CALVATEC LIMITED

Register to unlock more data on OkredoRegister

CALVATEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC342295

Incorporation date

02/05/2008

Size

Small

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon24/02/2026
Application to strike the company off the register
dot icon09/10/2025
Accounts for a small company made up to 2024-06-29
dot icon17/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon18/11/2024
Notification of Analog Devices Limited as a person with significant control on 2024-11-15
dot icon17/11/2024
Withdrawal of a person with significant control statement on 2024-11-17
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Solvency Statement dated 12/11/24
dot icon12/11/2024
Statement by Directors
dot icon12/11/2024
Statement of capital on 2024-11-12
dot icon11/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-07
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Solvency Statement dated 11/11/24
dot icon11/11/2024
Statement by Directors
dot icon11/11/2024
Statement of capital on 2024-11-11
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-11-07
dot icon08/11/2024
Resolutions
dot icon16/05/2024
Accounts for a small company made up to 2023-06-24
dot icon17/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon26/06/2023
Accounts for a small company made up to 2022-06-25
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/01/2023
Director's details changed for Jim Mollica on 2023-01-26
dot icon25/01/2023
Secretary's details changed for Jim Mollica on 2023-01-26
dot icon05/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon24/03/2022
Accounts for a small company made up to 2021-06-26
dot icon30/09/2021
Termination of appointment of Mark John Casper as a director on 2021-09-30
dot icon30/09/2021
Appointment of Jim Mollica as a director on 2021-09-30
dot icon30/09/2021
Appointment of Jim Mollica as a secretary on 2021-09-30
dot icon30/09/2021
Termination of appointment of Mark John Casper as a secretary on 2021-09-30
dot icon15/06/2021
Termination of appointment of Edwin Medlin as a director on 2021-06-14
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/03/2021
Accounts for a small company made up to 2020-06-27
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon16/03/2020
Accounts for a small company made up to 2019-06-29
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon05/03/2019
Accounts for a small company made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon28/02/2018
Full accounts made up to 2017-06-24
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon04/04/2017
Full accounts made up to 2016-06-25
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/01/2016
Full accounts made up to 2015-06-27
dot icon04/06/2015
Full accounts made up to 2014-06-30
dot icon23/04/2015
Auditor's resignation
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-06-30
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon31/10/2013
Auditor's resignation
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon24/07/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon02/05/2013
Secretary's details changed for Mark Casper on 2013-01-01
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon04/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon02/02/2012
Register inspection address has been changed from 120 Bothwell Street Glasgow G2 7JL
dot icon02/02/2012
Appointment of Burness Llp as a secretary
dot icon02/02/2012
Registered office address changed from , 4 Jamaica Street, Edinburgh, EH3 6HH on 2012-02-02
dot icon15/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/08/2011
Register(s) moved to registered inspection location
dot icon11/08/2011
Register inspection address has been changed from 12-16 Hope Street Edinburgh EH2 4DB
dot icon09/06/2011
Appointment of Edwin Medlin as a director
dot icon07/06/2011
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary
dot icon07/06/2011
Appointment of Mark Casper as a secretary
dot icon07/06/2011
Termination of appointment of Anthony Lear as a director
dot icon07/06/2011
Termination of appointment of Edward Granville as a director
dot icon07/06/2011
Termination of appointment of Mohammad Hakimi-Khiabani as a director
dot icon07/06/2011
Termination of appointment of Andrew Cringean as a director
dot icon07/06/2011
Appointment of Mark Casper as a director
dot icon07/06/2011
Resolutions
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-05-30
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Mr Anthony Lear on 2010-05-01
dot icon13/05/2010
Director's details changed for Edward Mauger Granville on 2010-05-01
dot icon13/05/2010
Director's details changed for Andrew James Cringean on 2010-05-01
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Registered office address changed from , 10a Coates Crescent, Edinburgh, Midlothian, EH3 7AL on 2010-02-11
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon02/12/2009
Appointment of Mohammad Reza Hakimi-Khiabani as a director
dot icon28/05/2009
Return made up to 02/05/09; full list of members
dot icon14/05/2009
Location of register of members
dot icon24/03/2009
Director appointed anthony lear
dot icon19/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Registered office changed on 31/12/2008 from, 12 hope street, edinburgh, midlothian, EH2 4DB
dot icon20/11/2008
Ad 17/11/08\gbp si [email protected]=298.28\gbp ic 1011.4/1309.68\
dot icon20/11/2008
Resolutions
dot icon20/11/2008
Resolutions
dot icon04/11/2008
Ad 28/10/08\gbp si [email protected]=11.4\gbp ic 1000/1011.4\
dot icon04/11/2008
S-div
dot icon04/11/2008
Resolutions
dot icon10/10/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon02/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casper, Mark John
Secretary
31/05/2011 - 30/09/2021
-
BURNESS PAULL LLP
Corporate Secretary
01/02/2012 - Present
991
Lear, Anthony
Director
28/01/2009 - 31/05/2011
7
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
02/05/2008 - 31/05/2011
81
Hakimi-Khiabani, Mohammad Reza
Director
01/12/2009 - 31/05/2011
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+
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 CALVATEC LIMITED

CALVATEC LIMITED is an(a) Active company incorporated on 02/05/2008 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 3 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 CALVATEC LIMITED?

toggle

CALVATEC LIMITED is currently Active. It was registered on 02/05/2008 .

Where is CALVATEC LIMITED located?

toggle

CALVATEC LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does CALVATEC LIMITED do?

toggle

CALVATEC LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for CALVATEC LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.