Company NameCalido Fuels Limited
DirectorsJohn Richard Farrell and Lauren Farrell
Company StatusActive
Company NumberSC476000
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Richard Farrell
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 3a Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMrs Lauren Farrell
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 3a Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland

Location

Registered AddressUnit 3a Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

100 at £1John Farrell
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,719
Cash£1,134
Current Liabilities£6,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 July 2019Registered office address changed from 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG to Unit 3a Bandeath Industrial Estate Throsk Stirling FK7 7NP on 24 July 2019 (1 page)
25 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 April 2017Director's details changed for Miss Lauren Rogers on 26 April 2017 (2 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Director's details changed for Miss Lauren Rogers on 26 April 2017 (2 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Director's details changed for Miss Lauren Rogers on 10 November 2015 (2 pages)
27 April 2016Director's details changed for Miss Lauren Rogers on 10 November 2015 (2 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 May 2015Director's details changed for Mr John Richard Farrell on 23 May 2015 (2 pages)
23 May 2015Director's details changed for Mr John Richard Farrell on 23 May 2015 (2 pages)
23 May 2015Director's details changed for Miss Lauren Rogers on 23 May 2015 (2 pages)
23 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(3 pages)
23 May 2015Director's details changed for Miss Lauren Rogers on 23 May 2015 (2 pages)
23 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(3 pages)
4 February 2015Registered office address changed from C/O Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland to 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland to 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland to 47 Craigbank Sauchie Alloa Clackmannanshire FK10 3EG on 4 February 2015 (1 page)
2 June 2014Appointment of Mr John Richard Farrell as a director (2 pages)
2 June 2014Appointment of Mr John Richard Farrell as a director (2 pages)
22 May 2014Registered office address changed from C/O L Rogers 5 Ormond Court Larbert Scotland FK5 4PE Scotland on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O L Rogers 5 Ormond Court Larbert Scotland FK5 4PE Scotland on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O Eagle Recycling Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O Eagle Recycling Eagle Recycling Headswood Mill Denny Stirlingshire FK6 6BL Scotland on 22 May 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(33 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
(33 pages)