CALLAN ACCOUNTANCY (GLASGOW) LIMITED

Suite 18, The Pentagon Centre Suite 18, The Pentagon Centre, Glasgow, G3 8AZ
StatusDISSOLVED
Company No.SC282399
CategoryPrivate Limited Company
Incorporated31 Mar 2005
Age19 years, 1 month, 23 days
JurisdictionScotland
Dissolution10 Dec 2015
Years8 years, 5 months, 13 days

SUMMARY

CALLAN ACCOUNTANCY (GLASGOW) LIMITED is an dissolved private limited company with number SC282399. It was incorporated 19 years, 1 month, 23 days ago, on 31 March 2005 and it was dissolved 8 years, 5 months, 13 days ago, on 10 December 2015. The company address is Suite 18, The Pentagon Centre Suite 18, The Pentagon Centre, Glasgow, G3 8AZ.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 10 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 16 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DF Scotland

Change date: 2013-04-19

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Stephen Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Old address: 69 Buchanan Street Glasgow Lanarkshire G1 3HL United Kingdom

Change date: 2011-06-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-01

Officer name: G1 Company Services Limited

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Apr 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callan accountancy LIMITED\certificate issued on 21/06/10

Documents

View document PDF

Resolution

Date: 21 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / G1 company services LIMITED / 30/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen ward / 31/07/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from 2ND floor left 180 west regent street glasgow lanarkshire G2 4RW

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: c/o callan accountancy LIMITED 2ND floor left 180 west regent street, glasgow lanarkshire G2 4RW

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edinburgh insurance management l td\certificate issued on 04/10/07

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 14/09/07 from: c/o callen accountancy LIMITED 12TH floor, st andrews house 141 west nile street glasgow G1 2RN

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 28/03/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 26/07/05 from: the edinburgh office city executive centre 7-9 north st david's street edinburgh EH2 1AW

Documents

View document PDF

Incorporation company

Date: 31 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTATE Q LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11588030
Status:ACTIVE
Category:Private Limited Company

EU GREEN LIGHT LIMITED

3 HARNESS CLOSE,CAMBRIDGE,CB2 9PS

Number:11065140
Status:ACTIVE
Category:Private Limited Company

INS-SOFT LTD

22 BARBERRY RISE,PENARTH,CF64 2RB

Number:07483625
Status:ACTIVE
Category:Private Limited Company

PITTVILLE LEASING LIMITED

250 BISHOPSGATE,LONDON,EC2M 4AA

Number:02927049
Status:ACTIVE
Category:Private Limited Company

RARELOOP LIMITED

MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW

Number:07722194
Status:ACTIVE
Category:Private Limited Company

SHEIXITH LTD

FLAT 18 16 ERRWOOD ROAD,MANCHESTER,M19 2PA

Number:11525414
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