Background WavePink WaveYellow Wave

CALASH HOLDINGS LIMITED (SC529619)

CALASH HOLDINGS LIMITED (SC529619) is an active UK company. incorporated on 14 March 2016. 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include EVETT, Alan John.

Company Number
SC529619
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALASH HOLDINGS LIMITED

CALASH HOLDINGS LIMITED is an active company incorporated on 14 March 2016 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

SC529619

LTD Company

Age

10 Years

Incorporated 14 March 2016

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 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

13 Golden Square Aberdeen, AB10 1RH,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 4 August 2017To: 21 October 2020
13 Golden Square Aberdeen AB10 1RH United Kingdom
From: 14 March 2016To: 4 August 2017
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 17
Director Left
Aug 18
Director Left
Jan 20
Director Left
Nov 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EVETT, Alan John

Active
Firecrest Drive, LondonNW3 7NE
Born September 1956
Director
Appointed 14 Mar 2016

GRAVES, Leslie John

Resigned
St. Fimbarrus Road, FoweyPL23 1JJ
Secretary
Appointed 14 Mar 2016
Resigned 27 May 2021

GREGORY, Merlyn

Resigned
Mills Row, LondonW4 5UP
Born June 1981
Director
Appointed 14 Mar 2016
Resigned 28 Oct 2020

LYNCH, Cameron Oliver

Resigned
Sinclair Road, LondonW14 0NS
Born September 1982
Director
Appointed 14 Mar 2016
Resigned 07 Jan 2020

MACLEAN, Ewen Alistair

Resigned
Auchenblae, AberdeenshireAB30 1SQ
Born July 1972
Director
Appointed 14 Mar 2016
Resigned 31 Jul 2018

SMITH, Clive Robert Dean

Resigned
Oyne, AberdeenshireAB52 6QU
Born June 1963
Director
Appointed 14 Mar 2016
Resigned 11 Aug 2016

Persons with significant control

1

Mr Alan John Evett

Active
Firecrest Drive, LondonNW3 7NE
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
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
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
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
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
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Incorporation Company
14 March 2016
NEWINCIncorporation