CALIO CLAIMS LIMITED

Register to unlock more data on OkredoRegister

CALIO CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC624099

Incorporation date

12/03/2019

Size

Dormant

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2019)
dot icon02/04/2026
Termination of appointment of Alasdair William Donald Cummings as a director on 2026-03-31
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/10/2025
Director's details changed for Jonathan Islay Cornwell on 2020-09-25
dot icon07/01/2025
Director's details changed for Mr Alasdair William Donald Cummings on 2024-12-04
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
Termination of appointment of Derek Duncan as a director on 2024-03-11
dot icon12/03/2024
Termination of appointment of Susan Jane Law as a director on 2024-03-11
dot icon12/03/2024
Appointment of Mr Benjamin John Doherty as a director on 2024-03-11
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon05/01/2024
Director's details changed for Susan Jane Law on 2022-04-28
dot icon29/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/04/2021
Termination of appointment of Douglas Scott Millar as a director on 2021-03-30
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon24/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon18/03/2019
Appointment of Mr David James Armstrong as a director on 2019-03-12
dot icon18/03/2019
Appointment of Jonathan Islay Cornwell as a director on 2019-03-12
dot icon18/03/2019
Appointment of Derek Duncan as a director on 2019-03-12
dot icon18/03/2019
Appointment of Mr Douglas Scott Millar as a director on 2019-03-12
dot icon18/03/2019
Appointment of Susan Jane Law as a director on 2019-03-12
dot icon12/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Alasdair William Donald
Director
12/03/2019 - 31/03/2026
27
Law, Susan Jane
Director
12/03/2019 - 11/03/2024
9
Duncan, Derek
Director
12/03/2019 - 11/03/2024
7
Armstrong, David James
Director
12/03/2019 - Present
10
Cornwell, Jonathan Islay
Director
12/03/2019 - Present
6

Persons with Significant Control

0

No PSC data available.

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 CALIO CLAIMS LIMITED

CALIO CLAIMS LIMITED is an(a) Active company incorporated on 12/03/2019 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. There are currently 3 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 CALIO CLAIMS LIMITED?

toggle

CALIO CLAIMS LIMITED is currently Active. It was registered on 12/03/2019 .

Where is CALIO CLAIMS LIMITED located?

toggle

CALIO CLAIMS LIMITED is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does CALIO CLAIMS LIMITED do?

toggle

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

What is the latest filing for CALIO CLAIMS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Alasdair William Donald Cummings as a director on 2026-03-31.