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