CALLSON LIMITED

Register to unlock more data on OkredoRegister

CALLSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC070410

Incorporation date

15/01/1980

Size

Micro Entity

Contacts

Registered address

Registered address

3 Braefoot Terrace, Edinburgh EH16 6AACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/06/2019
Registered office address changed from 3 Braefoot Terrace 3 Braefoot Terrace Edinburgh EH16 6AA Scotland to 3 Braefoot Terrace Edinburgh EH16 6AA on 2019-06-25
dot icon25/06/2019
Registered office address changed from 39 Grassmarket Edinburgh Midlothian EH1 2HS to 3 Braefoot Terrace 3 Braefoot Terrace Edinburgh EH16 6AA on 2019-06-25
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/07/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/11/2014
Termination of appointment of William Hugh Robertson as a director on 2014-11-07
dot icon06/11/2014
Appointment of Mr Callum William Robertson as a director on 2014-11-06
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/04/2013
Registered office address changed from 24 Braid Road Edinburgh Midlothian EH10 6AD Scotland on 2013-04-22
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/04/2012
Accounts for a small company made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/06/2011
Registered office address changed from 20-22 Braid Road Edinburgh Midlothian EH10 6AD on 2011-06-16
dot icon30/03/2011
Accounts for a small company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Register inspection address has been changed
dot icon29/04/2010
Accounts for a small company made up to 2009-12-31
dot icon23/04/2010
Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 2010-04-23
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for William Hugh Robertson on 2009-10-01
dot icon20/04/2009
Accounts for a small company made up to 2008-12-31
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon21/05/2008
Accounts for a small company made up to 2007-12-31
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon16/05/2007
Accounts for a small company made up to 2006-12-31
dot icon11/04/2007
Director resigned
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon29/06/2006
Accounts for a small company made up to 2005-12-31
dot icon03/06/2006
Registered office changed on 03/06/06 from: 68 lothian street bonnyrigg midlothian EH19 3AQ
dot icon09/02/2006
Secretary's particulars changed
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon17/05/2005
Accounts for a small company made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon08/04/2004
Accounts for a small company made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon28/03/2003
Accounts for a small company made up to 2002-12-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon20/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon03/09/1998
Director's particulars changed
dot icon23/06/1998
New secretary appointed
dot icon23/06/1998
Secretary resigned
dot icon15/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon10/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon02/01/1997
Return made up to 31/12/96; full list of members
dot icon21/06/1996
£ ic 100/87 06/06/96 £ sr 13@1=13
dot icon18/06/1996
Memorandum and Articles of Association
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon04/06/1996
Particulars of contract relating to shares
dot icon04/06/1996
Ad 14/06/95--------- £ si 353@1
dot icon04/06/1996
£ sr 40@1 15/06/95
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon30/03/1996
Full accounts made up to 1995-05-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon19/10/1995
Partic of mort/charge *
dot icon01/08/1995
New director appointed
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon19/04/1995
Registered office changed on 19/04/95 from: 16-18 weir street falkirk FK1 1RA
dot icon11/04/1995
Resolutions
dot icon31/03/1995
Full accounts made up to 1994-05-31
dot icon07/01/1995
Return made up to 31/12/94; no change of members
dot icon26/01/1994
Full accounts made up to 1993-05-31
dot icon10/01/1994
Return made up to 31/12/93; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-05-31
dot icon10/03/1993
Return made up to 31/12/92; full list of members
dot icon28/05/1992
Return made up to 31/12/91; no change of members
dot icon17/07/1991
Return made up to 31/12/90; no change of members
dot icon17/07/1991
Full accounts made up to 1991-05-31
dot icon17/07/1991
Full accounts made up to 1990-05-31
dot icon01/08/1990
Return made up to 31/12/89; full list of members
dot icon28/03/1990
Registered office changed on 28/03/90 from: 31 vicar street falkirk FK1 1LL
dot icon11/08/1989
Full accounts made up to 1989-05-31
dot icon13/07/1989
Return made up to 31/12/88; full list of members
dot icon20/07/1988
Full accounts made up to 1988-05-31
dot icon20/07/1988
Return made up to 31/12/87; full list of members
dot icon20/07/1988
Full accounts made up to 1987-05-31
dot icon06/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/12/1986
Director's particulars changed
dot icon11/12/1986
Full accounts made up to 1986-05-31
dot icon11/12/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
31/12/2026
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
1
1.70M
-
0.00
-
-
2022
1
1.70M
-
0.00
-
-
2022
1
1.70M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.70M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Callum William
Director
06/11/2014 - Present
19
Robertson, Callum William
Secretary
08/06/1998 - Present
4
Pritchard, Ian Ross
Director
14/06/1995 - 06/04/2007
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALLSON LIMITED

CALLSON LIMITED is an(a) Active company incorporated on 15/01/1980 with the registered office located at 3 Braefoot Terrace, Edinburgh EH16 6AA. There are currently 2 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 CALLSON LIMITED?

toggle

CALLSON LIMITED is currently Active. It was registered on 15/01/1980 .

Where is CALLSON LIMITED located?

toggle

CALLSON LIMITED is registered at 3 Braefoot Terrace, Edinburgh EH16 6AA.

What does CALLSON LIMITED do?

toggle

CALLSON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CALLSON LIMITED have?

toggle

CALLSON LIMITED had 1 employees in 2022.

What is the latest filing for CALLSON LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.