This company is commonly known as The Calming Co Limited. The company was founded 7 years ago and was given the registration number SC589031. The firm's registered office is in LOANHEAD. You can find them at Bilston Business Centre, 6 Dryden Road, Loanhead, Midlothian. This company's SIC code is 26400 - Manufacture of consumer electronics.
| Name | : | THE CALMING CO LIMITED | 
|---|---|---|
| Company Number | : | SC589031 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 16 February 2018 | 
| Industry Codes | : | 
 | 
| Registered Address | : | Bilston Business Centre, 6 Dryden Road, Loanhead, Midlothian, Scotland, EH20 9LZ | 
|---|---|---|
| Country Origin | : | SCOTLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 29 September 2022 | Active | 
| Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 29 September 2022 | Active | 
| Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 29 September 2022 | Active | 
| 148, Gilmerton Dykes Road, Edinburgh, Scotland, EH17 8PE | Secretary | 16 February 2018 | Active | 
| Unit 18, Nairn Trade Park, 6 -7 Nairn Road, Deans Industrial Estate, Livingston, Scotland, EH54 8FG | Director | 28 March 2018 | Active | 
| 148, Gilmerton Dykes Road, Edinburgh, Scotland, EH17 8PE | Director | 16 February 2018 | Active | 
| The Mothership Group Ltd | ||
| Notified on | : | 29 September 2022 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | 
| Nature of control | : | 
 | 
| Mr Stephen Alexander Mckenzie | ||
| Notified on | : | 04 June 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1968 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | Unit 18, Nairn Trade Park, 6 -7 Nairn Road, Livingston, Scotland, EH54 8FG | 
| Nature of control | : | 
 | 
| Mr Jacob David Fuller | ||
| Notified on | : | 01 November 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1976 | 
| Nationality | : | Canadian | 
| Country of residence | : | Scotland | 
| Address | : | Suite 2, 62 - 66 Newcraighall Road, Edinburgh, Scotland, EH15 3HS | 
| Nature of control | : | 
 | 
| Mr Stephen Alexander Mckenzie | ||
| Notified on | : | 16 February 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1968 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | 148, Gilmerton Dykes Road, Edinburgh, Scotland, EH17 8PE | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.