Calvex Limited
- Active
- Incorporated on 19 Nov 1997
Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom
Company Classifications:
68100 - Buying and selling of own real estate
41100 - Development of building projects
68201 - Renting and operating of Housing Association real estate
- Summary The company with name "Calvex Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Calvex Limited is currently in active status and it was incorporated on 19 Nov 1997 (26 years 10 months 2 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 Jun 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Calvex Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Arthur Alexander Watt | Director | 1 Jan 2021 | British | Active |
2 | Arthur Alexander Watt | Director | 1 Jan 2021 | British | Active |
3 | Stephen Andrew Byers | Director | 1 Apr 2014 | British | Active |
4 | Stephen Andrew Byers | Director | 1 Apr 2014 | British | Active |
5 | Morven Rose Watt | Director | 29 Sep 2007 | British | Active |
6 | William Forbes Watt | Director | 29 Sep 2007 | British | Active |
7 | Judith Mary Watt | Director | 29 Sep 2007 | British | Active |
8 | Iain James Watt | Director | 29 Sep 2007 | British | Active |
9 | William Forbes Watt | Director | 29 Sep 2007 | British | Active |
10 | Iain James Watt | Director | 29 Sep 2007 | British | Active |
11 | Judith Mary Watt | Director | 29 Sep 2007 | British | Active |
12 | Morven Rose Watt | Director | 29 Sep 2007 | British | Active |
13 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 12 Nov 2001 | - | Active |
14 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 12 Nov 2001 | - | Active |
15 | Arthur Alexander Watt | Director | 6 Feb 1998 | British | Resigned 15 Mar 2010 |
16 | Julian Cecil Arthur Voge | Director | 19 Nov 1997 | British | Resigned 6 Feb 1998 |
17 | Alistair Carnegie Campbell | Nominee Director | 19 Nov 1997 | British | Resigned 6 Feb 1998 |
18 | BRODIES WS | Nominee Secretary | 19 Nov 1997 | - | Resigned 12 Nov 2001 |
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 | - Natures of Control: Persons With Significant Control Statement | 19 Nov 2016 | - | Ceased 21 Nov 2016 |
2 | Arthur Alexander Watt Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Calvex Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Group | 14 May 2024 | Download PDF |
2 | Accounts - Group | 22 Jun 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 21 Nov 2022 | Download PDF 3 Pages |
4 | Persons With Significant Control - Change To A Person With Significant Control | 21 Nov 2022 | Download PDF 2 Pages |
5 | Officers - Change Person Director Company With Change Date | 21 Nov 2022 | Download PDF 2 Pages |
6 | Officers - Change Person Director Company With Change Date | 21 Nov 2022 | Download PDF 2 Pages |
7 | Accounts - Group | 10 Jun 2022 | Download PDF |
8 | Accounts - Dormant | 10 Jun 2021 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 10 Feb 2021 | Download PDF 2 Pages |
10 | Officers - Change Person Director Company With Change Date | 10 Feb 2021 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2021 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 20 Nov 2020 | Download PDF 4 Pages |
13 | Officers - Change Person Director Company With Change Date | 20 Nov 2020 | Download PDF 2 Pages |
14 | Accounts - Group | 23 Jun 2020 | Download PDF 31 Pages |
15 | Officers - Change Person Director Company With Change Date | 12 Feb 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 20 Nov 2019 | Download PDF 4 Pages |
17 | Officers - Change Person Director Company With Change Date | 20 Nov 2019 | Download PDF 2 Pages |
18 | Accounts - Group | 3 Jul 2019 | Download PDF 31 Pages |
19 | Officers - Change Person Director Company With Change Date | 19 Nov 2018 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 19 Nov 2018 | Download PDF 4 Pages |
21 | Officers - Change Person Director Company With Change Date | 19 Nov 2018 | Download PDF 2 Pages |
22 | Accounts - Group | 30 Jul 2018 | Download PDF 30 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Nov 2017 | Download PDF 2 Pages |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 20 Nov 2017 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 20 Nov 2017 | Download PDF 5 Pages |
26 | Accounts - Group | 27 Jun 2017 | Download PDF 30 Pages |
27 | Officers - Change Person Director Company With Change Date | 21 Nov 2016 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 21 Nov 2016 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 21 Nov 2016 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 21 Nov 2016 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 21 Nov 2016 | Download PDF 5 Pages |
32 | Accounts - Group | 29 Apr 2016 | Download PDF 26 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2015 | Download PDF 7 Pages |
34 | Officers - Change Person Director Company With Change Date | 19 Nov 2015 | Download PDF 2 Pages |
35 | Accounts - Group | 2 Apr 2015 | Download PDF 25 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2014 | Download PDF 7 Pages |
37 | Accounts - Group | 3 Jun 2014 | Download PDF 25 Pages |
38 | Officers - Appoint Person Director Company With Name | 1 May 2014 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2013 | Download PDF 6 Pages |
40 | Officers - Change Person Director Company With Change Date | 1 Aug 2013 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 1 Aug 2013 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 1 Aug 2013 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 1 Aug 2013 | Download PDF 2 Pages |
44 | Accounts - Group | 7 May 2013 | Download PDF 24 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2012 | Download PDF 8 Pages |
46 | Accounts - Group | 22 Mar 2012 | Download PDF 23 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2011 | Download PDF 8 Pages |
48 | Accounts - Group | 21 Jun 2011 | Download PDF 23 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2010 | Download PDF 7 Pages |
50 | Resolution | 8 Oct 2010 | Download PDF 10 Pages |
51 | Capital - Alter Shares Subdivision | 8 Oct 2010 | Download PDF 5 Pages |
52 | Accounts - Group | 2 Aug 2010 | Download PDF 24 Pages |
53 | Officers - Termination Director Company With Name | 19 Mar 2010 | Download PDF 1 Pages |
54 | Mortgage - Legacy | 3 Feb 2010 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 3 Feb 2010 | Download PDF 3 Pages |
56 | Mortgage - Legacy | 3 Feb 2010 | Download PDF 4 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2009 | Download PDF 6 Pages |
58 | Mortgage - Legacy | 30 Nov 2009 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 30 Nov 2009 | Download PDF 6 Pages |
60 | Mortgage - Legacy | 30 Nov 2009 | Download PDF 3 Pages |
61 | Accounts - Group | 29 Sep 2009 | Download PDF 24 Pages |
62 | Officers - Legacy | 10 Sep 2009 | Download PDF 2 Pages |
63 | Officers - Legacy | 9 Apr 2009 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 17 Dec 2008 | Download PDF 4 Pages |
65 | Mortgage - Legacy | 28 Oct 2008 | Download PDF 5 Pages |
66 | Mortgage - Legacy | 28 Oct 2008 | Download PDF 5 Pages |
67 | Mortgage - Legacy | 28 Oct 2008 | Download PDF 5 Pages |
68 | Mortgage - Legacy | 21 Oct 2008 | Download PDF 2 Pages |
69 | Mortgage - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
70 | Mortgage - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
71 | Mortgage - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
72 | Mortgage - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
73 | Mortgage - Legacy | 13 Oct 2008 | Download PDF 2 Pages |
74 | Mortgage - Legacy | 9 Oct 2008 | Download PDF 3 Pages |
75 | Mortgage - Legacy | 9 Oct 2008 | Download PDF 5 Pages |
76 | Mortgage - Legacy | 9 Oct 2008 | Download PDF 5 Pages |
77 | Accounts - Group | 30 Jun 2008 | Download PDF 24 Pages |
78 | Accounts - Full | 31 Dec 2007 | Download PDF 18 Pages |
79 | Annual Return - Legacy | 19 Dec 2007 | Download PDF 3 Pages |
80 | Officers - Legacy | 7 Nov 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 7 Nov 2007 | Download PDF 2 Pages |
82 | Officers - Legacy | 7 Nov 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 7 Nov 2007 | Download PDF 1 Pages |
84 | Mortgage - Legacy | 27 Jul 2007 | Download PDF 3 Pages |
85 | Annual Return - Legacy | 19 Dec 2006 | Download PDF 2 Pages |
86 | Accounts - Legacy | 2 Oct 2006 | Download PDF 1 Pages |
87 | Accounts - Total Exemption Full | 3 Feb 2006 | Download PDF 12 Pages |
88 | Annual Return - Legacy | 16 Dec 2005 | Download PDF 2 Pages |
89 | Mortgage - Legacy | 6 Aug 2005 | Download PDF 3 Pages |
90 | Accounts - Total Exemption Full | 1 Feb 2005 | Download PDF 12 Pages |
91 | Annual Return - Legacy | 21 Dec 2004 | Download PDF 6 Pages |
92 | Accounts - Total Exemption Full | 28 Jan 2004 | Download PDF 12 Pages |
93 | Annual Return - Legacy | 26 Nov 2003 | Download PDF 5 Pages |
94 | Accounts - Total Exemption Full | 31 Jan 2003 | Download PDF 14 Pages |
95 | Annual Return - Legacy | 26 Nov 2002 | Download PDF 5 Pages |
96 | Accounts - Total Exemption Full | 30 Jan 2002 | Download PDF 14 Pages |
97 | Annual Return - Legacy | 27 Nov 2001 | Download PDF 6 Pages |
98 | Officers - Legacy | 16 Nov 2001 | Download PDF 1 Pages |
99 | Officers - Legacy | 13 Nov 2001 | Download PDF 2 Pages |
100 | Accounts - Full | 31 Jan 2001 | Download PDF 16 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 | Hadley Grange (Residents) Management Limited Mutual People: Stephen Andrew Byers | Active |
2 | Profins Limited Mutual People: Stephen Andrew Byers , Morven Rose Watt , Judith Mary Watt , Arthur Alexander Watt , Iain James Watt , William Forbes Watt | Active |
3 | Agri Intelligence Limited Mutual People: Morven Rose Watt , Judith Mary Watt , Iain James Watt , William Forbes Watt | dissolved |
4 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
5 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
6 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
7 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
8 | Csc Crop Protection Limited Mutual People: Judith Mary Watt | dissolved |
9 | Forbes Linguistics Limited Mutual People: Iain James Watt | Active |
10 | 148 Southgate Road Limited Mutual People: Iain James Watt | Active |