Calecon (holdings) Limited EDINBURGH


Founded in 2007, Calecon (holdings), classified under reg no. SC325563 is an active company. Currently registered at C/o Thomson Cooper Accountants EH3 7BD, Edinburgh the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 10th July 2007 Calecon (holdings) Limited is no longer carrying the name York Place (no. 428).

The company has 2 directors, namely Catriona S., Martin F.. Of them, Martin F. has been with the company the longest, being appointed on 10 July 2007 and Catriona S. has been with the company for the least time - from 23 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Calecon (holdings) Limited Address / Contact

Office Address C/o Thomson Cooper Accountants
Office Address2 22 Stafford Street
Town Edinburgh
Post code EH3 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC325563
Date of Incorporation Fri, 15th Jun 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Catriona S.

Position: Director

Appointed: 23 August 2023

Martin F.

Position: Director

Appointed: 10 July 2007

Peter E.

Position: Director

Appointed: 04 January 2012

Resigned: 23 August 2023

Peter E.

Position: Secretary

Appointed: 30 August 2011

Resigned: 23 August 2023

Vivienne C.

Position: Secretary

Appointed: 23 July 2007

Resigned: 30 August 2011

Vivienne C.

Position: Director

Appointed: 10 July 2007

Resigned: 30 August 2011

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 15 June 2007

Resigned: 12 July 2007

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2007

Resigned: 23 July 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Martin F. The abovementioned PSC has significiant influence or control over this company,.

Martin F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

York Place (no. 428) July 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2521921327212211
Net Assets Liabilities146 872146 812146 752146 692146 632146 731
Other
Creditors186 771186 771186 771186 771186 771186 871
Investments Fixed Assets333 391333 391333 391333 391333 391333 391
Net Current Assets Liabilities2521921327212211
Other Creditors186 771186 771186 771186 771186 771186 871
Total Assets Less Current Liabilities333 643333 583333 523333 463333 403333 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 2nd, November 2023
Free Download (4 pages)

Company search