CALPEC LIMITED

Register to unlock more data on OkredoRegister

CALPEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353163

Incorporation date

08/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 12 44 Cramond Road North, Edinburgh EH4 6JACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon22/04/2026
Compulsory strike-off action has been discontinued
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon11/04/2025
Total exemption full accounts made up to 2024-01-31
dot icon01/04/2025
Confirmation statement made on 2025-01-08 with updates
dot icon13/02/2025
Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to Flat 12 44 Cramond Road North Edinburgh EH4 6JA on 2025-02-13
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon17/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon04/01/2022
Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2022-01-04
dot icon01/04/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/03/2019
Change of details for Mr Rory Alistair Glennie Grant as a person with significant control on 2019-03-28
dot icon28/03/2019
Director's details changed for Mr Rory Alistair Glennie Grant on 2019-03-28
dot icon20/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/03/2017
Termination of appointment of Laurie Grant as a secretary on 2017-03-02
dot icon22/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon15/12/2014
Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 2014-12-15
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/02/2014
Secretary's details changed for Mrs Laurie Grant on 2013-05-01
dot icon04/02/2014
Director's details changed for Mr Rory Grant on 2013-05-01
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon25/02/2013
Registered office address changed from the Toll House Watergate Cleish Kinross-Shire KY13 0LS on 2013-02-25
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Mrs Laurie Grant on 2010-01-08
dot icon07/04/2010
Registered office address changed from the Toll House Watergate Cleish Kinross-Shire KY13 0LS on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Rory Grant on 2010-01-08
dot icon08/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-25.04 % *

* during past year

Cash in Bank

£437.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.00
-
0.00
1.49K
-
2022
1
101.00
-
0.00
583.00
-
2023
1
133.00
-
0.00
437.00
-
2023
1
133.00
-
0.00
437.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

133.00 £Ascended31.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.00 £Descended-25.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Laurie
Secretary
08/01/2009 - 02/03/2017
-
Mr Rory Alistair Glennie Grant
Director
08/01/2009 - Present
-

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 CALPEC LIMITED

CALPEC LIMITED is an(a) Active company incorporated on 08/01/2009 with the registered office located at Flat 12 44 Cramond Road North, Edinburgh EH4 6JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALPEC LIMITED?

toggle

CALPEC LIMITED is currently Active. It was registered on 08/01/2009 .

Where is CALPEC LIMITED located?

toggle

CALPEC LIMITED is registered at Flat 12 44 Cramond Road North, Edinburgh EH4 6JA.

What does CALPEC LIMITED do?

toggle

CALPEC LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does CALPEC LIMITED have?

toggle

CALPEC LIMITED had 1 employees in 2023.

What is the latest filing for CALPEC LIMITED?

toggle

The latest filing was on 22/04/2026: Compulsory strike-off action has been discontinued.