Company NameCallson Agriculture Limited
Company StatusDissolved
Company NumberSC175020
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Robert Grant Henderson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/4 Chancelot Terrace
Edinburgh
EH6 4ST
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NamePeter Bradfield McCall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Lennel Avenue
Edinburgh
EH12 6DW
Scotland
Secretary NamePeter Bradfield McCall
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Lennel Avenue
Edinburgh
EH12 6DW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Janis McGregor Henderson
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 2 months after company formation)
Appointment Duration22 years, 12 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Colliston
Arbroath
Angus
DD11 3RR
Scotland
Director NameMrs Janis McGregor Henderson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 years, 1 month after company formation)
Appointment Duration22 years (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Colliston
Arbroath
Angus
DD11 3RR
Scotland

Contact

Websitecallsonag.co.uk

Location

Registered Address10/4 Chancelot Terrace
Edinburgh
EH6 4ST
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

50 at £1Janis Mcgregor Henderson
50.00%
Ordinary
50 at £1Robert Grant Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£340,228
Cash£327,431
Current Liabilities£6,547

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

7 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
2 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 30 June 2017 (10 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 May 2010Director's details changed for Robert Grant Henderson on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Janis Mcgregor Henderson on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Janis Mcgregor Henderson on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Robert Grant Henderson on 30 April 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Return made up to 30/04/04; full list of members (7 pages)
6 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2000Accounts for a small company made up to 29 June 1999 (6 pages)
29 March 2000Accounts for a small company made up to 29 June 1999 (6 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
20 May 1999Return made up to 30/04/99; full list of members (6 pages)
20 May 1999Return made up to 30/04/99; full list of members (6 pages)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Accounting reference date extended from 30/04/99 to 29/06/99 (1 page)
9 November 1998Accounting reference date extended from 30/04/99 to 29/06/99 (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
21 May 1998Stat dec-incorrect 88(2)-190598 (1 page)
21 May 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Stat dec-incorrect 88(2)-190598 (1 page)
21 May 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Ad 30/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1997Ad 30/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 April 1997Incorporation (16 pages)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Incorporation (16 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)