Warning: file_put_contents(c/969c304e05884c4823b20924b17542e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Calero Software Limited, EH3 8JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALERO SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:40 Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB

Director22 July 2020Active
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB

Director22 July 2020Active
7, Castle Street, Edinburgh, EH2 3AP

Secretary19 July 2012Active
Hanzie Lodge, Highland Road, By Gilmerton, Crieff, PH7 3LJ

Secretary12 September 2006Active
3 Windsor Drive, Falkirk, FK1 5QN

Secretary26 April 2002Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary09 March 2007Active
16, Charlotte Square, Edinburgh, EH2 4DF

Corporate Secretary07 July 2010Active
5 Rutland Square, Edinburgh, EH1 2AX

Corporate Secretary28 November 2001Active
8, Walker Street, Edinburgh, Scotland, EH3 7LJ

Corporate Secretary01 December 2017Active
Floor 3, 1 - 4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary09 September 2015Active
8, Walker Street, Edinburgh, United Kingdom, EH3 7LH

Director28 November 2013Active
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB

Director30 May 2018Active
7, Castle Street, Edinburgh, Scotland, EH2 3AP

Director07 June 2013Active
16, Charlotte Square, Edinburgh, EH2 4DF

Director19 July 2012Active
98, Woodlands Road, Ashurst, Southampton, SO40 7AH

Director04 May 2010Active
12 Dean Park Crescent, Edinburgh, EH4 1PH

Director20 September 2002Active
56 Christchurch Street, London, SW3 4AR

Director01 November 2004Active
7, Castle Street, Edinburgh, Scotland, EH2 3AP

Director07 June 2013Active
7, Castle Street, Edinburgh, United Kingdom, EH2 3AP

Director17 June 2011Active
375, Northridge Road, Suite 450, Atlanta, United States,

Director05 April 2019Active
8, Walker Street, Edinburgh, United Kingdom, EH3 7LH

Director30 May 2018Active
Nussteads Farm, Polstead, CO6 5DN

Director01 November 2004Active
16, Charlotte Square, Edinburgh, EH2 4DF

Director31 May 2010Active
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB

Director22 July 2020Active
7, Castle Street, Edinburgh, United Kingdom, EH2 3AP

Director01 February 2016Active
Vinesgate, Brasted Chart, Westerham, TN16 1LR

Director01 November 2004Active
40, Torphichen Street, Fourth Floor, Edinburgh, Scotland, EH3 8JB

Director30 May 2018Active
1565, Jefferson Road, Rochester, United States, 14632

Director23 December 2019Active
1565, Jefferson Road, Rochester, United States,

Director05 April 2019Active
12 Dean Park Crescent, Edinburgh, EH4 1PH

Director28 November 2001Active
Donnington Castle House, Castle Lane, Newbury, RG14 2LE

Director01 April 2007Active
Scremerston Town Farm, Scremerston, Berwick Upon Tweed, TD15 2SY

Director26 April 2002Active
Summer Hill House, Pencaitland, EH34 5BD

Director26 April 2002Active
7, Honeywell Court, Stepps, Glasgow, G33 6GN

Director01 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-01-11Accounts

Accounts with accounts type small.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Change of name

Certificate change of name company.

Download
2021-03-25Resolution

Resolution.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.