ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calsum Property Ltd

Calsum Property Ltd is an active company incorporated on 7 November 2023 with the registered office located in Dundee, City of Dundee. Calsum Property Ltd was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
SC788489
Private limited company
Scottish Company
Age
1 year 10 months
Incorporated 7 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (7 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 7 Nov30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Duneden Business Centre
Harrison Road
Dundee
DD2 3SN
Scotland
Address changed on 9 Sep 2024 (1 year ago)
Previous address was Affinity House Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Managing Director • British • Lives in Scotland • Born in May 1982
Director • Sales Director • British • Lives in Scotland • Born in Jun 1985
Director • British • Lives in Scotland • Born in Jul 1978
Director • British • Lives in Scotland • Born in Aug 1976
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cerpsystems Ltd
Niki Michelle Bain and Anne Victoria Reilly are mutual people.
Active
Misio Properties Limited
Niki Michelle Bain and Anne Victoria Reilly are mutual people.
Active
Lift And Escalator Industry Association
Andrew Howard Renwick is a mutual person.
Active
Caltech Lifts Limited
Fraser Peter Renwick is a mutual person.
Active
Camus Property Limited
Fraser Peter Renwick is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Oct30 Nov 2024
Traded for 13 months
Cash in Bank
£46.27K
Turnover
Unreported
Employees
5
Total Assets
£1.14M
Total Liabilities
-£1.14M
Net Assets
£901
Debt Ratio (%)
100%
Latest Activity
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Registered Address Changed
1 Year Ago on 9 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Mar 2024
Miss Niki Michelle Bain Appointed
1 Year 7 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Miss Anne Victoria Reilly Appointed
1 Year 7 Months Ago on 9 Feb 2024
Nicholas David James Mcgill Resigned
1 Year 7 Months Ago on 9 Feb 2024
Matthew David Mccallum Resigned
1 Year 7 Months Ago on 9 Feb 2024
Get Credit Report
Discover Calsum Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 3 Apr 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 25 Feb 2025
Registered office address changed from Affinity House Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland to Duneden Business Centre Harrison Road Dundee DD2 3SN on 9 September 2024
Submitted on 9 Sep 2024
Registration of charge SC7884890001, created on 27 March 2024
Submitted on 28 Mar 2024
Registered office address changed from C/O Caltech Stannergate Road Dundee DD1 3NA Scotland to Affinity House Affinity Business Centre Harrison Road Dundee DD2 3SN on 15 March 2024
Submitted on 15 Mar 2024
Registered office address changed from Unit N Scott Way West Pitkerro Industrial Estate Dundee DD5 3RX Scotland to C/O Caltech Stannergate Road Dundee DD1 3NA on 9 February 2024
Submitted on 9 Feb 2024
Termination of appointment of Matthew David Mccallum as a director on 9 February 2024
Submitted on 9 Feb 2024
Termination of appointment of Nicholas David James Mcgill as a director on 9 February 2024
Submitted on 9 Feb 2024
Appointment of Miss Anne Victoria Reilly as a director on 9 February 2024
Submitted on 9 Feb 2024
Confirmation statement made on 9 February 2024 with updates
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year