CALVIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCALVIC LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC173588
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CALVIC LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CALVIC LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CALVIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL PROPERTY HOLDINGS LIMITEDJun 25, 1997Jun 25, 1997
    LEDGE 323 LIMITEDMar 19, 1997Mar 19, 1997

    What are the latest accounts for CALVIC LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for CALVIC LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 19, 2022
    Next Confirmation Statement DueApr 02, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2021
    OverdueYes

    What are the latest filings for CALVIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jul 30, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2021

    LRESSP

    Confirmation statement made on Mar 19, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Mar 19, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Change of details for Mrs Victoria Anne Judd as a person with significant control on May 09, 2019

    2 pagesPSC04

    Change of details for Mr Calum William Gibb Phillips as a person with significant control on May 09, 2019

    2 pagesPSC04

    Director's details changed for Mrs Victoria Anne Judd on May 09, 2019

    2 pagesCH01

    Director's details changed for Mr Calum William Gibb Phillips on May 09, 2019

    2 pagesCH01

    Change of details for Mrs Victoria Anne Judd as a person with significant control on May 09, 2019

    2 pagesPSC04

    Change of details for Mr Calum William Gibb Phillips as a person with significant control on May 09, 2019

    2 pagesPSC04

    Director's details changed for Mrs Victoria Anne Judd on May 09, 2019

    2 pagesCH01

    Director's details changed for Mr Calum William Gibb Phillips on May 09, 2019

    2 pagesCH01

    Confirmation statement made on Mar 19, 2019 with updates

    4 pagesCS01

    Appointment of Lc Secretaries Limited as a secretary on Mar 30, 2019

    2 pagesAP04

    Termination of appointment of Ronald John Bradford Braid as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Mar 30, 2019

    1 pagesTM02

    Change of details for Mr Calum William Gibb Phillips as a person with significant control on Mar 26, 2019

    2 pagesPSC04

    Change of details for Mr Calum William Gibb Phillips as a person with significant control on Mar 26, 2019

    2 pagesPSC04

    Director's details changed for Mr Calum William Gibb Phillips on Mar 26, 2019

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 19, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of CALVIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    JUDD, Victoria Anne
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish127150930003
    PHILLIPS, Calum William Gibb
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish127151020003
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    BRAID, Ronald John Bradford
    3 Baillieswell Crescent
    Bieldside
    AB15 9BD Aberdeen
    Aberdeenshire
    Director
    3 Baillieswell Crescent
    Bieldside
    AB15 9BD Aberdeen
    Aberdeenshire
    British559010001
    PHILLIPS, Calum William Gibb
    16 Arnprior Crescent
    AB12 3LE Alloway
    Ayrshire
    Director
    16 Arnprior Crescent
    AB12 3LE Alloway
    Ayrshire
    British52250450002
    PHILLIPS, Malcolm
    Peel Farm Cottage
    1 Peel Road
    G74 5AG Thorntonhall
    Glasgow
    Director
    Peel Farm Cottage
    1 Peel Road
    G74 5AG Thorntonhall
    Glasgow
    United KingdomBritish1269930001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of CALVIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Victoria Anne Judd
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Calum William Gibb Phillips
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CALVIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2026Due to be dissolved on
    Jul 27, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0