CALTON STUDIOS LLP

Register to unlock more data on OkredoRegister

CALTON STUDIOS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SO306018

Incorporation date

13/03/2017

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

18 Walker Street, Edinburgh, Midlothian EH3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2017)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon21/03/2024
Member's details changed for Oliver Lewis Campbell Lowrie on 2024-03-08
dot icon21/03/2024
Member's details changed for Addsl Ltd on 2024-03-08
dot icon21/03/2024
Member's details changed for Granite Edge Limited on 2024-03-08
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Satisfaction of charge SO3060180002 in full
dot icon03/08/2023
Satisfaction of charge SO3060180001 in full
dot icon03/04/2023
Member's details changed for Mrs Susan Margaret Lindgren on 2023-03-01
dot icon03/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/04/2021
Member's details changed for Addsl Ltd on 2021-01-01
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Notification of a person with significant control statement
dot icon28/09/2020
Registration of charge SO3060180002, created on 2020-09-25
dot icon24/09/2020
Registration of charge SO3060180001, created on 2020-09-21
dot icon21/09/2020
Member's details changed for Cook Property Investments Limited on 2020-06-26
dot icon21/09/2020
Member's details changed for Addsl Ltd on 2020-06-26
dot icon21/09/2020
Member's details changed for Pepperwood Investments Limited on 2020-06-26
dot icon16/09/2020
Appointment of Glenanthos Limited as a member on 2020-06-26
dot icon16/09/2020
Appointment of Granite Edge Limited as a member on 2020-06-26
dot icon16/09/2020
Appointment of Mrs Susan Margaret Lindgren as a member on 2020-06-26
dot icon16/09/2020
Appointment of Oliver Lewis Campbell Lowrie as a member on 2020-06-26
dot icon15/09/2020
Change of status notice
dot icon03/09/2020
Cessation of Addsl Ltd as a person with significant control on 2020-06-26
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon05/03/2020
Member's details changed for Square and Crescent Group Ltd on 2020-03-01
dot icon05/03/2020
Registered office address changed from C/O Haines Watts, Q Court, 3 Quality Street Edinburgh Midlothian EH4 5BP to 18 Walker Street Edinburgh Midlothian EH3 7LP on 2020-03-05
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon15/03/2019
Member's details changed for Cook Property Investments Limited on 2019-03-13
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon26/02/2018
Notification of Addsl Ltd as a person with significant control on 2017-03-13
dot icon16/01/2018
Appointment of Morgan Mcdonnell Developments Limited as a member on 2017-05-17
dot icon16/01/2018
Appointment of Addsl Ltd as a member on 2017-05-17
dot icon16/01/2018
Appointment of Pepperwood Investments Limited as a member on 2017-05-17
dot icon16/01/2018
Appointment of Cook Property Investments Limited as a member on 2017-05-17
dot icon16/01/2018
Termination of appointment of Simon Cook as a member on 2017-05-17
dot icon16/01/2018
Cessation of Simon Cook as a person with significant control on 2017-05-17
dot icon16/01/2018
Cessation of Square Abd Crescent Group Ltd as a person with significant control on 2017-05-17
dot icon16/01/2018
Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN to C/O Haines Watts, Q Court, 3 Quality Street Edinburgh Midlothian EH4 5BP on 2018-01-16
dot icon13/03/2017
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+297.34 % *

* during past year

Cash in Bank

£33,702.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
2.44M
-
0.00
8.48K
-
2023
0
2.12M
-
0.00
33.70K
-
2023
0
2.12M
-
0.00
33.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.12M £Descended-13.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.70K £Ascended297.34 % *

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
GRANITE EDGE LIMITED
LLP Member
26/06/2020 - Present
6
ADDSL LIMITED
LLP Member
17/05/2017 - Present
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALTON STUDIOS LLP

CALTON STUDIOS LLP is an(a) Dissolved company incorporated on 13/03/2017 with the registered office located at 18 Walker Street, Edinburgh, Midlothian EH3 7LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALTON STUDIOS LLP?

toggle

CALTON STUDIOS LLP is currently Dissolved. It was registered on 13/03/2017 and dissolved on 03/06/2025.

Where is CALTON STUDIOS LLP located?

toggle

CALTON STUDIOS LLP is registered at 18 Walker Street, Edinburgh, Midlothian EH3 7LP.

What is the latest filing for CALTON STUDIOS LLP?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.