CALLANDER SECURITIES LIMITED

9 Woodside Crescent 9 Woodside Crescent, G3 7UL
StatusDISSOLVED
Company No.SC297734
CategoryPrivate Limited Company
Incorporated24 Feb 2006
Age18 years, 2 months, 19 days
JurisdictionScotland
Dissolution16 Apr 2019
Years5 years, 29 days

SUMMARY

CALLANDER SECURITIES LIMITED is an dissolved private limited company with number SC297734. It was incorporated 18 years, 2 months, 19 days ago, on 24 February 2006 and it was dissolved 5 years, 29 days ago, on 16 April 2019. The company address is 9 Woodside Crescent 9 Woodside Crescent, G3 7UL.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: William Macdonald Allan

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cooper

Termination date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Macdonald Allan

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callander investments LIMITED\certificate issued on 07/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: John Costello

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Macdonald Allan

Change date: 2010-03-08

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Muir

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Costello

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david kelly

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 151 st vincent street glasgow G2 5NJ

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 09 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5079) LIMITED\certificate issued on 13/03/06

Documents

View document PDF

Incorporation company

Date: 24 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J THOMPSON BUILDERS LIMITED

BANK CHAMBERS,ILFORD,IG2 6UF

Number:06899941
Status:ACTIVE
Category:Private Limited Company

KJT ASSEMBLY GROUP LIMITED

MANOR HOUSE,CHORLEY,PR7 1HP

Number:11068203
Status:ACTIVE
Category:Private Limited Company

MOBILE SERVICES HOLDINGS LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:05337698
Status:ACTIVE
Category:Private Limited Company

RIVAL COLOUR LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:02465457
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON YACHT SERVICES LIMITED

SAXON WHARF LOWER YORK STREET,SOUTHAMPTON,SO14 5QF

Number:01098815
Status:ACTIVE
Category:Private Limited Company

STEELE ROSE STORAGE LIMITED

9 HIGH STREET GREEN,HALSTEAD,CO9 3LH

Number:08331088
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