Calero Mdsl Limited
- Active
- Incorporated on 28 Nov 2001
Reg Address: 40 Torphichen Street, Fourth Floor, Edinburgh EH3 8JB, Scotland
Previous Names:
Calero Software Limited - 25 Mar 2021
Veropath Limited - 21 Aug 2018
Calero Software Limited - 21 Aug 2018
Veropath Limited - 28 Sep 2015
Intelligentcomms Limited - 28 Sep 2015
Intelligentcomms Limited - 26 Oct 2004
Intelligent Communications Management Limited - 26 Oct 2004
Intelligent Communications Management Limited - 23 May 2003
Interrogating Communications Limited - 23 May 2003
Interrogating Communications Limited - 28 Nov 2001
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
- Summary The company with name "Calero Mdsl Limited" is a ltd and located in 40 Torphichen Street, Fourth Floor, Edinburgh EH3 8JB. Calero Mdsl Limited is currently in active status and it was incorporated on 28 Nov 2001 (22 years 9 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Calero Mdsl Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Darian Hong | Director | 15 Dec 2023 | American | Active |
2 | Scott Gilbert | Director | 22 Jul 2020 | American | Active |
3 | Brian J Brady | Director | 22 Jul 2020 | American | Active |
4 | Charles Layne | Director | 22 Jul 2020 | American | Resigned 23 Oct 2020 |
5 | Brian J Brady | Director | 22 Jul 2020 | American | Resigned 20 Oct 2023 |
6 | Joseph Steven Pajer | Director | 23 Dec 2019 | American | Resigned 22 Jul 2020 |
7 | Joseph Steven Pajer | Director | 5 Apr 2019 | American | Resigned 16 Dec 2019 |
8 | Kelly Phillips Hunt | Director | 5 Apr 2019 | American | Resigned 23 Dec 2019 |
9 | David Leslie Booker | Director | 30 May 2018 | British | Resigned 5 Apr 2019 |
10 | Michelle Noon | Director | 30 May 2018 | American | Resigned 16 Dec 2019 |
11 | David Leslie Booker | Director | 30 May 2018 | English | Resigned 5 Apr 2019 |
12 | Christopher Jurasek | Director | 30 May 2018 | American | Resigned 1 Jul 2018 |
13 | PJW CORPORATE LIMITED | Corporate Secretary | 1 Dec 2017 | - | Resigned 30 May 2018 |
14 | Stuart James Mitchell | Director | 1 Feb 2016 | British | Resigned 30 May 2018 |
15 | Stuart James Mitchell | Director | 1 Feb 2016 | British | Resigned 30 May 2018 |
16 | VIALEX COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 9 Sep 2015 | - | Resigned 30 Nov 2017 |
17 | Michael Bell | Director | 28 Nov 2013 | - | Resigned 30 May 2018 |
18 | David Leslie Booker | Director | 7 Jun 2013 | English | Resigned 30 May 2018 |
19 | David Leslie Booker | Director | 7 Jun 2013 | British | Resigned 30 May 2018 |
20 | Christopher Neal Halbard | Director | 7 Jun 2013 | British | Resigned 30 May 2018 |
21 | David Leslie Booker | Director | 19 Jul 2012 | English | Resigned 10 May 2013 |
22 | David Leslie Booker | Director | 19 Jul 2012 | British | Resigned 10 May 2013 |
23 | Hew Campbell | Secretary | 19 Jul 2012 | - | Resigned 1 Aug 2013 |
24 | Christopher Neal Halbard | Director | 17 Jun 2011 | British | Resigned 10 May 2013 |
25 | Trevor West | Corporate Secretary | 7 Jul 2010 | British | Resigned 9 Sep 2015 |
26 | David Garrie Kipling | Director | 31 May 2010 | British | Resigned 2 Oct 2010 |
27 | David Cheyne | Director | 4 May 2010 | British | Resigned 30 May 2018 |
28 | Brian Trevor Stewart-Brown | Director | 1 Apr 2007 | British | Resigned 15 Jan 2008 |
29 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 9 Mar 2007 | - | Resigned 7 Jul 2010 |
30 | Iain Gordon Harrison | Secretary | 12 Sep 2006 | - | Resigned 9 Mar 2007 |
31 | Nicola Whiting | Director | 1 Apr 2006 | British | Resigned 30 May 2018 |
32 | Jean Marc Fraysse | Director | 1 Nov 2004 | French | Resigned 30 May 2018 |
33 | Nigel Sandford Johnson Moore | Director | 1 Nov 2004 | British | Resigned 31 Dec 2011 |
34 | John Lawrence Kavanaugh | Director | 1 Nov 2004 | British | Resigned 30 May 2018 |
35 | Carol Joy Fletcher | Director | 20 Sep 2002 | British | Resigned 29 Jan 2004 |
36 | Graeme John Rodger | Secretary | 26 Apr 2002 | - | Resigned 12 Sep 2006 |
37 | Peter Hugh Tyser | Director | 26 Apr 2002 | British | Resigned 29 Jan 2004 |
38 | Walter Tyser | Director | 26 Apr 2002 | British | Resigned 13 Nov 2013 |
39 | MCKAY NORWELL WS | Corporate Secretary | 28 Nov 2001 | - | Resigned 26 Apr 2003 |
40 | Steven Charles Pottinger | Director | 28 Nov 2001 | British | Resigned 26 Apr 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Calero Software Llc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 18 Jul 2018 | - | Active |
2 | Calero Software Llc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 18 Jul 2018 | - | Ceased 16 Jul 2021 |
3 | - Natures of Control: Persons With Significant Control Statement | 28 Nov 2016 | - | Ceased 18 Jul 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Calero Mdsl Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 1 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 1 May 2024 | Download PDF |
3 | Confirmation Statement - Updates | 20 Sep 2023 | Download PDF |
4 | Accounts - Full | 16 Aug 2023 | Download PDF |
5 | Accounts - Small | 11 Jan 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 7 Sep 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 22 Jul 2021 | Download PDF |
8 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 21 Jul 2021 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Jul 2021 | Download PDF |
10 | Resolution | 25 Mar 2021 | Download PDF |
11 | Change Of Name - Certificate Company | 25 Mar 2021 | Download PDF |
12 | Accounts - Small | 31 Dec 2020 | Download PDF 17 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 9 Dec 2020 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2020 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2020 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2020 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2020 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 15 Jan 2020 | Download PDF 3 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 23 Dec 2019 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 23 Dec 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2019 | Download PDF 1 Pages |
24 | Accounts - Small | 7 Oct 2019 | Download PDF 19 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 31 May 2019 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 23 May 2019 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 15 May 2019 | Download PDF 1 Pages |
28 | Accounts - Change Account Reference Date Company Previous Shortened | 11 Jan 2019 | Download PDF 1 Pages |
29 | Resolution | 10 Jan 2019 | Download PDF 26 Pages |
30 | Address - Change Registered Office Company With Date Old New | 4 Jan 2019 | Download PDF 1 Pages |
31 | Accounts - Small | 4 Jan 2019 | Download PDF 18 Pages |
32 | Confirmation Statement - Updates | 7 Dec 2018 | Download PDF 14 Pages |
33 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 7 Dec 2018 | Download PDF 2 Pages |
34 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Dec 2018 | Download PDF 2 Pages |
35 | Resolution | 21 Aug 2018 | Download PDF 3 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2018 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 13 Jul 2018 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2018 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2018 | Download PDF 2 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
50 | Capital - Allotment Shares | 26 Jun 2018 | Download PDF 3 Pages |
51 | Mortgage - Satisfy Charge Full | 10 May 2018 | Download PDF 1 Pages |
52 | Capital - Second Filing Allotment Shares | 1 Feb 2018 | Download PDF 7 Pages |
53 | Officers - Change Corporate Secretary Company With Change Date | 8 Jan 2018 | Download PDF 1 Pages |
54 | Address - Change Registered Office Company With Date Old New | 8 Jan 2018 | Download PDF 1 Pages |
55 | Accounts - Small | 5 Jan 2018 | Download PDF 17 Pages |
56 | Officers - Appoint Corporate Secretary Company With Name Date | 8 Dec 2017 | Download PDF 2 Pages |
57 | Confirmation Statement - Updates | 8 Dec 2017 | Download PDF 14 Pages |
58 | Officers - Termination Secretary Company With Name Termination Date | 8 Dec 2017 | Download PDF 1 Pages |
59 | Capital - Allotment Shares | 23 Oct 2017 | Download PDF 3 Pages |
60 | Resolution | 31 Jul 2017 | Download PDF 27 Pages |
61 | Resolution | 20 Dec 2016 | Download PDF 2 Pages |
62 | Confirmation Statement - Updates | 6 Dec 2016 | Download PDF 14 Pages |
63 | Accounts - Small | 7 Nov 2016 | Download PDF 8 Pages |
64 | Capital - Legacy | 4 Jul 2016 | Download PDF 6 Pages |
65 | Capital - Statement Company With Date Currency Figure | 4 Jul 2016 | Download PDF 4 Pages |
66 | Resolution | 4 Jul 2016 | Download PDF 2 Pages |
67 | Insolvency - Legacy | 4 Jul 2016 | Download PDF 8 Pages |
68 | Officers - Change Corporate Secretary Company With Change Date | 27 Jun 2016 | Download PDF 1 Pages |
69 | Address - Change Registered Office Company With Date Old New | 6 Jun 2016 | Download PDF 1 Pages |
70 | Resolution | 13 Apr 2016 | Download PDF 21 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2016 | Download PDF 2 Pages |
72 | Accounts - Small | 24 Dec 2015 | Download PDF 8 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 25 Pages |
74 | Officers - Termination Secretary Company With Name Termination Date | 9 Oct 2015 | Download PDF 1 Pages |
75 | Address - Change Registered Office Company With Date Old New | 9 Oct 2015 | Download PDF 1 Pages |
76 | Resolution | 28 Sep 2015 | Download PDF 1 Pages |
77 | Change Of Name - Certificate Company | 28 Sep 2015 | Download PDF 3 Pages |
78 | Officers - Appoint Corporate Secretary Company With Name Date | 23 Sep 2015 | Download PDF 2 Pages |
79 | Resolution | 6 Aug 2015 | Download PDF 2 Pages |
80 | Capital - Allotment Shares | 4 Jun 2015 | Download PDF 5 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2014 | Download PDF 22 Pages |
82 | Accounts - Small | 8 Dec 2014 | Download PDF 8 Pages |
83 | Document Replacement - Second Filing Of Form With Form Type | 25 Nov 2014 | Download PDF 7 Pages |
84 | Capital - Allotment Shares | 25 Nov 2014 | Download PDF 5 Pages |
85 | Resolution | 3 Sep 2014 | Download PDF 2 Pages |
86 | Officers - Appoint Person Director Company With Name | 9 Jan 2014 | Download PDF 3 Pages |
87 | Officers - Termination Director Company With Name | 23 Dec 2013 | Download PDF 2 Pages |
88 | Accounts - Small | 23 Dec 2013 | Download PDF 6 Pages |
89 | Officers - Termination Director Company With Name | 23 Dec 2013 | Download PDF 1 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2013 | Download PDF 18 Pages |
91 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 24 Sep 2013 | Download PDF 31 Pages |
92 | Officers - Termination Secretary Company With Name | 1 Aug 2013 | Download PDF 1 Pages |
93 | Resolution | 11 Jul 2013 | Download PDF 2 Pages |
94 | Resolution | 11 Jul 2013 | Download PDF 18 Pages |
95 | Officers - Appoint Person Director Company With Name | 2 Jul 2013 | Download PDF 2 Pages |
96 | Officers - Appoint Person Director Company With Name | 2 Jul 2013 | Download PDF 2 Pages |
97 | Officers - Termination Director Company With Name | 2 Jul 2013 | Download PDF 1 Pages |
98 | Officers - Termination Director Company With Name | 2 Jul 2013 | Download PDF 1 Pages |
99 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2012 | Download PDF 19 Pages |
100 | Accounts - Small | 19 Dec 2012 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Malbec Acquisition Limited Mutual People: Scott Gilbert , Brian J Brady | Active |
2 | Market Data Services Limited Mutual People: Brian J Brady | Active |