Company NameCallanish Land Limited
Company StatusActive
Company NumberSC166498
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameDOUG Riddell Consultancy Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Anderson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ancaster Drive
Glasgow
G13 1ND
Scotland
Director NameMrs Aileen Anderson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ancaster Drive
Glasgow
G13 1ND
Scotland
Director NameMrs Mary Riddell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameMrs Marianne Laing Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameMr Douglas John Riddell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RolePurchasing Manager
Country of ResidenceScotland
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameMary Riddell
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone07 740469818
Telephone regionMobile

Location

Registered Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Doug Riddell
100.00%
Ordinary

Financials

Year2014
Net Worth£72,428
Cash£73,171
Current Liabilities£30,586

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

24 September 2018Delivered on: 4 October 2018
Persons entitled:
Thomas Wilson
Andrew Hamilton Russell
James Paterson Russell
David Gardiner Russell

Classification: A registered charge
Particulars: Farm of garnqueen, glenboig. GLA141457. Please see plan for further details.
Outstanding

Filing History

7 February 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
21 July 2023Satisfaction of charge SC1664980001 in full (1 page)
29 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
29 June 2023Director's details changed for Mrs Aileen Anderson on 24 August 2022 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 October 2022Termination of appointment of Mary Riddell as a secretary on 31 October 2022 (1 page)
31 October 2022Withdrawal of a person with significant control statement on 31 October 2022 (2 pages)
31 October 2022Notification of Mary Riddell as a person with significant control on 16 August 2022 (2 pages)
11 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
10 May 2021Appointment of Mrs Marianne Laing Ismail as a director on 10 May 2021 (2 pages)
10 May 2021Termination of appointment of Douglas John Riddell as a director on 29 April 2021 (1 page)
16 February 2021Appointment of Mrs Mary Riddell as a director on 16 February 2021 (2 pages)
16 February 2021Appointment of Mrs Aileen Anderson as a director on 16 February 2021 (2 pages)
18 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 December 2020Appointment of Mr Colin Anderson as a director on 17 December 2020 (2 pages)
27 July 2020Amended total exemption full accounts made up to 30 June 2019 (4 pages)
29 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
28 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-30
(3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
20 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 4.00
(4 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
4 October 2018Registration of charge SC1664980001, created on 24 September 2018 (7 pages)
9 September 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Douglas John Riddell on 24 June 2010 (2 pages)
27 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Douglas John Riddell on 24 June 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
24 August 2009Return made up to 24/06/09; full list of members (3 pages)
24 August 2009Return made up to 24/06/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
24 July 2007Return made up to 24/06/07; no change of members (6 pages)
24 July 2007Return made up to 24/06/07; no change of members (6 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
11 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 24/06/05; full list of members (6 pages)
23 June 2005Return made up to 24/06/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 24/06/04; full list of members (6 pages)
25 June 2004Return made up to 24/06/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: 32/12 craigmount hill corstorphine, edinburgh lothian EH4 8HW (1 page)
25 May 2004Registered office changed on 25/05/04 from: 32/12 craigmount hill corstorphine, edinburgh lothian EH4 8HW (1 page)
29 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Registered office changed on 14/05/03 from: 2 gallow view newton broxburn west lothian EH52 6QL (1 page)
14 May 2003Registered office changed on 14/05/03 from: 2 gallow view newton broxburn west lothian EH52 6QL (1 page)
29 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 July 2002Return made up to 24/06/02; full list of members (6 pages)
4 July 2002Return made up to 24/06/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 June 2001Return made up to 24/06/01; full list of members (6 pages)
29 June 2001Return made up to 24/06/01; full list of members (6 pages)
2 April 2001Full accounts made up to 30 June 2000 (10 pages)
2 April 2001Full accounts made up to 30 June 2000 (10 pages)
20 July 2000Return made up to 24/06/00; full list of members (6 pages)
20 July 2000Return made up to 24/06/00; full list of members (6 pages)
29 March 2000Full accounts made up to 30 June 1999 (10 pages)
29 March 2000Full accounts made up to 30 June 1999 (10 pages)
13 August 1999Return made up to 24/06/99; full list of members (6 pages)
13 August 1999Return made up to 24/06/99; full list of members (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (10 pages)
29 March 1999Full accounts made up to 30 June 1998 (10 pages)
14 October 1998Return made up to 24/06/98; no change of members (4 pages)
14 October 1998Return made up to 24/06/98; no change of members (4 pages)
3 April 1998Full accounts made up to 30 June 1997 (8 pages)
3 April 1998Full accounts made up to 30 June 1997 (8 pages)
24 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
24 June 1996Incorporation (14 pages)
24 June 1996Incorporation (14 pages)