Company NameCalverley Dalgetty Limited
DirectorsAndrfew Leveson Hugh Calverley and Elizabeth Shields Dalgetty
Company StatusActive
Company NumberSC338928
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrfew Leveson Hugh Calverley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleInformation Security Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArdenlea South Street
Houston
Renfrewshire
PA6 7EN
Scotland
Director NameDr Elizabeth Shields Dalgetty
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleResearcher
Country of ResidenceScotland
Correspondence AddressArdenlea South Street
Houston
Renfreshire
PA6 7EN
Scotland
Secretary NameDr Elizabeth Shields Dalgety
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleResearcher
Correspondence AddressArdenlea South Street
Houston
Renfrewshire
PA6 7EN
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOrchard House
Orchard House, Dildawn
Castle Douglas
Scotland
DG7 1SE
ConstituencyDumfries and Galloway
WardDee

Shareholders

2 at £1Andrew Levenson Hugh Calverley
50.00%
Ordinary
2 at £1Dr Elizabeth Shields Dalgetty
50.00%
Ordinary

Financials

Year2014
Net Worth£2,357
Current Liabilities£6,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

28 December 2022Registered office address changed from Ardenlea South Street Houston Renfreshire Scotland PA6 7EN to Orchard House Orchard House, Dildawn Castle Douglas United Kingdom DG7 1SE on 28 December 2022 (1 page)
23 December 2022Director's details changed for Dr Elizabeth Shields Dalgetty on 23 December 2022 (2 pages)
23 December 2022Change of details for Mr Andrew Calverley as a person with significant control on 23 December 2022 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
11 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 September 2019Change of details for Mr Andrew Andrew Calverley as a person with significant control on 28 September 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 October 2017Termination of appointment of Elizabeth Shields Dalgety as a secretary on 24 October 2017 (1 page)
24 October 2017Appointment of Dr Elizabeth Shields Dalgetty as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Dr Elizabeth Shields Dalgetty as a director on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Elizabeth Shields Dalgety as a secretary on 24 October 2017 (1 page)
1 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (1 page)
29 December 2016Micro company accounts made up to 31 March 2016 (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
(4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (1 page)
29 December 2014Micro company accounts made up to 31 March 2014 (1 page)
29 December 2014Micro company accounts made up to 31 March 2014 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
6 March 2014Director's details changed for Andrfew Leveson Hugh Calverley on 1 January 2014 (2 pages)
6 March 2014Director's details changed for Andrfew Leveson Hugh Calverley on 1 January 2014 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(4 pages)
6 March 2014Director's details changed for Andrfew Leveson Hugh Calverley on 1 January 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Secretary's details changed for Dr Elizabeth Shields Dalgety on 18 August 2010 (2 pages)
18 August 2010Secretary's details changed for Dr Elizabeth Shields Dalgety on 18 August 2010 (2 pages)
17 August 2010Registered office address changed from Flat 3/2 37 Oakshaw Street Paisley Renfrewshire PA1 2DD on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Flat 3/2 37 Oakshaw Street Paisley Renfrewshire PA1 2DD on 17 August 2010 (1 page)
17 August 2010Director's details changed for Andrfew Leveson Hugh Calverley on 19 July 2010 (2 pages)
17 August 2010Director's details changed for Andrfew Leveson Hugh Calverley on 19 July 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Andrfew Levenson Hugh Calverley on 10 February 2010 (2 pages)
11 March 2010Director's details changed for Andrfew Levenson Hugh Calverley on 10 February 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 05/03/09; full list of members (3 pages)
26 March 2009Return made up to 05/03/09; full list of members (3 pages)
14 April 2008Ad 28/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
14 April 2008Ad 28/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
26 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 March 2008Director appointed andrfew levenson hugh calverley (1 page)
26 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
26 March 2008Director appointed andrfew levenson hugh calverley (1 page)
26 March 2008Secretary appointed dr elizabeth shields dalgety (1 page)
26 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
26 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 March 2008Secretary appointed dr elizabeth shields dalgety (1 page)
5 March 2008Incorporation (19 pages)
5 March 2008Incorporation (19 pages)