Company NameCallander And Trossachs Hydropathic Company Limited
DirectorMichael Brian Cantlay
Company StatusActive
Company NumberSC050629
CategoryPrivate Limited Company
Incorporation Date23 May 1972(51 years, 11 months ago)
Previous NameGlencarr Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Brian Cantlay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallandrade Pines
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Secretary NameMrs Linda Cantlay
NationalityBritish
StatusCurrent
Appointed10 September 2004(32 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallandrade Pines
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Director NameAlan Cantlay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 December 2001)
RoleAccountant
Correspondence AddressCallandrade
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Secretary NameAlan Cantlay
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressCallandrade
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Secretary NameMr Kenneth James Butler
NationalityBritish
StatusResigned
Appointed01 February 2003(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTyrone
Ancaster Road
Callander
Perthshire
FK17 8EL
Scotland

Location

Registered AddressCallandrade Estate Office
Invertrossachs Road
Callander
FK17 8HW
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Michael Cantlay
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

1 May 1997Delivered on: 12 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 0.484 acres at aberfoyle,perth.
Outstanding
15 November 1993Delivered on: 25 November 1993
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

21 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
10 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
30 March 2021Micro company accounts made up to 31 January 2020 (5 pages)
12 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
18 October 2019Registered office address changed from Callandrade Lodge Invertrossachs Road Callander Perthshire FK17 8HW to Callandrade Estate Office Invertrossachs Road Callander FK17 8HW on 18 October 2019 (1 page)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(4 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(4 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 August 2014Company name changed glencarr holdings LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2014Company name changed glencarr holdings LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
(3 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Dr Michael Cantlay on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Dr Michael Cantlay on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Dr Michael Cantlay on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 March 2009Return made up to 08/11/08; full list of members (3 pages)
3 March 2009Return made up to 08/11/08; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
20 December 2007Return made up to 08/11/07; no change of members (6 pages)
20 December 2007Return made up to 08/11/07; no change of members (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 March 2007Return made up to 08/11/06; full list of members (6 pages)
27 March 2007Return made up to 08/11/06; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 September 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Return made up to 08/11/04; full list of members (6 pages)
10 November 2004Return made up to 08/11/04; full list of members (6 pages)
10 November 2004Secretary resigned (1 page)
11 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
11 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 December 2003New secretary appointed (1 page)
11 December 2003New secretary appointed (1 page)
26 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 December 2002Return made up to 23/11/02; full list of members (7 pages)
19 December 2002Return made up to 23/11/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 November 2001Return made up to 23/11/01; full list of members (6 pages)
26 November 2001Return made up to 23/11/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
22 January 2001Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
4 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 June 2000Registered office changed on 07/06/00 from: buchanan house 80 main street callander perthshire FK17 8BD (1 page)
7 June 2000Registered office changed on 07/06/00 from: buchanan house 80 main street callander perthshire FK17 8BD (1 page)
3 February 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 November 1998Return made up to 23/11/98; full list of members (6 pages)
26 November 1998Return made up to 23/11/98; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 January 1998Return made up to 07/11/97; no change of members (6 pages)
4 January 1998Return made up to 07/11/97; no change of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1997Partic of mort/charge * (5 pages)
12 May 1997Partic of mort/charge * (5 pages)
5 February 1997Return made up to 07/12/96; full list of members (6 pages)
5 February 1997Return made up to 07/12/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 October 1995 (7 pages)
1 August 1996Full accounts made up to 31 October 1995 (7 pages)
15 April 1996Return made up to 07/12/95; no change of members (6 pages)
15 April 1996Return made up to 07/12/95; no change of members (6 pages)
15 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)