UKBizDB.co.uk

CALEYLOCK EDINBURGH LIMITED

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

This company is commonly known as Caleylock Edinburgh Limited. The company was founded 13 years ago and was given the registration number SC392816. The firm's registered office is in EDINBURGH. You can find them at 14 Rutland Square, , Edinburgh, Midlothian. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CALEYLOCK EDINBURGH LIMITED
Company Number:SC392816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2011
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:14 Rutland Square, Edinburgh, Midlothian, Scotland, EH1 2BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161 South Gyle Wynd, Edinburgh, Scotland, EH12 9EY

Director02 March 2011Active
25 Lindsay Gardens, Bathgate, Scotland, EH48 1DT

Director02 March 2011Active
14 Flat 5, East Pilton Farm Rigg, Fettes, Edinburgh, Scotland, EH5 2GE

Director03 February 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary03 February 2011Active
20, Causewayhead Road, Stirling, United Kingdom, FK9 5EU

Director03 February 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director03 February 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director03 February 2011Active

People with Significant Control

Mr Scott Barlas
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:Scotland
Address:161 South Gyle Wynd, Edinburgh, Scotland, EH12 9EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ross Mckay
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:Scotland
Address:14 Flat 5, East Pilton Farm Rigg, Edinburgh, Scotland, EH5 2GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Dickson
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:25 Lindsay Gardens, Bathgate, Scotland, EH48 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.