Ies Callenberg Ltd

  • Active
  • Incorporated on 4 Jan 1984

Reg Address: Lomond House, Wellington Circle, Altens AB12 3JG

Previous Names:
Integrated Engineering Services (Aberdeen) Limited - 8 Jan 2015
Integrated Engineering Services (Aberdeen) Limited - 30 Jan 1984
Klintox Limited - 4 Jan 1984

Company Classifications:
71129 - Other engineering activities


  • Summary The company with name "Ies Callenberg Ltd" is a ltd and located in Lomond House, Wellington Circle, Altens AB12 3JG. Ies Callenberg Ltd is currently in active status and it was incorporated on 4 Jan 1984 (40 years 8 months 17 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 Ies Callenberg Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael Daniel Bornak Director 20 Dec 2016 American Active
2 Per Thomas Forsstrom Director 29 Apr 2015 Swedish Active
3 Per Thomas Forsstrom Director 29 Apr 2015 Swedish Resigned
1 Mar 2023
4 Henrietta Arukwe Director 29 Apr 2015 Norwegian Resigned
13 Oct 2017
5 Thomas Flo Director 16 Apr 2014 Norwegian Resigned
29 Apr 2015
6 BURNESS PAULL LLP Corporate Secretary 16 Apr 2014 - Active
7 Jan Petter Traaholt Director 16 Apr 2014 Swedish Resigned
16 Dec 2016
8 Helle Hundseid Director 16 Apr 2014 Norwegian Resigned
29 Apr 2015
9 Stuart Anthony Lockhead Director 15 Aug 2013 British Active
10 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Jun 2011 - Resigned
16 Apr 2014
11 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 Jun 2006 - Resigned
21 Jun 2011
12 Gordon Finnie Director 1 Jan 2002 British Resigned
29 Apr 2015
13 John Edmond Director 1 Nov 1994 British Resigned
16 Apr 2014


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
10 Jan 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
10 Jan 2017 - Ceased
10 Jan 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ies Callenberg Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 25 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 23 Jan 2024 Download PDF
3 Accounts - Full 8 Sep 2023 Download PDF
4 Confirmation Statement - No Updates 25 Jan 2023 Download PDF
5 Accounts - Full 21 Jun 2022 Download PDF
6 Confirmation Statement - No Updates 25 Jan 2021 Download PDF
3 Pages
7 Accounts - Full 13 Dec 2020 Download PDF
27 Pages
8 Confirmation Statement - No Updates 13 Jan 2020 Download PDF
3 Pages
9 Accounts - Full 4 Sep 2019 Download PDF
28 Pages
10 Confirmation Statement - Updates 22 Jan 2019 Download PDF
4 Pages
11 Accounts - Full 6 Aug 2018 Download PDF
21 Pages
12 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 13 Feb 2018 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control Statement 13 Feb 2018 Download PDF
2 Pages
14 Confirmation Statement - Updates 13 Feb 2018 Download PDF
4 Pages
15 Officers - Termination Director Company With Name Termination Date 25 Oct 2017 Download PDF
1 Pages
16 Accounts - Full 30 Aug 2017 Download PDF
22 Pages
17 Accounts - Full 8 Feb 2017 Download PDF
24 Pages
18 Officers - Termination Director Company With Name Termination Date 26 Jan 2017 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 26 Jan 2017 Download PDF
2 Pages
20 Confirmation Statement - Updates 26 Jan 2017 Download PDF
5 Pages
21 Gazette - Filings Brought Up To Date 7 Dec 2016 Download PDF
1 Pages
22 Gazette - Notice Compulsory 6 Dec 2016 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 3 Oct 2016 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2016 Download PDF
5 Pages
25 Accounts - Medium 13 Jan 2016 Download PDF
21 Pages
26 Officers - Termination Director Company With Name Termination Date 8 Jun 2015 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 8 Jun 2015 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 8 Jun 2015 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
8 Pages
32 Resolution 8 Jan 2015 Download PDF
1 Pages
33 Change Of Name - Certificate Company 8 Jan 2015 Download PDF
3 Pages
34 Auditors - Resignation Company 29 Apr 2014 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 22 Apr 2014 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name 22 Apr 2014 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 17 Apr 2014 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 17 Apr 2014 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name 17 Apr 2014 Download PDF
1 Pages
40 Officers - Appoint Corporate Secretary Company With Name 17 Apr 2014 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 17 Apr 2014 Download PDF
1 Pages
42 Accounts - Medium 9 Apr 2014 Download PDF
21 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2014 Download PDF
5 Pages
44 Officers - Appoint Person Director Company With Name 19 Aug 2013 Download PDF
2 Pages
45 Accounts - Medium 4 Jun 2013 Download PDF
22 Pages
46 Officers - Termination Director Company With Name 27 Mar 2013 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2013 Download PDF
6 Pages
48 Accounts - Medium 4 Oct 2012 Download PDF
25 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2012 Download PDF
6 Pages
50 Accounts - Medium 28 Sep 2011 Download PDF
23 Pages
51 Officers - Termination Secretary Company With Name 24 Jun 2011 Download PDF
1 Pages
52 Officers - Appoint Corporate Secretary Company With Name 24 Jun 2011 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2011 Download PDF
5 Pages
55 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
58 Accounts - Medium 21 Jul 2010 Download PDF
22 Pages
59 Accounts - Small 15 Jan 2010 Download PDF
9 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2010 Download PDF
6 Pages
61 Officers - Change Person Director Company With Change Date 8 Jan 2010 Download PDF
2 Pages
62 Officers - Change Corporate Secretary Company With Change Date 8 Jan 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 8 Jan 2010 Download PDF
2 Pages
64 Annual Return - Legacy 5 Jan 2009 Download PDF
5 Pages
65 Accounts - Total Exemption Small 16 Oct 2008 Download PDF
7 Pages
66 Annual Return - Legacy 14 Jan 2008 Download PDF
3 Pages
67 Address - Legacy 14 Jan 2008 Download PDF
1 Pages
68 Address - Legacy 14 Jan 2008 Download PDF
1 Pages
69 Accounts - Total Exemption Small 12 Oct 2007 Download PDF
7 Pages
70 Accounts - Total Exemption Small 6 Mar 2007 Download PDF
8 Pages
71 Annual Return - Legacy 16 Feb 2007 Download PDF
3 Pages
72 Address - Legacy 4 Oct 2006 Download PDF
1 Pages
73 Address - Legacy 9 Jun 2006 Download PDF
2 Pages
74 Resolution 9 Jun 2006 Download PDF
2 Pages
75 Resolution 9 Jun 2006 Download PDF
76 Resolution 9 Jun 2006 Download PDF
1 Pages
77 Officers - Legacy 9 Jun 2006 Download PDF
1 Pages
78 Officers - Legacy 9 Jun 2006 Download PDF
1 Pages
79 Address - Legacy 9 Jun 2006 Download PDF
1 Pages
80 Officers - Legacy 9 Jun 2006 Download PDF
1 Pages
81 Officers - Legacy 9 Jun 2006 Download PDF
1 Pages
82 Annual Return - Legacy 4 Jan 2006 Download PDF
3 Pages
83 Officers - Legacy 4 Jan 2006 Download PDF
1 Pages
84 Accounts - Total Exemption Small 30 Nov 2005 Download PDF
7 Pages
85 Annual Return - Legacy 18 Feb 2005 Download PDF
9 Pages
86 Accounts - Medium 21 Sep 2004 Download PDF
19 Pages
87 Annual Return - Legacy 10 Jan 2004 Download PDF
8 Pages
88 Officers - Legacy 30 Dec 2003 Download PDF
1 Pages
89 Accounts - Medium 26 Oct 2003 Download PDF
19 Pages
90 Accounts - Small 10 Apr 2003 Download PDF
7 Pages
91 Annual Return - Legacy 7 Jan 2003 Download PDF
8 Pages
92 Accounts - Small 11 Apr 2002 Download PDF
7 Pages
93 Officers - Legacy 5 Mar 2002 Download PDF
2 Pages
94 Annual Return - Legacy 9 Jan 2002 Download PDF
7 Pages
95 Accounts - Small 27 Mar 2001 Download PDF
7 Pages
96 Annual Return - Legacy 23 Feb 2001 Download PDF
7 Pages
97 Annual Return - Legacy 13 Jan 2000 Download PDF
7 Pages
98 Accounts - Small 10 Dec 1999 Download PDF
7 Pages
99 Accounts - Small 19 Apr 1999 Download PDF
6 Pages
100 Annual Return - Legacy 8 Feb 1999 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.