CALERO MDSL LIMITED

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

    Company NameCALERO MDSL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC225788
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CALERO MDSL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CALERO MDSL LIMITED located?

    Registered Office Address
    40 Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CALERO MDSL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALERO SOFTWARE LIMITEDAug 21, 2018Aug 21, 2018
    VEROPATH LIMITEDSep 28, 2015Sep 28, 2015
    INTELLIGENTCOMMS LIMITEDOct 26, 2004Oct 26, 2004
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITEDMay 23, 2003May 23, 2003
    INTERROGATING COMMUNICATIONS LIMITEDNov 28, 2001Nov 28, 2001

    What are the latest accounts for CALERO MDSL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CALERO MDSL LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2025
    Next Confirmation Statement DueAug 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2024
    OverdueNo

    What are the latest filings for CALERO MDSL LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC2257880002, created on Sep 18, 2024

    21 pagesMR01

    Registration of charge SC2257880003, created on Sep 18, 2024

    94 pagesMR01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Brian J Brady as a director on Oct 20, 2023

    1 pagesTM01

    Appointment of Mr Darian Hong as a director on Dec 15, 2023

    2 pagesAP01

    Confirmation statement made on Jul 22, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 443.22
    3 pagesSH01

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Calero Software Llc as a person with significant control on Jul 16, 2021

    1 pagesPSC07

    Certificate of change of name

    Company name changed calero software LIMITED\certificate issued on 25/03/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2021

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2021

    RES15

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Termination of appointment of Charles Layne as a director on Oct 23, 2020

    1 pagesTM01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Charles Layne as a director on Jul 22, 2020

    2 pagesAP01

    Appointment of Mr Scott Gilbert as a director on Jul 22, 2020

    2 pagesAP01

    Appointment of Mr Brian Brady as a director on Jul 22, 2020

    2 pagesAP01

    Who are the officers of CALERO MDSL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Scott
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    Director
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    United StatesAmericanPresident274386820001
    HONG, Darian
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    Director
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    United StatesAmericanChief Financial Officer322612710001
    CAMPBELL, Hew
    Castle Street
    EH2 3AP Edinburgh
    7
    Secretary
    Castle Street
    EH2 3AP Edinburgh
    7
    British171165350001
    HARRISON, Iain Gordon
    Hanzie Lodge
    Highland Road, By Gilmerton
    PH7 3LJ Crieff
    Perthshire
    Secretary
    Hanzie Lodge
    Highland Road, By Gilmerton
    PH7 3LJ Crieff
    Perthshire
    British115639590001
    RODGER, Graeme John
    3 Windsor Drive
    FK1 5QN Falkirk
    Secretary
    3 Windsor Drive
    FK1 5QN Falkirk
    British34884920002
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    D M COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    155869160001
    MCKAY NORWELL WS
    5 Rutland Square
    EH1 2AX Edinburgh
    Midlothian
    Secretary
    5 Rutland Square
    EH1 2AX Edinburgh
    Midlothian
    79151900001
    PJW CORPORATE LIMITED
    Walker Street
    EH3 7LJ Edinburgh
    8
    Scotland
    Secretary
    Walker Street
    EH3 7LJ Edinburgh
    8
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC580052
    250890010001
    VIALEX COMPANY SECRETARIAL SERVICES LIMITED
    c/o Paul Jarman-Williams
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Secretary
    c/o Paul Jarman-Williams
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC368293
    157739150001
    BELL, Michael
    Walker Street
    EH3 7LH Edinburgh
    8
    United Kingdom
    Director
    Walker Street
    EH3 7LH Edinburgh
    8
    United Kingdom
    EnglandBritishNone59315440002
    BOOKER, David Leslie
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    Director
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    EnglandBritishDirector91947820001
    BOOKER, David Leslie
    c/o Intelligentcomms Limited
    Castle Street
    EH2 3AP Edinburgh
    7
    Midlothian
    Scotland
    Director
    c/o Intelligentcomms Limited
    Castle Street
    EH2 3AP Edinburgh
    7
    Midlothian
    Scotland
    EnglandBritishCompany Director91947820001
    BOOKER, David Leslie
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    EnglandBritishNone91947820001
    BRADY, Brian J
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    Director
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    United StatesAmericanChief Financial Officer273415670001
    CHEYNE, David
    Woodlands Road
    Ashurst
    SO40 7AH Southampton
    98
    Director
    Woodlands Road
    Ashurst
    SO40 7AH Southampton
    98
    EnglandBritishDirector147592570001
    FLETCHER, Carol Joy
    12 Dean Park Crescent
    EH4 1PH Edinburgh
    Midlothian
    Director
    12 Dean Park Crescent
    EH4 1PH Edinburgh
    Midlothian
    BritishCompany Director875180002
    FRAYSSE, Jean Marc
    56 Christchurch Street
    SW3 4AR London
    Director
    56 Christchurch Street
    SW3 4AR London
    United KingdomFrenchDirector102178000001
    HALBARD, Christopher Neal
    c/o Intelligentcomms Limited
    Castle Street
    EH2 3AP Edinburgh
    7
    Midlothian
    Scotland
    Director
    c/o Intelligentcomms Limited
    Castle Street
    EH2 3AP Edinburgh
    7
    Midlothian
    Scotland
    United KingdomBritishCompany Director152748570001
    HALBARD, Christopher Neal
    Castle Street
    EH2 3AP Edinburgh
    7
    United Kingdom
    Director
    Castle Street
    EH2 3AP Edinburgh
    7
    United Kingdom
    United KingdomBritishChartered Accountant152748570001
    HUNT, Kelly Phillips
    Northridge Road
    Suite 450
    Atlanta
    375
    Georgia 30350
    United States
    Director
    Northridge Road
    Suite 450
    Atlanta
    375
    Georgia 30350
    United States
    United StatesAmericanAccountant245754500001
    JURASEK, Christopher
    Walker Street
    EH3 7LH Edinburgh
    8
    United Kingdom
    Director
    Walker Street
    EH3 7LH Edinburgh
    8
    United Kingdom
    United StatesAmericanCeo248424140001
    KAVANAUGH, John Lawrence
    Nussteads Farm
    CO6 5DN Polstead
    Suffolk
    Director
    Nussteads Farm
    CO6 5DN Polstead
    Suffolk
    United KingdomBritishInsurance Broker22771480007
    KIPLING, David Garrie
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    ScotlandBritishDirector103815340001
    LAYNE, Charles
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    Director
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    United StatesAmericanChief Executive Officer274387030001
    MITCHELL, Stuart James
    Castle Street
    EH2 3AP Edinburgh
    7
    United Kingdom
    Director
    Castle Street
    EH2 3AP Edinburgh
    7
    United Kingdom
    United KingdomBritishDirector165110060002
    MOORE, Nigel Sandford Johnson
    Vinesgate
    Brasted Chart
    TN16 1LR Westerham
    Kent
    Director
    Vinesgate
    Brasted Chart
    TN16 1LR Westerham
    Kent
    United KingdomBritishChartered Accountant93294300001
    NOON, Michelle
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    Director
    Torphichen Street
    Fourth Floor
    EH3 8JB Edinburgh
    40
    Scotland
    United StatesAmericanDirector248148940001
    PAJER, Joseph Steven
    Jefferson Road
    14632 Rochester
    1565
    New York
    United States
    Director
    Jefferson Road
    14632 Rochester
    1565
    New York
    United States
    United StatesAmericanBusiness Executive265585280001
    PAJER, Joseph Steven
    Jefferson Road
    Rochester
    1565
    New York 14632
    United States
    Director
    Jefferson Road
    Rochester
    1565
    New York 14632
    United States
    United StatesAmericanBusiness Executive265585280001
    POTTINGER, Steven Charles
    12 Dean Park Crescent
    EH4 1PH Edinburgh
    Director
    12 Dean Park Crescent
    EH4 1PH Edinburgh
    BritishSolicitor47734750002
    STEWART-BROWN, Brian Trevor
    Donnington Castle House
    Castle Lane
    RG14 2LE Newbury
    Berkshire
    Director
    Donnington Castle House
    Castle Lane
    RG14 2LE Newbury
    Berkshire
    Great BritainBritishBusinessman124978530001
    TYSER, Peter Hugh
    Scremerston Town Farm
    Scremerston
    TD15 2SY Berwick Upon Tweed
    Director
    Scremerston Town Farm
    Scremerston
    TD15 2SY Berwick Upon Tweed
    United KingdomBritishCompany Director82449550001
    TYSER, Walter
    Summer Hill House
    EH34 5BD Pencaitland
    East Lothian
    Director
    Summer Hill House
    EH34 5BD Pencaitland
    East Lothian
    ScotlandBritishCompany Director83293760002
    WHITING, Nicola
    Honeywell Court
    Stepps
    G33 6GN Glasgow
    7
    Director
    Honeywell Court
    Stepps
    G33 6GN Glasgow
    7
    ScotlandBritishDirector113141090003

    Who are the persons with significant control of CALERO MDSL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calero Software Llc
    Eagle’S Landing Business Park
    Building 100, Suite 120, 1565 Jefferson Road
    Rochester
    Eagle’S Landing Business Park
    Ny 14623
    United States
    Jul 18, 2018
    Eagle’S Landing Business Park
    Building 100, Suite 120, 1565 Jefferson Road
    Rochester
    Eagle’S Landing Business Park
    Ny 14623
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CALERO MDSL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 16, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 28, 2016Jul 18, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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