CALERO MDSL LIMITED: Filings - Page 2

  • Overview

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

    What are the latest filings for CALERO MDSL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Joseph Steven Pajer as a director on Jul 22, 2020

    1 pagesTM01

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kelly Phillips Hunt as a director on Dec 23, 2019

    1 pagesTM01

    Appointment of Mr Joseph Steven Pajer as a director on Dec 23, 2019

    2 pagesAP01

    Termination of appointment of Joseph Steven Pajer as a director on Dec 16, 2019

    1 pagesTM01

    Termination of appointment of Michelle Noon as a director on Dec 16, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Appointment of Joseph Steven Pajer as a director on Apr 05, 2019

    2 pagesAP01

    Appointment of Kelly Phillips Hunt as a director on Apr 05, 2019

    2 pagesAP01

    Termination of appointment of David Leslie Booker as a director on Apr 05, 2019

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2018

    18 pagesAA

    Registered office address changed from , 8 Walker Street, Edinburgh, EH3 7LH, United Kingdom to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on Jan 04, 2019

    1 pagesAD01

    Notification of Calero Software Llc as a person with significant control on Jul 18, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 07, 2018

    2 pagesPSC09

    Confirmation statement made on Nov 28, 2018 with updates

    14 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2018

    RES15

    Termination of appointment of Christopher Jurasek as a director on Jul 01, 2018

    1 pagesTM01

    Appointment of Mr Christopher Jurasek as a director on May 30, 2018

    2 pagesAP01

    Appointment of Mr David Leslie Booker as a director on May 30, 2018

    2 pagesAP01

    Termination of appointment of Nicola Whiting as a director on May 30, 2018

    1 pagesTM01

    Termination of appointment of David Cheyne as a director on May 30, 2018

    1 pagesTM01

    Termination of appointment of Stuart James Mitchell as a director on May 30, 2018

    1 pagesTM01

    Termination of appointment of John Lawrence Kavanaugh as a director on May 30, 2018

    1 pagesTM01

    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