CALLIDUS DESIGN LIMITED

Register to unlock more data on OkredoRegister

CALLIDUS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC286158

Incorporation date

14/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 St Colme Street, St. Colme Street, Edinburgh, Lothian EH3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon13/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon17/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon17/04/2019
Second filing of Confirmation Statement dated 14/06/2018
dot icon17/04/2019
Second filing of Confirmation Statement dated 14/06/2017
dot icon17/04/2019
Second filing of the annual return made up to 2016-06-14
dot icon17/04/2019
Second filing of the annual return made up to 2015-06-14
dot icon17/04/2019
Second filing of the annual return made up to 2014-06-14
dot icon17/04/2019
Second filing of the annual return made up to 2013-06-14
dot icon17/04/2019
Second filing of the annual return made up to 2012-06-14
dot icon17/04/2019
Second filing of the annual return made up to 2011-06-14
dot icon17/04/2019
Second filing of the annual return made up to 2010-06-14
dot icon17/04/2019
Annual return made up to 2009-06-14 with full list of shareholders
dot icon17/04/2019
Annual return made up to 2008-06-14 with full list of shareholders
dot icon17/04/2019
Annual return made up to 2007-06-14 with full list of shareholders
dot icon16/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/06/2018
Change of details for Stewar George Brown as a person with significant control on 2018-06-20
dot icon09/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/07/2017
Termination of appointment of Hms Secretaries Limited as a secretary on 2017-07-04
dot icon23/06/2017
14/06/17 Statement of Capital gbp 4
dot icon11/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Norman Alexander Crawford on 2016-06-14
dot icon09/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon27/03/2015
Registered office address changed from Harper Macleod Llp 8 Melville Street Edinburgh EH3 7NS to 6 St Colme Street St. Colme Street Edinburgh Lothian EH3 6AD on 2015-03-27
dot icon27/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/07/2014
Register(s) moved to registered inspection location
dot icon11/07/2014
Register inspection address has been changed
dot icon04/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/07/2011
Director's details changed for Daniel Gerrard Brady on 2011-07-13
dot icon11/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon08/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon08/07/2010
Secretary's details changed for Hms Secretaries Limited on 2010-06-14
dot icon08/07/2010
Director's details changed for Norman Alexander Crawford on 2010-06-14
dot icon08/07/2010
Director's details changed for Gary George Speirs on 2010-06-14
dot icon08/07/2010
Director's details changed for Stewart George Brown on 2010-06-14
dot icon08/07/2010
Director's details changed for Daniel Gerrard Brady on 2010-06-14
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/07/2009
Return made up to 14/06/09; full list of members
dot icon25/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/06/2008
Return made up to 14/06/08; full list of members
dot icon19/06/2008
Location of register of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/06/2007
Return made up to 14/06/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/10/2006
Ad 01/09/06--------- £ si 1@1=1 £ ic 60003/60004
dot icon02/10/2006
Ad 01/09/06--------- £ si 3@1=3 £ ic 60000/60003
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
£ nc 60000/60010 01/09/06
dot icon13/07/2006
Return made up to 14/06/06; full list of members
dot icon30/03/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon26/08/2005
Director's particulars changed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Ad 11/07/05--------- £ si 59998@1=59998 £ ic 2/60000
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
£ nc 1000/60000 08/07/05
dot icon13/07/2005
Certificate of change of name
dot icon13/07/2005
Registered office changed on 13/07/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE
dot icon14/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+36.07 % *

* during past year

Cash in Bank

£618,767.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
350.23K
-
0.00
454.74K
-
2022
4
567.20K
-
0.00
618.77K
-
2022
4
567.20K
-
0.00
618.77K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

567.20K £Ascended61.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

618.77K £Ascended36.07 % *

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
Speirs, Gary George
Director
03/10/2005 - Present
-
Stewart George Brown
Director
11/07/2005 - Present
-
HMS SECRETARIES LIMITED
Nominee Secretary
14/06/2005 - 04/07/2017
230
HMS SECRETARIES LIMITED
Nominee Director
14/06/2005 - 11/07/2005
298
Mr Norman Alexander Crawford
Director
03/10/2005 - Present
2

Persons with Significant Control

4
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 CALLIDUS DESIGN LIMITED

CALLIDUS DESIGN LIMITED is an(a) Active company incorporated on 14/06/2005 with the registered office located at 6 St Colme Street, St. Colme Street, Edinburgh, Lothian EH3 6AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLIDUS DESIGN LIMITED?

toggle

CALLIDUS DESIGN LIMITED is currently Active. It was registered on 14/06/2005 .

Where is CALLIDUS DESIGN LIMITED located?

toggle

CALLIDUS DESIGN LIMITED is registered at 6 St Colme Street, St. Colme Street, Edinburgh, Lothian EH3 6AD.

What does CALLIDUS DESIGN LIMITED do?

toggle

CALLIDUS DESIGN LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CALLIDUS DESIGN LIMITED have?

toggle

CALLIDUS DESIGN LIMITED had 4 employees in 2022.

What is the latest filing for CALLIDUS DESIGN LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-08-31.