CALSCO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALSCO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC284237

Incorporation date

05/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Dickson Middleton, Barnton Street, Stirling FK8 1NACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon14/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon07/05/2020
Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1HJ to 20 Dickson Middleton Barnton Street Stirling FK8 1NA on 2020-05-07
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/08/2019
Director's details changed for Mrs Gail Margaret Pilley on 2019-08-06
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon26/05/2015
Appointment of Mr Calum Pilley as a secretary on 2015-05-25
dot icon26/05/2015
Termination of appointment of Kenneth Clark Kirkwood as a secretary on 2015-05-26
dot icon19/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/02/2013
Director's details changed for Gail Pilley on 2013-02-19
dot icon19/02/2013
Secretary's details changed for Kenneth Clark Kirkwood on 2013-02-19
dot icon29/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon29/05/2012
Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling Stirlingshire FK8 1NE on 2012-05-29
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/09/2011
Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland on 2011-09-07
dot icon01/09/2011
Registered office address changed from 44 Gartclush Gardens Bannockburn Stirling FK7 8QA on 2011-09-01
dot icon19/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon20/05/2010
Director's details changed for Gail Margaret Pilley on 2010-05-05
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/05/2009
Return made up to 05/05/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/05/2008
Return made up to 05/05/08; full list of members
dot icon22/05/2008
Director's change of particulars / gail pilley / 01/11/2007
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/05/2007
Return made up to 05/05/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/09/2006
Partic of mort/charge *
dot icon26/05/2006
Return made up to 05/05/06; full list of members
dot icon16/05/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon24/11/2005
Partic of mort/charge *
dot icon07/09/2005
Partic of mort/charge *
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilley, Gail Margaret
Director
05/05/2005 - Present
1

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+
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 CALSCO PROPERTIES LIMITED

CALSCO PROPERTIES LIMITED is an(a) Active company incorporated on 05/05/2005 with the registered office located at 20 Dickson Middleton, Barnton Street, Stirling FK8 1NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALSCO PROPERTIES LIMITED?

toggle

CALSCO PROPERTIES LIMITED is currently Active. It was registered on 05/05/2005 .

Where is CALSCO PROPERTIES LIMITED located?

toggle

CALSCO PROPERTIES LIMITED is registered at 20 Dickson Middleton, Barnton Street, Stirling FK8 1NA.

What does CALSCO PROPERTIES LIMITED do?

toggle

CALSCO PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALSCO PROPERTIES LIMITED?

toggle

The latest filing was on 14/05/2025: Confirmation statement made on 2025-05-05 with no updates.