CALUSAS INVESTMENTS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN
Company number SC261850
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 11,000 . The most likely internet sites of CALUSAS INVESTMENTS LIMITED are www.calusasinvestments.co.uk, and www.calusas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calusas Investments Limited is a Private Limited Company. The company registration number is SC261850. Calusas Investments Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Calusas Investments Limited is 252 Union Street Aberdeen Ab10 1tn. . KHANDELWAL, Reema is a Director of the company. Secretary KHANDELWAL, Surendra has been resigned. Secretary WATSON, David has been resigned. Secretary WATSON, May has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ASHTON, David has been resigned. Director HUTTON, Terence has been resigned. Director WATSON, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KHANDELWAL, Reema
Appointed Date: 31 December 2012
53 years old

Resigned Directors

Secretary
KHANDELWAL, Surendra
Resigned: 31 December 2012
Appointed Date: 18 May 2009

Secretary
WATSON, David
Resigned: 18 May 2009
Appointed Date: 15 January 2008

Secretary
WATSON, May
Resigned: 01 February 2006
Appointed Date: 30 January 2004

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 15 January 2008
Appointed Date: 01 February 2006

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 30 January 2004
Appointed Date: 14 January 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
ASHTON, David
Resigned: 31 December 2012
Appointed Date: 18 May 2009
66 years old

Director
HUTTON, Terence
Resigned: 18 May 2009
Appointed Date: 01 April 2004
80 years old

Director
WATSON, David
Resigned: 18 May 2009
Appointed Date: 14 January 2004
74 years old

Persons With Significant Control

Mrs Reema Khandelwal
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CALUSAS INVESTMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 14 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 30 June 2016
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 11,000

09 Dec 2015
Total exemption small company accounts made up to 30 June 2015
02 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 11,000

...
... and 47 more events
02 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

14 Jan 2004
Secretary resigned
14 Jan 2004
Incorporation