CALDER SOLUTIONS LLP

4 Queen Street 4 Queen Street, Edinburgh, EH2 1JE, Scotland
StatusDISSOLVED
Company No.SO303755
CategoryLimited Liability Partnership
Incorporated27 Jan 2012
Age12 years, 4 months, 7 days
JurisdictionScotland
Dissolution05 Jul 2022
Years1 year, 10 months, 29 days

SUMMARY

CALDER SOLUTIONS LLP is an dissolved limited liability partnership with number SO303755. It was incorporated 12 years, 4 months, 7 days ago, on 27 January 2012 and it was dissolved 1 year, 10 months, 29 days ago, on 05 July 2022. The company address is 4 Queen Street 4 Queen Street, Edinburgh, EH2 1JE, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Apr 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Silvano Alliance Ltd

Termination date: 2022-01-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Apr 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-01-28

Officer name: Ampersand Group Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-01-29

Officer name: Ampersand Group Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Silvano Alliance Ltd

Appointment date: 2019-01-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trommel International S.A.

Termination date: 2019-01-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maytree Overseas S.A.

Termination date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: LLAD01

Old address: 41 Duke Street Edinburgh EH6 8HH

Change date: 2019-01-29

New address: 4 Queen Street Suite 1 Edinburgh EH2 1JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-27

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Winton Associates Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carberry Investments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Maytree Overseas S.A.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Trommel International S.A.

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Jan 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CARTER TAYLOR LTD

BANK CHAMBERS 1-5 WANDSWORTH ROAD,LONDON,SW8 2LN

Number:09694859
Status:ACTIVE
Category:Private Limited Company

EFECTFUL LTD

52 ROWAN ROAD,BEXLEYHEATH,DA7 4BW

Number:11767329
Status:ACTIVE
Category:Private Limited Company

FULLAHEAD LTD

1 VICARAGE LANE,ENGLAND, LONDON,E15 4HF

Number:11457548
Status:ACTIVE
Category:Private Limited Company

HRM GLOBAL LTD

25-29 HARPER ROAD,LONDON,SE1 6AW

Number:04985450
Status:ACTIVE
Category:Private Limited Company

MAELOU DEVELOPMENTS LIMITED

4E HEATHFIELD ROAD,BIRMINGHAM,B14 7DB

Number:08552125
Status:ACTIVE
Category:Private Limited Company

SBS ENGINEERING LIMITED

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:06051915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source