CALVATEC LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC342295
Status Active
Incorporation Date 2 May 2008
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Full accounts made up to 25 June 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,638 . The most likely internet sites of CALVATEC LIMITED are www.calvatec.co.uk, and www.calvatec.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Calvatec Limited is a Private Limited Company. The company registration number is SC342295. Calvatec Limited has been working since 02 May 2008. The present status of the company is Active. The registered address of Calvatec Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . CASPER, Mark John is a Secretary of the company. BURNESS PAULL LLP is a Secretary of the company. CASPER, Mark John is a Director of the company. MEDLIN, Edwin is a Director of the company. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director CRINGEAN, Andrew James has been resigned. Director GRANVILLE, Edward Mauger has been resigned. Director HAKIMI-KHIABANI, Mohammad Reza has been resigned. Director LEAR, Anthony has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
CASPER, Mark John
Appointed Date: 31 May 2011

Secretary
BURNESS PAULL LLP
Appointed Date: 01 February 2012

Director
CASPER, Mark John
Appointed Date: 31 May 2011
58 years old

Director
MEDLIN, Edwin
Appointed Date: 31 May 2011
68 years old

Resigned Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 31 May 2011
Appointed Date: 02 May 2008

Director
CRINGEAN, Andrew James
Resigned: 31 May 2011
Appointed Date: 02 May 2008
61 years old

Director
GRANVILLE, Edward Mauger
Resigned: 31 May 2011
Appointed Date: 02 May 2008
54 years old

Director
HAKIMI-KHIABANI, Mohammad Reza
Resigned: 31 May 2011
Appointed Date: 01 December 2009
66 years old

Director
LEAR, Anthony
Resigned: 31 May 2011
Appointed Date: 28 January 2009
78 years old

CALVATEC LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
04 Apr 2017
Full accounts made up to 25 June 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,638

19 Jan 2016
Full accounts made up to 27 June 2015
04 Jun 2015
Full accounts made up to 30 June 2014
...
... and 50 more events
04 Nov 2008
Ad 28/10/08\gbp si [email protected]=11.4\gbp ic 1000/1011.4\
04 Nov 2008
S-div
04 Nov 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

10 Oct 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
02 May 2008
Incorporation

CALVATEC LIMITED Charges

27 November 2009
Floating charge
Delivered: 9 December 2009
Status: Satisfied on 15 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…