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.
# | Name | Status |
---|---|---|
1 | Seachange International Uk Limited Mutual People: Michael Daniel Bornak | Active |
2 | European Manning Services Ltd. Mutual People: Michael Daniel Bornak | Active |
3 | Ti Uk Contracting Limited Mutual People: Michael Daniel Bornak | Active |
4 | Tollgrade Uk Limited Mutual People: Michael Daniel Bornak | Active |