This company is commonly known as Calnex Solutions Plc. The company was founded 18 years ago and was given the registration number SC299625. The firm's registered office is in LINLITHGOW. You can find them at Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CALNEX SOLUTIONS PLC |
---|---|---|
Company Number | : | SC299625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian, EH49 7LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oracle Campus, Springfield Road, Linlithgow, Scotland, EH49 7LR | Secretary | 18 September 2020 | Active |
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR | Director | 01 May 2020 | Active |
4 Linn Mill, South Queensferry, EH30 9ST | Director | 27 March 2006 | Active |
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR | Director | 10 January 2022 | Active |
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR | Director | 15 May 2020 | Active |
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR | Director | 17 January 2023 | Active |
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR | Director | 10 January 2022 | Active |
Dundee One, River Court, West Victoria Dock Road, Dundee, United Kingdom, DD1 3JT | Corporate Secretary | 17 July 2007 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ | Corporate Secretary | 27 March 2006 | Active |
St Helens, 7 West Coates, Edinburgh, Scotland, EH12 5JG | Director | 01 April 2009 | Active |
Oracle Campus, Calnex Solutions Limited, Linlithgow, Scotland, EH49 7LR | Director | 01 October 2013 | Active |
23 Caesar Avenue, Carnoustie, DD7 6DR | Director | 25 September 2007 | Active |
Oracle Campus, Calnex Solutions Limited, Linlithgow, Scotland, EH49 7LR | Director | 21 June 2007 | Active |
Oracle Campus, Springfield Road, Linlithgow, Scotland, EH49 7LR | Director | 28 June 2016 | Active |
Mr Thomas Cook | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR |
Nature of control | : |
|
Scottish Enterprise | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Atrium Court, 50, Waterloo Street, Glasgow, Scotland, G2 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Capital | Capital allotment shares. | Download |
2024-02-28 | Capital | Capital allotment shares. | Download |
2023-08-23 | Accounts | Accounts with accounts type group. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Officers | Appoint person director company with name date. | Download |
2023-04-07 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Resolution | Resolution. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Accounts | Accounts with accounts type group. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Accounts | Accounts with accounts type group. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-27 | Capital | Capital allotment shares. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.