CALERO MDSL LIMITED: Filings - Page 3

  • 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 Jean Marc Fraysse as a director on May 30, 2018

    1 pagesTM01

    Termination of appointment of Christopher Neal Halbard as a director on May 30, 2018

    1 pagesTM01

    Termination of appointment of Michael Bell as a director on May 30, 2018

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Michael Bell as a director on May 30, 2018

    1 pagesTM01

    Termination of appointment of Pjw Corporate Limited as a secretary on May 30, 2018

    1 pagesTM02

    Appointment of Michelle Noon as a director on May 30, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on May 25, 2018

    • Capital: GBP 443.21
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Second filing of a statement of capital following an allotment of shares on Oct 04, 2017

    • Capital: GBP 426.61
    7 pagesRP04SH01

    Registered office address changed from , Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland to 40 Torphichen Street Fourth Floor Edinburgh EH3 8JB on Jan 08, 2018

    1 pagesAD01

    Secretary's details changed for Pjw Corporate Limited on Jan 08, 2018

    1 pagesCH04

    Accounts for a small company made up to Mar 31, 2017

    17 pagesAA

    Appointment of Pjw Corporate Limited as a secretary on Dec 01, 2017

    2 pagesAP04

    Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on Nov 30, 2017

    1 pagesTM02

    Confirmation statement made on Nov 28, 2017 with updates

    14 pagesCS01

    Statement of capital following an allotment of shares on Oct 04, 2017

    • Capital: GBP 419.97
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 01, 2018Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2018

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Board may register any transfer of the shares held by the late david william stephen 20/07/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    New rights to share capital approved 15/12/2016
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 28, 2016 with updates

    14 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    8 pagesAA

    legacy

    6 pagesSH20

    Statement of capital on Jul 04, 2016

    • Capital: GBP 419.97
    4 pagesSH19

    legacy

    8 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    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