Background WavePink WaveYellow Wave

CALASH LIMITED (SC222359)

CALASH LIMITED (SC222359) is an active UK company. incorporated on 20 August 2001. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CALASH LIMITED has been registered for 24 years. Current directors include EVETT, Alan John, GALLOW, Iain Daniel.

Company Number
SC222359
Status
active
Type
ltd
Incorporated
20 August 2001
Age
24 years
Address
13 Golden Square, Aberdeen, AB10 1RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVETT, Alan John, GALLOW, Iain Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALASH LIMITED

CALASH LIMITED is an active company incorporated on 20 August 2001 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CALASH LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC222359

LTD Company

Age

24 Years

Incorporated 20 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

13 Golden Square Aberdeen, AB10 1RH,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 8 July 2016To: 21 October 2020
12-16 Albyn Place Aberdeen AB10 1PS
From: 20 August 2001To: 8 July 2016
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Apr 11
Director Left
Aug 12
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Sept 15
Director Left
Nov 16
Director Left
Aug 18
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Apr 22
Loan Cleared
Sept 23
Owner Exit
Feb 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EVETT, Alan John

Active
Firecrest Drive, LondonNW3 7NE
Born September 1956
Director
Appointed 20 Aug 2001

GALLOW, Iain Daniel

Active
Golden Square, AberdeenAB10 1RH
Born July 1969
Director
Appointed 27 Apr 2022

GRAVES, Leslie John

Resigned
St. Fimbarrus Road, FoweyPL23 1JJ
Secretary
Appointed 28 Mar 2014
Resigned 27 May 2021

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate nominee secretary
Appointed 20 Aug 2001
Resigned 28 Mar 2014

GRAVES, Leslie John

Resigned
Dunreggan 43 Slug Road, StonehavenAB39 2DU
Born August 1955
Director
Appointed 27 May 2002
Resigned 03 Aug 2012

GREGORY, Merlyn

Resigned
Firecrest Drive, LondonNW3 7NE
Born June 1981
Director
Appointed 31 Mar 2011
Resigned 28 Oct 2020

LYNCH, Cameron Oliver

Resigned
Sinclair Road, LondonW14 0NS
Born September 1982
Director
Appointed 25 Jul 2015
Resigned 07 Jan 2020

MACLEAN, Ewen Alistair

Resigned
AuchenblaeAB30 1SQ
Born July 1972
Director
Appointed 14 Feb 2014
Resigned 31 Jul 2018

SMITH, Clive Robert Dean

Resigned
OyneAB52 6QU
Born June 1963
Director
Appointed 14 Feb 2014
Resigned 13 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Leslie John Graves

Ceased
St. Fimbarrus Road, CornwallPL23 1JJ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Alan John Evett

Active
Firecrest Drive, LondonNW3 7NE
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Memorandum Articles
6 February 2014
MEM/ARTSMEM/ARTS
Resolution
6 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2014
CC04CC04
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Legacy
16 July 2007
88(2)R88(2)R
Resolution
5 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
190190
Legacy
8 August 2005
353353
Legacy
8 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
28 May 2002
88(2)R88(2)R
Legacy
28 May 2002
288aAppointment of Director or Secretary
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Incorporation Company
20 August 2001
NEWINCIncorporation