CALMAN ENTERPRISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/11/2428 November 2024 Termination of appointment of Tracey Thomson as a secretary on 2024-06-10

View Document

28/11/2428 November 2024 Appointment of Dr Isobel Grigor as a secretary on 2024-06-10

View Document

19/11/2419 November 2024 Appointment of Mrs Mary Elizabeth Mackay as a director on 2024-10-28

View Document

19/11/2419 November 2024 Termination of appointment of Sheila Fraser as a director on 2024-10-02

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Gordon Henry Mcintosh as a director on 2024-03-25

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-03-31

View Document

04/12/234 December 2023 Termination of appointment of Isobel Grigor as a secretary on 2023-10-03

View Document

04/12/234 December 2023 Appointment of Miss Tracey Thomson as a secretary on 2023-10-03

View Document

04/12/234 December 2023 Appointment of Mr Mark Stuart Bramley as a director on 2023-10-03

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA BROWN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAURIE

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANDREW NIXSEAMAN

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR GORDON HENRY MCINTOSH

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR SHARP

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR STEPHEN LAURIE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MACLEAN-YUILLE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMPBELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

26/08/1226 August 2012 REGISTERED OFFICE CHANGED ON 26/08/2012 FROM CALMAN HOUSE BY COULHILL PRIMARY SCHOOL ALNESS ROSS-SHIRE IV17 0RD UNITED KINGDOM

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR DAVID JOHN FRASER

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS KAREN MARGARET MACLEAN-YUILLE

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MAIRI LISA FRASER

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1212 January 2012 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ANNE BROWN / 23/08/2010

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MRS FIONA ANNE BROWN

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA BROWN

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company