Background WavePink WaveYellow Wave

CALERO MDSL LIMITED (SC225788)

CALERO MDSL LIMITED (SC225788) is an active UK company. incorporated on 28 November 2001. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CALERO MDSL LIMITED has been registered for 24 years. Current directors include GILBERT, Scott, HONG, Darian.

Company Number
SC225788
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
40 Torphichen Street, Edinburgh, EH3 8JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GILBERT, Scott, HONG, Darian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALERO MDSL LIMITED

CALERO MDSL LIMITED is an active company incorporated on 28 November 2001 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CALERO MDSL LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

SC225788

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

CALERO SOFTWARE LIMITED
From: 21 August 2018To: 25 March 2021
VEROPATH LIMITED
From: 28 September 2015To: 21 August 2018
INTELLIGENTCOMMS LIMITED
From: 26 October 2004To: 28 September 2015
INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED
From: 23 May 2003To: 26 October 2004
INTERROGATING COMMUNICATIONS LIMITED
From: 28 November 2001To: 23 May 2003
Contact
Address

40 Torphichen Street Fourth Floor Edinburgh, EH3 8JB,

Previous Addresses

, 8 Walker Street, Edinburgh, EH3 7LH, United Kingdom
From: 8 January 2018To: 4 January 2019
, Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland
From: 6 June 2016To: 8 January 2018
, 27 Stafford Street, Edinburgh, EH3 7BJ
From: 9 October 2015To: 6 June 2016
, 16 Charlotte Square, Edinburgh, EH2 4DF
From: 18 August 2010To: 9 October 2015
, 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA
From: 28 November 2001To: 18 August 2010
Timeline

62 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Oct 10
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
Mar 12
Director Joined
Aug 12
Funding Round
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Funding Round
Nov 14
Funding Round
Jun 15
Director Joined
Feb 16
Capital Update
Jul 16
Funding Round
Oct 17
Loan Cleared
May 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Owner Exit
Jul 21
Funding Round
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Sept 24
Loan Secured
Sept 24
16
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GILBERT, Scott

Active
Torphichen Street, EdinburghEH3 8JB
Born October 1976
Director
Appointed 22 Jul 2020

HONG, Darian

Active
Torphichen Street, EdinburghEH3 8JB
Born February 1974
Director
Appointed 15 Dec 2023

CAMPBELL, Hew

Resigned
Castle Street, EdinburghEH2 3AP
Secretary
Appointed 19 Jul 2012
Resigned 01 Aug 2013

HARRISON, Iain Gordon

Resigned
Hanzie Lodge, CrieffPH7 3LJ
Secretary
Appointed 12 Sept 2006
Resigned 09 Mar 2007

RODGER, Graeme John

Resigned
3 Windsor Drive, FalkirkFK1 5QN
Secretary
Appointed 26 Apr 2002
Resigned 12 Sept 2006

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 09 Mar 2007
Resigned 07 Jul 2010

D M COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 07 Jul 2010
Resigned 09 Sept 2015

MCKAY NORWELL WS

Resigned
5 Rutland Square, EdinburghEH1 2AX
Corporate secretary
Appointed 28 Nov 2001
Resigned 26 Apr 2003

PJW CORPORATE LIMITED

Resigned
Walker Street, EdinburghEH3 7LJ
Corporate secretary
Appointed 01 Dec 2017
Resigned 30 May 2018

VIALEX COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 09 Sept 2015
Resigned 30 Nov 2017

BELL, Michael

Resigned
Walker Street, EdinburghEH3 7LH
Born July 1952
Director
Appointed 28 Nov 2013
Resigned 30 May 2018

BOOKER, David Leslie

Resigned
Torphichen Street, EdinburghEH3 8JB
Born October 1956
Director
Appointed 30 May 2018
Resigned 05 Apr 2019

BOOKER, David Leslie

Resigned
Castle Street, EdinburghEH2 3AP
Born October 1956
Director
Appointed 07 Jun 2013
Resigned 30 May 2018

BOOKER, David Leslie

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1956
Director
Appointed 19 Jul 2012
Resigned 10 May 2013

BRADY, Brian J

Resigned
Torphichen Street, EdinburghEH3 8JB
Born April 1979
Director
Appointed 22 Jul 2020
Resigned 20 Oct 2023

CHEYNE, David

Resigned
Woodlands Road, SouthamptonSO40 7AH
Born October 1961
Director
Appointed 04 May 2010
Resigned 30 May 2018

FLETCHER, Carol Joy

Resigned
12 Dean Park Crescent, EdinburghEH4 1PH
Born May 1962
Director
Appointed 20 Sept 2002
Resigned 29 Jan 2004

FRAYSSE, Jean Marc

Resigned
56 Christchurch Street, LondonSW3 4AR
Born August 1959
Director
Appointed 01 Nov 2004
Resigned 30 May 2018

HALBARD, Christopher Neal

Resigned
Castle Street, EdinburghEH2 3AP
Born November 1966
Director
Appointed 07 Jun 2013
Resigned 30 May 2018

HALBARD, Christopher Neal

Resigned
Castle Street, EdinburghEH2 3AP
Born November 1966
Director
Appointed 17 Jun 2011
Resigned 10 May 2013

HUNT, Kelly Phillips

Resigned
Northridge Road, Atlanta
Born June 1971
Director
Appointed 05 Apr 2019
Resigned 23 Dec 2019

JURASEK, Christopher

Resigned
Walker Street, EdinburghEH3 7LH
Born November 1965
Director
Appointed 30 May 2018
Resigned 01 Jul 2018

KAVANAUGH, John Lawrence

Resigned
Nussteads Farm, PolsteadCO6 5DN
Born March 1944
Director
Appointed 01 Nov 2004
Resigned 30 May 2018

KIPLING, David Garrie

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1963
Director
Appointed 31 May 2010
Resigned 02 Oct 2010

LAYNE, Charles

Resigned
Torphichen Street, EdinburghEH3 8JB
Born February 1976
Director
Appointed 22 Jul 2020
Resigned 23 Oct 2020

MITCHELL, Stuart James

Resigned
Castle Street, EdinburghEH2 3AP
Born April 1981
Director
Appointed 01 Feb 2016
Resigned 30 May 2018

MOORE, Nigel Sandford Johnson

Resigned
Vinesgate, WesterhamTN16 1LR
Born April 1944
Director
Appointed 01 Nov 2004
Resigned 31 Dec 2011

NOON, Michelle

Resigned
Torphichen Street, EdinburghEH3 8JB
Born August 1980
Director
Appointed 30 May 2018
Resigned 16 Dec 2019

PAJER, Joseph Steven

Resigned
Jefferson Road, Rochester14632
Born January 1961
Director
Appointed 23 Dec 2019
Resigned 22 Jul 2020

PAJER, Joseph Steven

Resigned
Jefferson Road, Rochester
Born January 1961
Director
Appointed 05 Apr 2019
Resigned 16 Dec 2019

POTTINGER, Steven Charles

Resigned
12 Dean Park Crescent, EdinburghEH4 1PH
Born January 1959
Director
Appointed 28 Nov 2001
Resigned 26 Apr 2002

STEWART-BROWN, Brian Trevor

Resigned
Donnington Castle House, NewburyRG14 2LE
Born June 1945
Director
Appointed 01 Apr 2007
Resigned 15 Jan 2008

TYSER, Peter Hugh

Resigned
Scremerston Town Farm, Berwick Upon TweedTD15 2SY
Born January 1966
Director
Appointed 26 Apr 2002
Resigned 29 Jan 2004

TYSER, Walter

Resigned
Summer Hill House, PencaitlandEH34 5BD
Born September 1964
Director
Appointed 26 Apr 2002
Resigned 13 Nov 2013

WHITING, Nicola

Resigned
Honeywell Court, GlasgowG33 6GN
Born January 1974
Director
Appointed 01 Apr 2006
Resigned 30 May 2018

Persons with significant control

1

0 Active
1 Ceased
Eagle’S Landing Business Park, Rochester

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2018
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 March 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Resolution
10 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Resolution
21 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
1 February 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Resolution
31 July 2017
RESOLUTIONSResolutions
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Legacy
4 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2016
SH19Statement of Capital
Legacy
4 July 2016
CAP-SSCAP-SS
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
27 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Resolution
13 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Certificate Change Of Name Company
28 September 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
23 September 2015
AP04Appointment of Corporate Secretary
Resolution
6 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 November 2014
RP04RP04
Resolution
3 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
24 September 2013
RP04RP04
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Resolution
11 July 2013
RESOLUTIONSResolutions
Resolution
11 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Resolution
10 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Resolution
5 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Resolution
16 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 August 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Resolution
8 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Resolution
17 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
11 September 2008
88(3)88(3)
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
88(3)88(3)
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
30 January 2008
410(Scot)410(Scot)
Legacy
22 January 2008
288bResignation of Director or Secretary
Memorandum Articles
18 January 2008
MEM/ARTSMEM/ARTS
Resolution
18 January 2008
RESOLUTIONSResolutions
Legacy
27 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
20 July 2007
88(2)R88(2)R
Legacy
18 July 2007
287Change of Registered Office
Legacy
13 June 2007
88(2)R88(2)R
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
31 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
88(2)R88(2)R
Legacy
7 November 2006
88(2)R88(2)R
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
88(2)R88(2)R
Legacy
9 October 2006
88(2)R88(2)R
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
287Change of Registered Office
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
88(2)R88(2)R
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
353353
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
122122
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
88(2)R88(2)R
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
88(2)R88(2)R
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
122122
Legacy
26 September 2002
88(2)R88(2)R
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
88(2)R88(2)R
Incorporation Company
28 November 2001
NEWINCIncorporation