Company NameCallanish Limited
Company StatusDissolved
Company NumberSC095286
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameScotia Holdings Plc (Corporation)
StatusClosed
Appointed15 August 2001(15 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 04 February 2020)
Correspondence Address40 Tower Hill
London
EC3N 4BB
Secretary NameScotia Holdings Plc (Corporation)
StatusClosed
Appointed15 August 2001(15 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 04 February 2020)
Correspondence Address40 Tower Hill
London
EC3N 4BB
Director NameMr Stephen Gerald Wetmore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 1989(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1991)
RoleAccountant
Correspondence AddressEfamol House
Woodbridge Meadows
Guildford
Surrey
GU1 1BA
Director NameMr John Charles Marshall Stewart
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 May 1996)
RoleMedical Director
Correspondence AddressRose Villa
Hermongers Lane
Rudgwick
West Sussex
RH12 3AH
Director NameDr Calum Alexander Macleod
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1993)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address6 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameDr David Frederick Horrobin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address50 Kenilworth Road
Bridge Of Allan
FK9 4RS
Scotland
Secretary NameJohn Murdo Reid Mackay
NationalityBritish
StatusResigned
Appointed15 December 1989(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1991)
RoleCompany Director
Correspondence Address5 Matheson Road
Stornoway
Isle Of Lewis
HS1 2NQ
Scotland
Director NameMs Sherri Margaret Clarkson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1990(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFernfield
1 Melville Place
Bridge Of Allan
FK9 4HE
Scotland
Director NameDr John Boden Cloughley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1990(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 1995)
RoleResearch Scientist
Correspondence AddressThe Old Presbytery
Haltwhistle
Northumbrtland
NE49 0DW
Director NameJohn Alexander Kennedy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1990(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 May 1996)
RoleMarketing Executive
Correspondence AddressArdoch Lodge
Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Director NameMehar Singh Manku
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1990(4 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 July 1999)
RoleMedical Scientist
Correspondence AddressSukh Dham
Heads Nook
Carlisle
Cumbria
CA4 9AA
Secretary NameMr Stephen Gerald Wetmore
NationalityCanadian
StatusResigned
Appointed08 February 1991(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressEfamol House
Woodbridge Meadows
Guildford
Surrey
GU1 1BA
Director NameMichael Joseph John Carroll
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleChartered Chemist
Correspondence AddressStromian
Scots Dyke Close, Melsonby
Richmond
North Yorks
DL10 5PT
Director NameWilliam Michael Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 August 2001)
RoleChartered Accountant
Correspondence AddressCorrienessen House
Aberfoyle
Stirling
FK8 3TQ
Scotland
Secretary NameCatriona Frances Marr
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 1998)
RoleChartered Accountant
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Director NameAlexander Matheson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1997)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address33 Newton Street
Stornoway
Isle Of Lewis
HS1 2RW
Scotland
Director NameDr Michael Illingworth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1997)
RoleProduction Director
Correspondence Address5 Morrison Road
Morpeth
Northumberland
NE61 1JP
Director NameMr Gerard Lafferty
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 August 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTempar 4 Dupplin Terrace
Perth
PH2 7DG
Scotland
Secretary NameMr Gerard Lafferty
NationalityBritish
StatusResigned
Appointed21 May 1998(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTempar 4 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameDr Alastair Brereton Selkirk
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 August 2001)
RoleManufacturing Director
Correspondence Address303 Lanark Road
Edinburgh
EH14 2LL
Scotland

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Turnover£2,483,130
Gross Profit£989,769
Net Worth£5,154,003
Cash£127,696
Current Liabilities£1,889,924

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved following liquidation (1 page)
4 November 2019Final account prior to dissolution in a winding-up by the court (7 pages)
31 August 2012Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 August 2012 (2 pages)
4 January 2002Appointment of a provisional liquidator (1 page)
4 January 2002Appointment of a provisional liquidator (1 page)
30 November 2001Appointment of a provisional liquidator (1 page)
30 November 2001Appointment of a provisional liquidator (1 page)
28 November 2001Notice of winding up order (1 page)
28 November 2001Notice of winding up order (1 page)
28 November 2001Court order notice of winding up (1 page)
28 November 2001Court order notice of winding up (1 page)
28 November 2001Registered office changed on 28/11/01 from: breasclete isle of lewis scotland (1 page)
28 November 2001Registered office changed on 28/11/01 from: breasclete isle of lewis scotland (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
11 January 2001Return made up to 15/12/00; full list of members (8 pages)
11 January 2001Return made up to 15/12/00; full list of members (8 pages)
25 April 2000Full accounts made up to 31 December 1999 (19 pages)
25 April 2000Full accounts made up to 31 December 1999 (19 pages)
14 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 January 2000Nc inc already adjusted 04/11/99 (1 page)
14 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000Ad 04/11/99--------- £ si 4929578@1=4929578 £ ic 650000/5579578 (2 pages)
14 January 2000Ad 04/11/99--------- £ si 4929578@1=4929578 £ ic 650000/5579578 (2 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 January 2000Nc inc already adjusted 04/11/99 (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
30 June 1999Full accounts made up to 31 December 1998 (18 pages)
30 June 1999Full accounts made up to 31 December 1998 (18 pages)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Return made up to 15/12/98; full list of members (8 pages)
19 January 1999Return made up to 15/12/98; full list of members (8 pages)
19 January 1999Secretary's particulars changed;director's particulars changed (1 page)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Dec mort/charge * (4 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Dec mort/charge * (4 pages)
31 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Full accounts made up to 31 December 1997 (19 pages)
15 April 1998Director resigned (1 page)
15 April 1998Full accounts made up to 31 December 1997 (19 pages)
15 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1997Return made up to 15/12/97; full list of members (10 pages)
31 December 1997Return made up to 15/12/97; full list of members (10 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
22 April 1997Full accounts made up to 31 December 1996 (20 pages)
22 April 1997Full accounts made up to 31 December 1996 (20 pages)
22 January 1997Return made up to 15/12/96; full list of members (14 pages)
22 January 1997Return made up to 15/12/96; full list of members (14 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
23 April 1996Full accounts made up to 31 December 1995 (18 pages)
23 April 1996Full accounts made up to 31 December 1995 (18 pages)
18 January 1996Director's particulars changed (1 page)
18 January 1996Director's particulars changed (1 page)
8 January 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 January 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: breasclete isle of lewis PA86 9ED (1 page)
23 April 1995Registered office changed on 23/04/95 from: breasclete isle of lewis PA86 9ED (1 page)
27 September 1985Incorporation (25 pages)
27 September 1985Incorporation (25 pages)