Company NameClan Of Callander Limited
DirectorsJoanna Clare Chodyniecki and William Gregory Warburton
Company StatusActive
Company NumberSC048153
CategoryPrivate Limited Company
Incorporation Date1 December 1970(53 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Joanna Clare Chodyniecki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(46 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address7 Grierson Drive
Deanston
Doune
FK16 6BA
Scotland
Director NameMr William Gregory Warburton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(47 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnylaw Stirling Road
Doune
FK16 6AD
Scotland
Secretary NameMrs Joanna Clare Chodyniecki
StatusCurrent
Appointed07 March 2018(47 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address10 Main Street
Doune
FK16 6BJ
Scotland
Director NameDavid John Warburton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(18 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 12 January 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressClandon House The Cross
Doune
Perthshire
FK16 6BE
Scotland
Director NameMrs Jean Warburton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(18 years, 4 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 December 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Cross
Doune
Perthshire
FK16 6BE
Scotland
Secretary NameMrs Jean Warburton
NationalityBritish
StatusResigned
Appointed31 March 1989(18 years, 4 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 December 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Cross
Doune
Perthshire
FK16 6BE
Scotland

Location

Registered Address10 Main Street
Doune
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1David John Warburton
50.00%
Ordinary
51 at £1Jean Warburton
50.00%
Ordinary

Financials

Year2014
Net Worth£41,382
Current Liabilities£9,645

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

30 April 1996Delivered on: 8 May 1996
Satisfied on: 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 May 1981Delivered on: 5 June 1981
Satisfied on: 4 November 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 April 1978Delivered on: 12 May 1978
Satisfied on: 5 February 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 July 2020Director's details changed for Mrs Joanna Clare Chodyniecki on 4 July 2020 (2 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
17 March 2019Notification of Bridget Ruth Warburton as a person with significant control on 14 December 2018 (2 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 June 2018Cessation of The Estate of Jean Warburton as a person with significant control on 4 December 2017 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
7 March 2018Notification of William Gregory Warburton as a person with significant control on 4 December 2017 (2 pages)
7 March 2018Appointment of Mr William Gregory Warburton as a director on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Jean Warburton as a secretary on 4 December 2017 (1 page)
7 March 2018Notification of Joanna Clare Chodyniecki as a person with significant control on 4 December 2017 (2 pages)
7 March 2018Registered office address changed from Clandon House the Cross Doune Perthshire FK16 6BE to 10 Main Street Doune FK16 6BJ on 7 March 2018 (1 page)
7 March 2018Appointment of Mrs Joanna Clare Chodyniecki as a secretary on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Jean Warburton as a director on 4 December 2017 (1 page)
6 March 2018Change of details for Mrs Jean Warburton as a person with significant control on 4 December 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 June 2017Appointment of Mrs Joanna Clare Chodyniecki as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mrs Joanna Clare Chodyniecki as a director on 1 June 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 102
(4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 102
(4 pages)
19 February 2016Termination of appointment of David John Warburton as a director on 12 January 2016 (1 page)
19 February 2016Termination of appointment of David John Warburton as a director on 12 January 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
(5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 102
(5 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 102
(5 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 April 2010Director's details changed for Jean Warburton on 31 March 2010 (2 pages)
27 April 2010Director's details changed for David John Warburton on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David John Warburton on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Jean Warburton on 31 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 31/03/07; full list of members (2 pages)
15 May 2007Return made up to 31/03/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Ad 07/02/06--------- £ si 2@1=2 (1 page)
25 April 2006Ad 07/02/06--------- £ si 2@1=2 (1 page)
7 February 2006£ nc 100/102 07/01/06 (2 pages)
7 February 2006£ nc 100/102 07/01/06 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 31/03/05; full list of members (2 pages)
21 April 2005Return made up to 31/03/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
25 April 1999Return made up to 31/03/99; no change of members (4 pages)
25 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998Return made up to 31/03/98; full list of members (6 pages)
11 May 1998Return made up to 31/03/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 May 1996Partic of mort/charge * (5 pages)
8 May 1996Partic of mort/charge * (5 pages)
30 April 1996Return made up to 31/03/96; no change of members (4 pages)
30 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)