Company NameCalsco Properties Limited
DirectorGail Margaret Pilley
Company StatusActive
Company NumberSC284237
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gail Margaret Pilley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleClient Services Co-Ordinator
Country of ResidenceScotland
Correspondence Address20 Dickson Middleton
Barnton Street
Stirling
FK8 1NA
Scotland
Secretary NameMr Calum Pilley
StatusCurrent
Appointed25 May 2015(10 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address20 Dickson Middleton
Barnton Street
Stirling
FK8 1NA
Scotland
Secretary NameKenneth Clark Kirkwood
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Barnton Street
Stirling
FK8 1HJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Dickson Middleton
Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle

Shareholders

1 at £1Gail Margaret Pilley
100.00%
Ordinary

Financials

Year2014
Net Worth£95,057
Cash£46,028
Current Liabilities£77,149

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

12 September 2006Delivered on: 23 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 87 barnton street, stirling STG28827.
Outstanding
15 November 2005Delivered on: 24 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 barnton street, stirling stg 6860 and 91 barnton street, stirling stg 12741.
Outstanding
30 August 2005Delivered on: 7 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
7 May 2020Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1HJ to 20 Dickson Middleton Barnton Street Stirling FK8 1NA on 7 May 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 August 2019Director's details changed for Mrs Gail Margaret Pilley on 6 August 2019 (2 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Appointment of Mr Calum Pilley as a secretary on 25 May 2015 (2 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Termination of appointment of Kenneth Clark Kirkwood as a secretary on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Calum Pilley as a secretary on 25 May 2015 (2 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Termination of appointment of Kenneth Clark Kirkwood as a secretary on 26 May 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Director's details changed for Gail Pilley on 19 February 2013 (2 pages)
19 February 2013Secretary's details changed for Kenneth Clark Kirkwood on 19 February 2013 (1 page)
19 February 2013Secretary's details changed for Kenneth Clark Kirkwood on 19 February 2013 (1 page)
19 February 2013Director's details changed for Gail Pilley on 19 February 2013 (2 pages)
29 May 2012Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling Stirlingshire FK8 1NE on 29 May 2012 (1 page)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling Stirlingshire FK8 1NE on 29 May 2012 (1 page)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 September 2011Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland on 7 September 2011 (2 pages)
1 September 2011Registered office address changed from 44 Gartclush Gardens Bannockburn Stirling FK7 8QA on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 44 Gartclush Gardens Bannockburn Stirling FK7 8QA on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 44 Gartclush Gardens Bannockburn Stirling FK7 8QA on 1 September 2011 (1 page)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 May 2010Director's details changed for Gail Margaret Pilley on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Gail Margaret Pilley on 5 May 2010 (2 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Gail Margaret Pilley on 5 May 2010 (2 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 May 2009Return made up to 05/05/09; full list of members (3 pages)
25 May 2009Return made up to 05/05/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 May 2008Return made up to 05/05/08; full list of members (3 pages)
22 May 2008Director's change of particulars / gail pilley / 01/11/2007 (1 page)
22 May 2008Director's change of particulars / gail pilley / 01/11/2007 (1 page)
22 May 2008Return made up to 05/05/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 May 2007Return made up to 05/05/07; full list of members (2 pages)
31 May 2007Return made up to 05/05/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
26 May 2006Return made up to 05/05/06; full list of members (6 pages)
26 May 2006Return made up to 05/05/06; full list of members (6 pages)
16 May 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
16 May 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Incorporation (17 pages)
5 May 2005Incorporation (17 pages)
5 May 2005Secretary resigned (1 page)