Background WavePink WaveYellow Wave

CALVATEC LIMITED (SC342295)

CALVATEC LIMITED (SC342295) is an active UK company. incorporated on 2 May 2008. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (26301). CALVATEC LIMITED has been registered for 17 years. Current directors include MOLLICA, James.

Company Number
SC342295
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
MOLLICA, James
SIC Codes
26301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALVATEC LIMITED

CALVATEC LIMITED is an active company incorporated on 2 May 2008 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301). CALVATEC LIMITED was registered 17 years ago.(SIC: 26301)

Status

active

Active since 17 years ago

Company No

SC342295

LTD Company

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 25 June 2023 - 29 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

, 4 Jamaica Street, Edinburgh, EH3 6HH
From: 11 February 2010To: 2 February 2012
, 10a Coates Crescent, Edinburgh, Midlothian, EH3 7AL
From: 2 May 2008To: 11 February 2010
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Funding Round
Dec 09
Director Joined
Dec 09
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Nov 24
Capital Update
Nov 24
Capital Update
Nov 24
Funding Round
Nov 24
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MOLLICA, James

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 30 Sept 2021

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Feb 2012

MOLLICA, James

Active
Lothian Road, EdinburghEH3 9WJ
Born November 1965
Director
Appointed 30 Sept 2021

CASPER, Mark John

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 31 May 2011
Resigned 30 Sept 2021

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 02 May 2008
Resigned 31 May 2011

CASPER, Mark John

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1967
Director
Appointed 31 May 2011
Resigned 30 Sept 2021

CRINGEAN, Andrew James

Resigned
Jamaica Street, EdinburghEH3 6HH
Born January 1964
Director
Appointed 02 May 2008
Resigned 31 May 2011

GRANVILLE, Edward Mauger

Resigned
Jamaica Street, EdinburghEH3 6HH
Born August 1971
Director
Appointed 02 May 2008
Resigned 31 May 2011

HAKIMI-KHIABANI, Mohammad Reza

Resigned
Jamaica Street, EdinburghEH3 6HH
Born September 1959
Director
Appointed 01 Dec 2009
Resigned 31 May 2011

LEAR, Anthony

Resigned
Jamaica Street, EdinburghEH3 6HH
Born June 1947
Director
Appointed 28 Jan 2009
Resigned 31 May 2011

MEDLIN, Edwin

Resigned
Lothian Road, EdinburghEH3 9WJ
Born January 1957
Director
Appointed 31 May 2011
Resigned 14 Jun 2021

Persons with significant control

1

Pressing Lane, HayesUB3 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

99

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2024
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
12 November 2024
SH19Statement of Capital
Legacy
12 November 2024
SH20SH20
Legacy
12 November 2024
CAP-SSCAP-SS
Resolution
12 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 November 2024
SH19Statement of Capital
Legacy
11 November 2024
SH20SH20
Legacy
11 November 2024
CAP-SSCAP-SS
Resolution
11 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Resolution
8 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Auditors Resignation Company
23 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Auditors Resignation Company
31 October 2013
AUDAUD
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
24 July 2013
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Sail Address Company With Old Address
2 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
2 February 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Legacy
15 September 2011
MG03sMG03s
Move Registers To Sail Company
11 August 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
11 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Resolution
7 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Legacy
9 December 2009
MG01sMG01s
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
28 May 2009
363aAnnual Return
Legacy
14 May 2009
353353
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
31 December 2008
287Change of Registered Office
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Resolution
20 November 2008
RESOLUTIONSResolutions
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
122122
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
225Change of Accounting Reference Date
Incorporation Company
2 May 2008
NEWINCIncorporation