CALLANDER RESIDENTIAL LIMITED

4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC304407
CategoryPrivate Limited Company
Incorporated22 Jun 2006
Age17 years, 10 months, 24 days
JurisdictionScotland
Dissolution09 Feb 2021
Years3 years, 3 months, 7 days

SUMMARY

CALLANDER RESIDENTIAL LIMITED is an dissolved private limited company with number SC304407. It was incorporated 17 years, 10 months, 24 days ago, on 22 June 2006 and it was dissolved 3 years, 3 months, 7 days ago, on 09 February 2021. The company address is 4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland 2

Date: 09 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM23(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 20 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 14 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 11 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 07 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 17 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 18 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 19 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Costello

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cooper

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: William Macdonald Allan

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: John Costello

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 27 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 21 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 10 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 14 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 10 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator scotland

Date: 03 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B(Scot)

Documents

View document PDF

Liquidation in administration vacation of office scotland

Date: 03 Feb 2016

Category: Insolvency

Type: 2.30B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 16 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration deemed proposal scotland

Date: 28 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16BZ(Scot)

Documents

View document PDF

Liquidation administration insufficient property scotland

Date: 05 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.32B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 05 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 16 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.13B(Scot)/2.14B(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Change date: 2015-03-16

Old address: 9 Woodside Crescent Glasgow G3 7UL

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 16 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

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 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 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 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 54

Documents

View document PDF

Legacy

Date: 17 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 53

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 52

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 51

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Legacy

Date: 16 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 50

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2011

Action Date: 03 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-03

Capital : 930,192.00 GBP

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 49

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 48

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Miscellaneous

Date: 28 May 2010

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation

Documents

View document PDF

Legacy

Date: 15 Apr 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 47

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 46

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

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Muir

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 45

Documents

View document PDF

Legacy

Date: 07 Nov 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 44

Documents

View document PDF

Legacy

Date: 28 Oct 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 43

Documents

View document PDF

Legacy

Date: 17 Oct 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 42

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 41

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 40

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 39

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 38

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 17/08/09\gbp si 100017@1=100017\gbp ic 650144/750161\

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 09/07/09\gbp si 150027@1=150027\gbp ic 500117/650144\

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 34

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: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 10/06/09\gbp si 100017@1=100017\gbp ic 500117/600134\

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 29

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 16/01/09\gbp si 100017@1=100017\gbp ic 400100/500117\

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/01/09

Documents

View document PDF

Resolution

Date: 26 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 24 Dec 2008

Category: Miscellaneous

Type: MISC

Description: Amending form 123-11/02/08

Documents

View document PDF

Miscellaneous

Date: 24 Dec 2008

Category: Miscellaneous

Type: MISC

Description: Amending form 88(2)-22/02/08

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members; amend

Documents

View document PDF

Resolution

Date: 24 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 26

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 22/02/08\gbp si 100000@1=100000\gbp ic 300100/400100\

Documents

View document PDF

Resolution

Date: 07 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Capital

Type: 123

Description: Gbp nc 500100/1000100\11/02/08

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

Number:06528721
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE ORANGE (MD) LIMITED

45 THE TURBINE,WORKSOP,S81 8AP

Number:10741641
Status:ACTIVE
Category:Private Limited Company

HELDENS LIMITED

32 SCRUB RISE,BILLERICAY,CM12 9PG

Number:11122356
Status:ACTIVE
Category:Private Limited Company

NZ MOTORS LTD

FLAT 31, BREACHER HOUSE,BARKING,IG11 0UX

Number:08664050
Status:ACTIVE
Category:Private Limited Company

PHILATELICEXPERT LTD

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:10733919
Status:ACTIVE
Category:Private Limited Company

PROFIT28 LIMITED

SUITE B2, JOSEPHS WELL HANOVER WALK,LEEDS,LS3 1AB

Number:09615110
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