UKBizDB.co.uk

CALNEX SOLUTIONS PLC

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian, EH49 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oracle Campus, Springfield Road, Linlithgow, Scotland, EH49 7LR

Secretary18 September 2020Active
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR

Director01 May 2020Active
4 Linn Mill, South Queensferry, EH30 9ST

Director27 March 2006Active
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR

Director10 January 2022Active
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR

Director15 May 2020Active
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR

Director17 January 2023Active
Oracle Campus, Calnex Solutions Limited, Linlithgow, EH49 7LR

Director10 January 2022Active
Dundee One, River Court, West Victoria Dock Road, Dundee, United Kingdom, DD1 3JT

Corporate Secretary17 July 2007Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Corporate Secretary27 March 2006Active
St Helens, 7 West Coates, Edinburgh, Scotland, EH12 5JG

Director01 April 2009Active
Oracle Campus, Calnex Solutions Limited, Linlithgow, Scotland, EH49 7LR

Director01 October 2013Active
23 Caesar Avenue, Carnoustie, DD7 6DR

Director25 September 2007Active
Oracle Campus, Calnex Solutions Limited, Linlithgow, Scotland, EH49 7LR

Director21 June 2007Active
Oracle Campus, Springfield Road, Linlithgow, Scotland, EH49 7LR

Director28 June 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Capital

Capital allotment shares.

Download
2024-02-28Capital

Capital allotment shares.

Download
2023-08-23Accounts

Accounts with accounts type group.

Download
2023-08-21Resolution

Resolution.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type group.

Download
2021-08-25Resolution

Resolution.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Capital

Capital allotment shares.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.