Edinburgh
EH3 7AL
Scotland
Director Name | Mrs Pauline Bruce Forbes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Ian Elkington |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | Mrs Pauline Bruce Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 16 April 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Charlotte Square Edinburgh Lothian EH2 4DR Scotland |
Director Name | Mrs Pauline Bruce Forbes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Durham Road Edinburgh Midlothian EH15 1NY Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | www.calam.co.uk |
---|
Registered Address | 8 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | John Gordon Forbes 50.00% Ordinary A |
---|---|
5k at £1 | Pauline Bruce Forbes 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £80,775 |
Cash | £136,810 |
Current Liabilities | £138,947 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Termination of appointment of Ian Elkington as a director on 21 August 2023 (1 page) |
31 March 2023 | Termination of appointment of Pauline Bruce Forbes as a director on 31 March 2023 (1 page) |
3 March 2023 | Accounts for a small company made up to 31 May 2022 (19 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
5 July 2022 | Registered office address changed from 5 Charlotte Square Edinburgh EH2 4DR Scotland to 8 Coates Crescent Edinburgh EH3 7AL on 5 July 2022 (1 page) |
10 May 2022 | Appointment of Mr Ian Elkington as a director on 28 April 2022 (2 pages) |
25 January 2022 | Current accounting period extended from 31 May 2021 to 31 May 2022 (1 page) |
20 January 2022 | Previous accounting period shortened from 31 December 2021 to 31 May 2021 (1 page) |
22 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
8 September 2021 | Registered office address changed from 4th Floor 120 West Regent Street Glasgow G2 2QD United Kingdom to 5 Charlotte Square Edinburgh EH2 4DR on 8 September 2021 (1 page) |
20 April 2021 | Change of share class name or designation (2 pages) |
19 April 2021 | Notification of Mattioli Woods Plc as a person with significant control on 16 April 2021 (2 pages) |
19 April 2021 | Memorandum and Articles of Association (27 pages) |
19 April 2021 | Resolutions
|
17 April 2021 | Cessation of John Gordon Forbes as a person with significant control on 16 April 2021 (1 page) |
17 April 2021 | Registered office address changed from 5 Charlotte Square Edinburgh Lothian EH2 4DR to 4th Floor 120 West Regent Street Glasgow G2 2QD on 17 April 2021 (1 page) |
17 April 2021 | Cessation of Pauline Bruce Forbes as a person with significant control on 16 April 2021 (1 page) |
17 April 2021 | Termination of appointment of Pauline Bruce Forbes as a secretary on 16 April 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
13 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
18 April 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
18 April 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for John Gordon Forbes on 17 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Mrs Pauline Bruce Forbes on 17 December 2009 (1 page) |
7 January 2010 | Secretary's details changed for Mrs Pauline Bruce Forbes on 17 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mrs Pauline Bruce Forbes on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Pauline Bruce Forbes on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for John Gordon Forbes on 17 December 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Director appointed mrs pauline bruce forbes (1 page) |
29 July 2008 | Director appointed mrs pauline bruce forbes (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 13 durham road edinburgh midlothian EH15 1NY (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 13 durham road edinburgh midlothian EH15 1NY (1 page) |
29 April 2005 | Ad 12/09/02--------- £ si 9900@1 (2 pages) |
29 April 2005 | Return made up to 14/12/04; full list of members; amend (7 pages) |
29 April 2005 | Ad 12/09/02--------- £ si 9900@1 (2 pages) |
29 April 2005 | Return made up to 14/12/04; full list of members; amend (7 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
23 September 2002 | Ad 12/09/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 September 2002 | Ad 12/09/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Resolutions
|
14 December 2000 | Incorporation (16 pages) |
14 December 2000 | Incorporation (16 pages) |