CALREN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Director's details changed for Mrs Agnes Duncan Rennie Mccallum on 2025-08-01

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Satisfaction of charge 3 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 2 in full

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Appointment of Peterkins Solicitors as a secretary on 2021-11-02

View Document

10/11/2110 November 2021 Termination of appointment of Agnes Duncan Rennie Mccallum as a secretary on 2021-11-02

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 PREVSHO FROM 08/02/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

10/08/1810 August 2018 08/02/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 Annual accounts for year ending 08 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCALLUM

View Document

07/11/177 November 2017 08/02/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 Annual accounts for year ending 08 Feb 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 8 February 2016

View Document

08/02/168 February 2016 Annual accounts for year ending 08 Feb 2016

View Accounts

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 8 February 2015

View Document

08/02/158 February 2015 Annual accounts for year ending 08 Feb 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 8 February 2014

View Document

08/02/148 February 2014 Annual accounts for year ending 08 Feb 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 8 February 2013

View Document

08/02/138 February 2013 Annual accounts for year ending 08 Feb 2013

View Accounts

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR WILLIAM GARY MACCALLUM

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 8 February 2012

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM FINDHORN SANDS CARAVAN PARK FINDHORN FORRES MORAY IV36 3YZ SCOTLAND

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM FINDHORN SANDS CARAVAN PARK FINDHORN FORRES MORAYSHIRE IV36 3YZ SCOTLAND

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 8 February 2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 43 MAIN ST CALLANDER FK17 8DY

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1020 July 2010 SECTION 175 14/07/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 8 February 2010

View Document

31/12/0931 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AGNES DUNCAN RENNIE MCCALLUM / 01/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CAMERON MCCALLUM / 01/12/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 8 February 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 8 February 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 PARTIC OF MORT/CHARGE *****

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 S366A DISP HOLDING AGM 30/12/95

View Document

20/02/9620 February 1996 S252 DISP LAYING ACC 30/12/95

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/93

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 PARTIC OF MORT/CHARGE 12991

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/07/908 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/88

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 45 MAINS STREET CALLANDER PERTHSHIRE FK17 8DX

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988

View Document

06/05/876 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/02/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987

View Document

01/01/871 January 1987

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