CALNEX SOLUTIONS LIMITED
LINLITHGOW

Hellopages » West Lothian » West Lothian » EH49 7LR

Company number SC299625
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address ORACLE CAMPUS, CALNEX SOLUTIONS LIMITED, LINLITHGOW, WEST LOTHIAN, EH49 7LR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a medium company made up to 31 March 2016; Appointment of Mr Anand Ram as a director on 28 June 2016. The most likely internet sites of CALNEX SOLUTIONS LIMITED are www.calnexsolutions.co.uk, and www.calnex-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bathgate Rail Station is 6.4 miles; to Dunfermline Town Rail Station is 7.5 miles; to Kirknewton Rail Station is 8.8 miles; to West Calder Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calnex Solutions Limited is a Private Limited Company. The company registration number is SC299625. Calnex Solutions Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Calnex Solutions Limited is Oracle Campus Calnex Solutions Limited Linlithgow West Lothian Eh49 7lr. . D C CONSULTING (SCOTLAND) LTD. is a Secretary of the company. BUDGE, Ann Cochrane Cook Wallace is a Director of the company. COOK, Thomas is a Director of the company. ELLIOTT, George Reginald is a Director of the company. MCELROY, John Joseph is a Director of the company. RAM, Anand is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director INGRAM, Kenneth Alexander has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
D C CONSULTING (SCOTLAND) LTD.
Appointed Date: 17 July 2007

Director
BUDGE, Ann Cochrane Cook Wallace
Appointed Date: 01 April 2009
77 years old

Director
COOK, Thomas
Appointed Date: 27 March 2006
65 years old

Director
ELLIOTT, George Reginald
Appointed Date: 01 October 2013
72 years old

Director
MCELROY, John Joseph
Appointed Date: 21 June 2007
70 years old

Director
RAM, Anand
Appointed Date: 28 June 2016
54 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 17 July 2007
Appointed Date: 27 March 2006

Director
INGRAM, Kenneth Alexander
Resigned: 31 March 2009
Appointed Date: 25 September 2007
81 years old

Persons With Significant Control

Mr Thomas Cook
Notified on: 27 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scottish Enterprise
Notified on: 27 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALNEX SOLUTIONS LIMITED Events

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
07 Sep 2016
Accounts for a medium company made up to 31 March 2016
09 Aug 2016
Appointment of Mr Anand Ram as a director on 28 June 2016
17 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 23,742.4

11 Aug 2015
Registration of charge SC2996250007, created on 27 July 2015
...
... and 78 more events
15 May 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 May 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Mar 2007
Return made up to 27/03/07; full list of members
21 Sep 2006
Registered office changed on 21/09/06 from: c/o mcgrigors princes exchange 1 earl grey street edinburgh EH3 9AQ
27 Mar 2006
Incorporation

CALNEX SOLUTIONS LIMITED Charges

27 July 2015
Charge code SC29 9625 0007
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
30 March 2015
Charge code SC29 9625 0006
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains floating charge…
22 December 2014
Charge code SC29 9625 0005
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
16 July 2013
Charge code SC29 9625 0004
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Notification of addition to or amendment of charge…
20 December 2010
Floating charge
Delivered: 6 January 2011
Status: Satisfied on 6 November 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
1 September 2010
Floating charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
15 August 2008
Bond & floating charge
Delivered: 20 August 2008
Status: Satisfied on 18 November 2010
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…