Calash Limited ABERDEEN


Calash started in year 2001 as Private Limited Company with registration number SC222359. The Calash company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Aberdeen at 13 Golden Square. Postal code: AB10 1RH.

The firm has 2 directors, namely Iain G., Alan E.. Of them, Alan E. has been with the company the longest, being appointed on 20 August 2001 and Iain G. has been with the company for the least time - from 27 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Leslie G. who worked with the the firm until 27 May 2021.

Calash Limited Address / Contact

Office Address 13 Golden Square
Town Aberdeen
Post code AB10 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC222359
Date of Incorporation Mon, 20th Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Iain G.

Position: Director

Appointed: 27 April 2022

Alan E.

Position: Director

Appointed: 20 August 2001

Cameron L.

Position: Director

Appointed: 25 July 2015

Resigned: 07 January 2020

Leslie G.

Position: Secretary

Appointed: 28 March 2014

Resigned: 27 May 2021

Ewen M.

Position: Director

Appointed: 14 February 2014

Resigned: 31 July 2018

Clive S.

Position: Director

Appointed: 14 February 2014

Resigned: 13 October 2016

Merlyn G.

Position: Director

Appointed: 31 March 2011

Resigned: 28 October 2020

Leslie G.

Position: Director

Appointed: 27 May 2002

Resigned: 03 August 2012

Raeburn Christie Clark & Wallace

Position: Corporate Nominee Secretary

Appointed: 20 August 2001

Resigned: 28 March 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Alan E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Leslie G. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Leslie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand68 56222 53696 535263 324
Debtors1 129 7381 030 379752 196687 818
Net Assets Liabilities382 153153 750324 685574 316
Other Debtors315 418365 53564 24950
Property Plant Equipment72 21569 18337 598 
Current Assets 1 052 915848 731951 142
Other
Accumulated Depreciation Impairment Property Plant Equipment128 202132 23445 22965 429
Amounts Owed By Group Undertakings Participating Interests573 853373 423  
Average Number Employees During Period16131313
Bank Borrowings Overdrafts365 97543 70232 50010 000
Corporation Tax Recoverable1 2988 9677 628 
Creditors27 39543 70232 50022 500
Increase From Depreciation Charge For Year Property Plant Equipment 4 0324 1192 839
Investments842842  
Investments Fixed Assets842842842160
Loan Commitments90 296149 862  
Nominal Value Allotted Share Capital10 81010 810  
Number Shares Issued Fully Paid 10 810  
Other Creditors27 3951 14711 6388 524
Other Remaining Investments842842  
Other Taxation Payable81 530131 296  
Par Value Share 1  
Property Plant Equipment Gross Cost200 417201 41782 82765 429
Total Additions Including From Business Combinations Property Plant Equipment 1 0015 2491 429
Trade Creditors Trade Payables96 12131 41116 3994 354
Trade Debtors Trade Receivables239 169252 454242 606275 050
Useful Life Intangible Assets Years 3  
Useful Life Property Plant Equipment Years 3  
Accrued Liabilities Deferred Income 99 172160 93246 929
Amounts Owed By Group Undertakings 373 423311 339358 420
Amounts Recoverable On Contracts 351 000118 00050 000
Bank Borrowings 6 29810 00010 000
Corporation Tax Payable   2 151
Fixed Assets 70 02538 4403 634
Future Minimum Lease Payments Under Non-cancellable Operating Leases 55 01753 500148 000
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  32 71532 714
Investments In Group Undertakings 842842-682
Net Assets Liabilities Subsidiaries 104 26177 32871 314
Net Current Assets Liabilities 127 427318 745593 929
Other Taxation Social Security Payable 133 963113 73290 629
Percentage Class Share Held In Subsidiary  100100
Prepayments Accrued Income 14 5358 3744 298
Profit Loss  170 935249 631
Profit Loss Subsidiaries 34 47726 933-61 763
Provisions For Liabilities Balance Sheet Subtotal   747
Total Assets Less Current Liabilities 197 452357 185597 563
Accumulated Amortisation Impairment Intangible Assets 10 951  
Bank Overdrafts 343 373  
Disposals Decrease In Amortisation Impairment Intangible Assets  10 951 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  123 839 
Disposals Intangible Assets  10 951 
Disposals Property Plant Equipment  123 839 
Intangible Assets Gross Cost 10 951  
Total Borrowings 349 67110 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (13 pages)

Company search