CALNEX SOLUTIONS PLC

Register to unlock more data on OkredoRegister

CALNEX SOLUTIONS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299625

Incorporation date

27/03/2006

Size

Group

Contacts

Registered address

Registered address

Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian EH49 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon28/10/2025
Statement of capital following an allotment of shares on 2025-10-14
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon21/08/2025
Resolutions
dot icon17/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon02/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/08/2024
Resolutions
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon23/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/08/2023
Resolutions
dot icon07/04/2023
Termination of appointment of Ann Cochrane Cook Wallace Budge as a director on 2023-02-28
dot icon07/04/2023
Appointment of Mrs Helen Kelisky as a director on 2023-01-17
dot icon07/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon19/08/2022
Resolutions
dot icon18/08/2022
Termination of appointment of George Reginald Elliott as a director on 2022-08-17
dot icon22/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-20
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon11/01/2022
Appointment of Stephen James Davidson as a director on 2022-01-10
dot icon11/01/2022
Appointment of Mrs Margaret Frances Rice-Jones as a director on 2022-01-10
dot icon26/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/08/2021
Resolutions
dot icon12/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon12/04/2021
Notification of a person with significant control statement
dot icon12/04/2021
Cessation of Scottish Enterprise as a person with significant control on 2020-10-05
dot icon12/04/2021
Cessation of Thomas Cook as a person with significant control on 2020-10-05
dot icon04/11/2020
Registration of charge SC2996250009, created on 2020-10-20
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon09/10/2020
Satisfaction of charge SC2996250008 in full
dot icon02/10/2020
Appointment of Ashleigh Joanne Greenan as a secretary on 2020-09-18
dot icon02/10/2020
Termination of appointment of John Joseph Mcelroy as a director on 2020-09-18
dot icon02/10/2020
Termination of appointment of Anand Ram as a director on 2020-09-18
dot icon02/10/2020
Termination of appointment of D C Consulting (Scotland) Ltd. as a secretary on 2020-09-18
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon29/09/2020
Sub-division of shares on 2020-09-17
dot icon29/09/2020
Register(s) moved to registered inspection location Computershare Investor Services Plc Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
dot icon29/09/2020
Register inspection address has been changed to Computershare Investor Services Plc Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
dot icon28/09/2020
Resolutions
dot icon14/09/2020
Balance Sheet
dot icon14/09/2020
Auditor's report
dot icon14/09/2020
Certificate of re-registration from Private to Public Limited Company
dot icon14/09/2020
Re-registration of Memorandum and Articles
dot icon14/09/2020
Auditor's statement
dot icon14/09/2020
Resolutions
dot icon14/09/2020
Re-registration from a private company to a public company
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon14/09/2020
Resolutions
dot icon07/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/05/2020
Appointment of Mr Graeme Bissett as a director on 2020-05-01
dot icon15/05/2020
Appointment of Miss Ashleigh Joanne Greenan as a director on 2020-05-15
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon27/03/2020
Satisfaction of charge SC2996250005 in full
dot icon27/03/2020
Satisfaction of charge SC2996250006 in full
dot icon27/03/2020
Satisfaction of charge SC2996250004 in full
dot icon27/03/2020
Satisfaction of charge 2 in full
dot icon27/03/2020
Satisfaction of charge SC2996250007 in full
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon25/03/2020
Change of details for Scottish Enterprise as a person with significant control on 2020-03-25
dot icon25/03/2020
Change of details for Mr Thomas Cook as a person with significant control on 2020-03-25
dot icon11/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon30/03/2018
Registration of charge SC2996250008, created on 2018-03-26
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon29/03/2018
Resolutions
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/09/2016
Accounts for a medium company made up to 2016-03-31
dot icon09/08/2016
Appointment of Mr Anand Ram as a director on 2016-06-28
dot icon17/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/08/2015
Registration of charge SC2996250007, created on 2015-07-27
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Alterations to a floating charge
dot icon28/04/2015
Alterations to floating charge 2
dot icon28/04/2015
Alterations to a floating charge
dot icon27/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon01/04/2015
Registration of charge SC2996250006, created on 2015-03-30
dot icon09/02/2015
Resolutions
dot icon09/01/2015
Alterations to a floating charge
dot icon22/12/2014
Registration of charge SC2996250005, created on 2014-12-22
dot icon02/12/2014
Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to Oracle Campus Calnex Solutions Limited Linlithgow West Lothian EH49 7LR on 2014-12-02
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Satisfaction of charge 3 in full
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr John Joseph Mcelroy on 2013-12-13
dot icon10/10/2013
Appointment of Mr George Reginald Elliott as a director
dot icon19/08/2013
Resolutions
dot icon30/07/2013
Alterations to floating charge 3
dot icon30/07/2013
Alterations to floating charge 2
dot icon26/07/2013
Alterations to a floating charge
dot icon26/07/2013
Registration of charge 2996250004
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon10/04/2013
Secretary's details changed for D C Consulting (Scotland) Ltd. on 2013-03-01
dot icon10/04/2013
Director's details changed for Mrs Ann Cochrane Cook Wallace Budge on 2013-03-27
dot icon09/04/2013
Director's details changed for Mr John Joseph Mcelroy on 2013-03-27
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Alterations to floating charge 2
dot icon17/05/2011
Alterations to floating charge 3
dot icon13/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Registered office address changed from Springfield Linlithgow West Lothian EH49 7NX on 2010-10-20
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mrs Anne Cochrane Cook Wallace Budge on 2010-03-27
dot icon22/04/2010
Secretary's details changed for D C Consulting (Scotland) Ltd. on 2010-03-27
dot icon22/04/2010
Director's details changed for Thomas Cook on 2010-03-27
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Ad 03/06/09\gbp si [email protected]=1270\gbp ic 22472.4/23742.4\
dot icon10/06/2009
Ad 03/06/09\gbp si [email protected]=223.5\gbp ic 22248.9/22472.4\
dot icon10/06/2009
Nc inc already adjusted 03/06/09
dot icon10/06/2009
Resolutions
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon06/04/2009
Director appointed mrs ann cochrane cook wallace budge
dot icon31/03/2009
Appointment terminated director kenneth ingram
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2008
Return made up to 27/03/08; full list of members
dot icon21/01/2008
Ad 19/12/07--------- £ si [email protected]=5792 £ ic 16455/22247
dot icon21/01/2008
Nc dec already adjusted 19/12/07
dot icon21/01/2008
Resolutions
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Ad 25/09/07--------- £ si [email protected]=2743 £ ic 13712/16455
dot icon12/11/2007
Ad 11/05/07--------- £ si [email protected]
dot icon12/11/2007
Nc inc already adjusted 25/09/07
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
New secretary appointed
dot icon13/07/2007
New director appointed
dot icon16/05/2007
Ad 02/05/07--------- £ si 10869@1=10869 £ ic 2843/13712
dot icon16/05/2007
Nc inc already adjusted 02/05/07
dot icon16/05/2007
S-div 11/05/07
dot icon15/05/2007
Ad 11/05/07--------- £ si [email protected]=2842 £ ic 1/2843
dot icon15/05/2007
Nc inc already adjusted 11/05/07
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon30/03/2007
Return made up to 27/03/07; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: c/o mcgrigors princes exchange 1 earl grey street edinburgh EH3 9AQ
dot icon27/03/2006
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
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bissett, Graeme
Director
01/05/2020 - Present
71
Mr Thomas Cook
Director
27/03/2006 - Present
3
Ram, Anand
Director
28/06/2016 - 18/09/2020
2
MD SECRETARIES LIMITED
Corporate Secretary
27/03/2006 - 17/07/2007
161
Budge, Ann Cochrane Cook Wallace
Director
01/04/2009 - 28/02/2023
12

Persons with Significant Control

2
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 CALNEX SOLUTIONS PLC

CALNEX SOLUTIONS PLC is an(a) Active company incorporated on 27/03/2006 with the registered office located at Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian EH49 7LR. There are currently 7 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 CALNEX SOLUTIONS PLC?

toggle

CALNEX SOLUTIONS PLC is currently Active. It was registered on 27/03/2006 .

Where is CALNEX SOLUTIONS PLC located?

toggle

CALNEX SOLUTIONS PLC is registered at Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian EH49 7LR.

What does CALNEX SOLUTIONS PLC do?

toggle

CALNEX SOLUTIONS PLC operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CALNEX SOLUTIONS PLC?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.