares on 2009-10-30
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Resolutions
dot icon17/03/2009
Ad 17/02/09\gbp si [email protected]=1.15\gbp ic 165.57/166.72\
dot icon17/03/2009
Resolutions
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/12/2008
Return made up to 28/11/08; full list of members
dot icon11/09/2008
Particulars of contract relating to shares
dot icon11/09/2008
Ad 17/04/08\gbp si [email protected]=0.23\gbp ic 152.92/153.15\
dot icon11/09/2008
Particulars of contract relating to shares
dot icon11/09/2008
Ad 05/03/08\gbp si [email protected]=0.72\gbp ic 152.2/152.92\
dot icon15/08/2008
Ad 25/07/08\gbp si [email protected]=1.2\gbp ic 151/152.2\
dot icon07/07/2008
Capitals not rolled up
dot icon30/01/2008
Partic of mort/charge *
dot icon22/01/2008
Director resigned
dot icon18/01/2008
Memorandum and Articles of Association
dot icon18/01/2008
Resolutions
dot icon27/12/2007
Return made up to 28/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon27/11/2007
Accounts for a small company made up to 2007-03-31
dot icon20/07/2007
Ad 15/05/07--------- £ si [email protected] £ ic 150/150
dot icon18/07/2007
Registered office changed on 18/07/07 from:\scotia house, castle business park, stirling, stirlingshire FK9 4TZ
dot icon13/06/2007
Ad 06/03/07-26/03/07 £ si [email protected]=1 £ ic 149/150
dot icon18/05/2007
New director appointed
dot icon11/04/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon26/02/2007
Ad 12/02/07--------- £ si [email protected] £ ic 149/149
dot icon08/02/2007
Ad 19/12/06-30/01/07 £ si [email protected]=1 £ ic 148/149
dot icon31/01/2007
Ad 16/01/07-16/01/07 £ si [email protected] £ ic 148/148
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 28/11/06; full list of members
dot icon13/12/2006
Ad 23/11/06-23/11/06 £ si [email protected] £ ic 143/143
dot icon07/11/2006
Ad 03/11/06-03/11/06 £ si [email protected] £ ic 143/143
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon25/10/2006
Ad 09/10/06-09/10/06 £ si [email protected] £ ic 143/143
dot icon09/10/2006
Ad 29/09/06-29/09/06 £ si [email protected]=2 £ ic 141/143
dot icon22/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon15/09/2006
Resolutions
dot icon31/08/2006
Registered office changed on 31/08/06 from:\72 northumberland street, edinburgh, midlothian
dot icon30/05/2006
New director appointed
dot icon08/05/2006
Ad 13/12/05-14/03/06 £ si [email protected]=4 £ ic 137/141
dot icon08/05/2006
Ad 29/09/05-15/12/05 £ si [email protected]
dot icon20/02/2006
Return made up to 28/11/05; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/11/2005
Resolutions
dot icon18/03/2005
Ad 02/03/05--------- £ si [email protected]=4 £ ic 133/137
dot icon18/03/2005
Resolutions
dot icon16/02/2005
Return made up to 28/11/04; full list of members
dot icon10/02/2005
Location of register of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon26/10/2004
Certificate of change of name
dot icon20/10/2004
Ad 06/10/04--------- £ si [email protected]=16 £ ic 113/129
dot icon20/10/2004
S-div 05/10/04
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Ad 06/10/04--------- £ si [email protected]=2 £ ic 129/131
dot icon31/01/2004
Secretary resigned
dot icon31/01/2004
Director resigned
dot icon31/01/2004
Director resigned
dot icon17/01/2004
Return made up to 28/11/03; full list of members
dot icon24/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/05/2003
Certificate of change of name
dot icon23/05/2003
New director appointed
dot icon28/04/2003
Ad 01/04/03--------- £ si [email protected]=5 £ ic 108/113
dot icon10/03/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon09/12/2002
Return made up to 28/11/02; full list of members
dot icon26/09/2002
S-div 20/09/02
dot icon26/09/2002
Ad 20/09/02--------- £ si [email protected]=8 £ ic 100/108
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
New director appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from:\5 rutland square, edinburgh, midlothian EH1 2AS
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Ad 26/04/02--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/03/2007 - 07/07/2010
203
Fletcher, Carol Joy
Director
20/09/2002 - 29/01/2004
10
Brady, Brian J
Director
22/07/2020 - 20/10/2023
2
Kavanaugh, John Lawrence
Director
01/11/2004 - 30/05/2018
16
Pajer, Joseph Steven
Director
05/04/2019 - 16/12/2019
1

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 CALERO MDSL LIMITED

CALERO MDSL LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at 40 Torphichen Street, Fourth Floor, Edinburgh EH3 8JB. 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 CALERO MDSL LIMITED?

toggle

CALERO MDSL LIMITED is currently Active. It was registered on 28/11/2001 .

Where is CALERO MDSL LIMITED located?

toggle

CALERO MDSL LIMITED is registered at 40 Torphichen Street, Fourth Floor, Edinburgh EH3 8JB.

What does CALERO MDSL LIMITED do?

toggle

CALERO MDSL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CALERO MDSL LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-07-22 with no updates.