Warning: file_put_contents(c/14ddc522a11ee7c222134d5261a927ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Calming Co Limited, EH20 9LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CALMING CO LIMITED

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

This company is commonly known as The Calming Co Limited. The company was founded 6 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.

Company Information

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
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director29 September 2022Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director29 September 2022Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director29 September 2022Active
148, Gilmerton Dykes Road, Edinburgh, Scotland, EH17 8PE

Secretary16 February 2018Active
Unit 18, Nairn Trade Park, 6 -7 Nairn Road, Deans Industrial Estate, Livingston, Scotland, EH54 8FG

Director28 March 2018Active
148, Gilmerton Dykes Road, Edinburgh, Scotland, EH17 8PE

Director16 February 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.