This company is commonly known as Calero Software Limited. The company was founded 22 years ago and was given the registration number SC225788. The firm's registered office is in EDINBURGH. You can find them at 40 Torphichen Street, Fourth Floor, Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CALERO SOFTWARE LIMITED |
---|---|---|
Company Number | : | SC225788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 40 Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB | Director | 22 July 2020 | Active |
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB | Director | 22 July 2020 | Active |
7, Castle Street, Edinburgh, EH2 3AP | Secretary | 19 July 2012 | Active |
Hanzie Lodge, Highland Road, By Gilmerton, Crieff, PH7 3LJ | Secretary | 12 September 2006 | Active |
3 Windsor Drive, Falkirk, FK1 5QN | Secretary | 26 April 2002 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Corporate Secretary | 09 March 2007 | Active |
16, Charlotte Square, Edinburgh, EH2 4DF | Corporate Secretary | 07 July 2010 | Active |
5 Rutland Square, Edinburgh, EH1 2AX | Corporate Secretary | 28 November 2001 | Active |
8, Walker Street, Edinburgh, Scotland, EH3 7LJ | Corporate Secretary | 01 December 2017 | Active |
Floor 3, 1 - 4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA | Corporate Secretary | 09 September 2015 | Active |
8, Walker Street, Edinburgh, United Kingdom, EH3 7LH | Director | 28 November 2013 | Active |
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB | Director | 30 May 2018 | Active |
7, Castle Street, Edinburgh, Scotland, EH2 3AP | Director | 07 June 2013 | Active |
16, Charlotte Square, Edinburgh, EH2 4DF | Director | 19 July 2012 | Active |
98, Woodlands Road, Ashurst, Southampton, SO40 7AH | Director | 04 May 2010 | Active |
12 Dean Park Crescent, Edinburgh, EH4 1PH | Director | 20 September 2002 | Active |
56 Christchurch Street, London, SW3 4AR | Director | 01 November 2004 | Active |
7, Castle Street, Edinburgh, Scotland, EH2 3AP | Director | 07 June 2013 | Active |
7, Castle Street, Edinburgh, United Kingdom, EH2 3AP | Director | 17 June 2011 | Active |
375, Northridge Road, Suite 450, Atlanta, United States, | Director | 05 April 2019 | Active |
8, Walker Street, Edinburgh, United Kingdom, EH3 7LH | Director | 30 May 2018 | Active |
Nussteads Farm, Polstead, CO6 5DN | Director | 01 November 2004 | Active |
16, Charlotte Square, Edinburgh, EH2 4DF | Director | 31 May 2010 | Active |
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB | Director | 22 July 2020 | Active |
7, Castle Street, Edinburgh, United Kingdom, EH2 3AP | Director | 01 February 2016 | Active |
Vinesgate, Brasted Chart, Westerham, TN16 1LR | Director | 01 November 2004 | Active |
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB | Director | 30 May 2018 | Active |
1565, Jefferson Road, Rochester, United States, 14632 | Director | 23 December 2019 | Active |
1565, Jefferson Road, Rochester, United States, | Director | 05 April 2019 | Active |
12 Dean Park Crescent, Edinburgh, EH4 1PH | Director | 28 November 2001 | Active |
Donnington Castle House, Castle Lane, Newbury, RG14 2LE | Director | 01 April 2007 | Active |
Scremerston Town Farm, Scremerston, Berwick Upon Tweed, TD15 2SY | Director | 26 April 2002 | Active |
Summer Hill House, Pencaitland, EH34 5BD | Director | 26 April 2002 | Active |
7, Honeywell Court, Stepps, Glasgow, G33 6GN | Director | 01 April 2006 | Active |
Calero Software Llc | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Eagle’S Landing Business Park, Eagle’S Landing Business Park, Rochester, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Capital | Capital allotment shares. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Change of name | Certificate change of name company. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.