Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALBA LIMITED
Company Information for

CALBA LIMITED

GYLEVIEW HOUSE, 3 REDHEUGHS RIGG, EDINBURGH, EH12 9DQ,
Company Registration Number
SC141565
Private Limited Company
Active

Company Overview

About Calba Ltd
CALBA LIMITED was founded on 1992-12-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Calba Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALBA LIMITED
 
Legal Registered Office
GYLEVIEW HOUSE
3 REDHEUGHS RIGG
EDINBURGH
EH12 9DQ
Other companies in EH12
 
Previous Names
COLQUHOUN INFORMATION TECHNOLOGY LIMITED06/07/2015
Filing Information
Company Number SC141565
Company ID Number SC141565
Date formed 1992-12-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALBA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALBA LIMITED
The following companies were found which have the same name as CALBA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALBA BOATS, LLC 1830 RADIUS DRIVE HOLLYWOOD FL 33020 Inactive Company formed on the 2007-05-15
CALBA CONSULTING LLC 123 QUEEN ANNE AVE N APT 202 SEATTLE WA 981094962 Active Company formed on the 2022-09-20
CALBA ENTERPRISES LIMITED 2 - 4 COMISTON ROAD EDINBURGH EH10 5QE Active Company formed on the 2019-07-17
CALBA INC. 3001 SW 15 ST, SUITE C DEERFIELD BEACH FL 33442 Inactive Company formed on the 1999-04-07
CALBA INCORPORATED California Unknown
CALBA INVESTMENTS PTY LIMITED Active Company formed on the 2016-08-22
CALBA LLC 2322 85TH ST Kings BROOKLYN NY 11214 Active Company formed on the 2022-04-08
CALBA LTD HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY Dissolved Company formed on the 2009-07-06
CALBA MEDIA LLC California Unknown
CALBA PTY LTD Active Company formed on the 2017-10-12
CALBA REALTY INCORPORATED New Jersey Unknown
CALBA SUPERANNUATION PTY LIMITED Active Company formed on the 2016-08-22
CALBABS1970 INCORPORATED California Unknown
CALBAC CORPORATION California Unknown
CALBAC LLC New Jersey Unknown
CALBAC LLC California Unknown
CALBAC LTD. GARTH FARM GRAVEN MOSSBANK SHETLAND ZE2 9QR Active Company formed on the 2003-12-05
CALBAC, INC. 2840 N 73RD AVENUE HOLLYWOOD FL 33024 Inactive Company formed on the 1990-09-13
Calbacat Cleaning Service, LLC 2091 Lacy Dr Cheyenne WY 82009 Active Company formed on the 2017-03-14
CALBACH CORPORATION 401 BROADWAY SUITE 1100 NEW YORK NY 10013 Active Company formed on the 1982-06-23

Company Officers of CALBA LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY ELIZABETH MCAINSH
Company Secretary 2009-02-06
SHELLEY ELIZABETH MCAINSH
Director 2009-02-06
STEPHEN MCAINSH
Director 1992-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ALEXANDER MCAINSH
Company Secretary 1992-12-04 2009-02-06
SHEILA ALEXANDER MCAINSH
Director 1992-12-04 1995-09-03
BRIAN REID
Nominated Secretary 1992-12-04 1992-12-04
STEPHEN MABBOTT
Nominated Director 1992-12-04 1992-12-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-03CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-01-18AAMDAmended mirco entity accounts made up to 2019-12-31
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-01-10AAMDAmended mirco entity accounts made up to 2017-12-31
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 113 st. John's Road Edinburgh EH12 7SB
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-01-15AAMDAmended mirco entity accounts made up to 2016-12-31
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-07-27AAMDAmended account small company full exemption
2016-09-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-01-05AAMDAmended account small company full exemption
2015-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-07-06RES15CHANGE OF NAME 03/07/2015
2015-07-06CERTNMCompany name changed colquhoun information technology LIMITED\certificate issued on 06/07/15
2015-06-09AAMDAmended account small company full exemption
2014-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-28AR0102/09/14 ANNUAL RETURN FULL LIST
2014-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/14 FROM 26 Forrester Road Edinburgh EH12 8AE United Kingdom
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0102/09/13 ANNUAL RETURN FULL LIST
2012-09-28AR0102/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-11AR0102/09/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0102/09/10 ANNUAL RETURN FULL LIST
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY ELIZABETH MCAINSH / 02/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCAINSH / 02/09/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY MCAINSH / 02/09/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHELLEY MCAINSH / 02/09/2009
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY SHEILA MCAINSH
2009-02-19288aSECRETARY APPOINTED MRS SHELLEY MCAINSH
2009-02-19288aDIRECTOR APPOINTED MRS SHELLEY MCAINSH
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCAINSH / 17/11/2007
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 6 SOUTH LEARMONTH GARDENS EDINBURGH EH4 1EY
2007-09-04363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-05363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-02363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-27363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-12-05363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/02
2002-01-03363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-01-04363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-12-0888(2)RAD 04/12/99--------- £ SI 98@1
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23288cDIRECTOR'S PARTICULARS CHANGED
1998-11-23363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 29/10/97
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-02363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-12CERTNMCOMPANY NAME CHANGED SOLVEIT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/03/96
1996-01-05363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1995-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-09-06288DIRECTOR RESIGNED
1995-01-06363sRETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS
1994-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-03-18CERTNMCOMPANY NAME CHANGED CROYFORD LIMITED CERTIFICATE ISSUED ON 21/03/94
1994-03-16SRES03EXEMPTION FROM APPOINTING AUDITORS 07/03/94
1994-03-16363bRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1994-03-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CALBA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALBA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALBA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 32,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALBA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 79,491
Current Assets 2012-01-01 £ 93,759
Debtors 2012-01-01 £ 14,268
Fixed Assets 2012-01-01 £ 303
Shareholder Funds 2012-01-01 £ 61,252
Tangible Fixed Assets 2012-01-01 £ 303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALBA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALBA LIMITED
Trademarks
We have not found any records of CALBA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALBA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CALBA LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CALBA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALBA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALBA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1