Calero Mdsl Limited EDINBURGH


Calero Mdsl started in year 2001 as Private Limited Company with registration number SC225788. The Calero Mdsl company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Edinburgh at 40 Torphichen Street. Postal code: EH3 8JB. Since 2021/03/25 Calero Mdsl Limited is no longer carrying the name Calero Software.

The firm has 2 directors, namely Scott G., Brian B.. Of them, Scott G., Brian B. have been with the company the longest, being appointed on 22 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Calero Mdsl Limited Address / Contact

Office Address 40 Torphichen Street
Office Address2 Fourth Floor
Town Edinburgh
Post code EH3 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225788
Date of Incorporation Wed, 28th Nov 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Scott G.

Position: Director

Appointed: 22 July 2020

Brian B.

Position: Director

Appointed: 22 July 2020

Charles L.

Position: Director

Appointed: 22 July 2020

Resigned: 23 October 2020

Joseph P.

Position: Director

Appointed: 23 December 2019

Resigned: 22 July 2020

Kelly H.

Position: Director

Appointed: 05 April 2019

Resigned: 23 December 2019

Joseph P.

Position: Director

Appointed: 05 April 2019

Resigned: 16 December 2019

Michelle N.

Position: Director

Appointed: 30 May 2018

Resigned: 16 December 2019

David B.

Position: Director

Appointed: 30 May 2018

Resigned: 05 April 2019

Christopher J.

Position: Director

Appointed: 30 May 2018

Resigned: 01 July 2018

Pjw Corporate Limited

Position: Corporate Secretary

Appointed: 01 December 2017

Resigned: 30 May 2018

Stuart M.

Position: Director

Appointed: 01 February 2016

Resigned: 30 May 2018

Vialex Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 September 2015

Resigned: 30 November 2017

Michael B.

Position: Director

Appointed: 28 November 2013

Resigned: 30 May 2018

Christopher H.

Position: Director

Appointed: 07 June 2013

Resigned: 30 May 2018

David B.

Position: Director

Appointed: 07 June 2013

Resigned: 30 May 2018

David B.

Position: Director

Appointed: 19 July 2012

Resigned: 10 May 2013

Hew C.

Position: Secretary

Appointed: 19 July 2012

Resigned: 01 August 2013

Christopher H.

Position: Director

Appointed: 17 June 2011

Resigned: 10 May 2013

D M Company Services Limited

Position: Corporate Secretary

Appointed: 07 July 2010

Resigned: 09 September 2015

David K.

Position: Director

Appointed: 31 May 2010

Resigned: 02 October 2010

David C.

Position: Director

Appointed: 04 May 2010

Resigned: 30 May 2018

Brian S.

Position: Director

Appointed: 01 April 2007

Resigned: 15 January 2008

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 March 2007

Resigned: 07 July 2010

Iain H.

Position: Secretary

Appointed: 12 September 2006

Resigned: 09 March 2007

Nicola W.

Position: Director

Appointed: 01 April 2006

Resigned: 30 May 2018

Jean F.

Position: Director

Appointed: 01 November 2004

Resigned: 30 May 2018

Nigel M.

Position: Director

Appointed: 01 November 2004

Resigned: 31 December 2011

John K.

Position: Director

Appointed: 01 November 2004

Resigned: 30 May 2018

Carol F.

Position: Director

Appointed: 20 September 2002

Resigned: 29 January 2004

Walter T.

Position: Director

Appointed: 26 April 2002

Resigned: 13 November 2013

Peter T.

Position: Director

Appointed: 26 April 2002

Resigned: 29 January 2004

Graeme R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 12 September 2006

Steven P.

Position: Director

Appointed: 28 November 2001

Resigned: 26 April 2002

Mckay Norwell Ws

Position: Corporate Secretary

Appointed: 28 November 2001

Resigned: 26 April 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Calero Software Llc from Rochester, United States. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Calero Software Llc

Eagle’S Landing Business Park Eagle’S Landing Business Park, Building 100, Suite 120, 1565 Jefferson Road, Rochester, Ny 14623, United States

Legal authority United States
Legal form Limited Liability Company
Country registered United States
Place registered United States
Registration number N/A
Notified on 18 July 2018
Ceased on 16 July 2021
Nature of control: 75,01-100% shares

Company previous names

Calero Software March 25, 2021
Veropath August 21, 2018
Intelligentcomms September 28, 2015
Intelligent Communications Management October 26, 2004
Interrogating Communications May 23, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, August 2023
Free Download (34 pages)

Company search