CALLIDUS SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CALLIDUS SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC567542

Incorporation date

01/06/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Clairmont Gardens, Glasgow G3 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2017)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/10/2025
Amended accounts made up to 2024-06-30
dot icon02/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/04/2025
Director's details changed for Miss Robyn Louise King on 2025-04-29
dot icon29/04/2025
Director's details changed for Miss Robyn Louise King on 2025-04-29
dot icon24/09/2024
Termination of appointment of Anthony Docherty as a director on 2024-09-24
dot icon05/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon20/05/2024
Appointment of Mr Anthony Docherty as a director on 2024-05-20
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon24/01/2024
Appointment of Miss Robyn Louise King as a director on 2024-01-23
dot icon07/06/2023
Confirmation statement made on 2023-04-27 with updates
dot icon03/05/2023
Withdrawal of a person with significant control statement on 2023-05-03
dot icon03/05/2023
Notification of Fbk 22 Limited as a person with significant control on 2023-03-29
dot icon12/04/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon12/04/2023
Termination of appointment of Anthony Deegan as a director on 2023-03-29
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon13/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon13/12/2021
Satisfaction of charge SC5675420001 in full
dot icon17/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon07/05/2020
Notification of a person with significant control statement
dot icon07/05/2020
Cessation of Freddie John King as a person with significant control on 2019-02-08
dot icon07/05/2020
Cessation of Patricia Marian Deegan as a person with significant control on 2019-02-08
dot icon07/05/2020
Cessation of Bryony Elizabeth King as a person with significant control on 2019-02-08
dot icon07/05/2020
Cessation of Anthony Deegan as a person with significant control on 2019-02-08
dot icon19/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon12/08/2019
Registration of charge SC5675420001, created on 2019-08-07
dot icon12/06/2019
Confirmation statement made on 2019-04-27 with updates
dot icon12/06/2019
Notification of Bryony King as a person with significant control on 2019-02-08
dot icon12/06/2019
Notification of Patricia Deegan as a person with significant control on 2019-02-08
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon27/02/2019
Notification of Freddie King as a person with significant control on 2019-02-08
dot icon27/02/2019
Change of details for Mr Anthony Deegan as a person with significant control on 2019-02-08
dot icon15/02/2019
Sub-division of shares on 2019-02-08
dot icon13/02/2019
Appointment of Mr Freddie John King as a director on 2019-02-08
dot icon30/01/2019
Appointment of Mrs Maria Tani O'connor as a director on 2019-01-18
dot icon10/09/2018
Micro company accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon01/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

1
2022
change arrow icon+28.20 % *

* during past year

Cash in Bank

£685,295.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
670.88K
-
0.00
534.56K
-
2022
1
826.79K
-
0.00
685.30K
-
2022
1
826.79K
-
0.00
685.30K
-

Employees

2022

Employees

1 Descended-90 % *

Net Assets(GBP)

826.79K £Ascended23.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

685.30K £Ascended28.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Freddie John
Director
08/02/2019 - Present
14
Deegan, Anthony
Director
01/06/2017 - 29/03/2023
4
O'connor, Maria Tani
Director
18/01/2019 - Present
3
King, Robyn Louise
Director
23/01/2024 - Present
-
Docherty, Anthony
Director
20/05/2024 - 24/09/2024
-

Persons with Significant Control

6
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 SCOTLAND LIMITED

CALLIDUS SCOTLAND LIMITED is an(a) Active company incorporated on 01/06/2017 with the registered office located at 3 Clairmont Gardens, Glasgow G3 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLIDUS SCOTLAND LIMITED?

toggle

CALLIDUS SCOTLAND LIMITED is currently Active. It was registered on 01/06/2017 .

Where is CALLIDUS SCOTLAND LIMITED located?

toggle

CALLIDUS SCOTLAND LIMITED is registered at 3 Clairmont Gardens, Glasgow G3 7LW.

What does CALLIDUS SCOTLAND LIMITED do?

toggle

CALLIDUS SCOTLAND LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CALLIDUS SCOTLAND LIMITED have?

toggle

CALLIDUS SCOTLAND LIMITED had 1 employees in 2022.

What is the latest filing for CALLIDUS SCOTLAND LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.