Company NameCallidus Services Limited
DirectorsDavid Wilfred Montgomery and Hilary McDonald Montgomery
Company StatusActive
Company NumberSC194778
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Wilfred Montgomery
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address29 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland
Secretary NameHilary McDonald Montgomery
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland
Director NameMrs Hilary McDonald Montgomery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address29 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland

Contact

Telephone01224 200444
Telephone regionAberdeen

Location

Registered Address29 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

150 at £1D.w. Montgomery
100.00%
Ordinary

Financials

Year2014
Net Worth£3,262,679
Cash£826,857
Current Liabilities£293,438

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

2 September 2003Delivered on: 13 September 2003
Satisfied on: 13 April 2007
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flat known as and numbered 4A erskine street, aberdeen-title number ABN67768.
Fully Satisfied

Filing History

10 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 30 March 2018 with updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Appointment of Mrs Hilary Mcdonald Montgomery as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mrs Hilary Mcdonald Montgomery as a director on 28 November 2016 (2 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150
(4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 150
(4 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 150
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 July 2014Memorandum and Articles of Association (6 pages)
28 July 2014Memorandum and Articles of Association (6 pages)
13 April 2014Secretary's details changed for Hilary Mcdonald Montgomery on 1 April 2014 (1 page)
13 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 150
(4 pages)
13 April 2014Director's details changed for Mr David Wilfred Montgomery on 1 April 2014 (2 pages)
13 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 150
(4 pages)
13 April 2014Director's details changed for Mr David Wilfred Montgomery on 1 April 2014 (2 pages)
13 April 2014Director's details changed for Mr David Wilfred Montgomery on 1 April 2014 (2 pages)
13 April 2014Secretary's details changed for Hilary Mcdonald Montgomery on 1 April 2014 (1 page)
13 April 2014Registered office address changed from 29 Gladstone Place Aberdeen Grampian AB10 6UX on 13 April 2014 (1 page)
13 April 2014Registered office address changed from 29 Gladstone Place Aberdeen Grampian AB10 6UX on 13 April 2014 (1 page)
13 April 2014Secretary's details changed for Hilary Mcdonald Montgomery on 1 April 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 April 2009Return made up to 30/03/09; full list of members (3 pages)
13 April 2009Return made up to 30/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Secretary's change of particulars / hilary robinson / 01/03/2008 (1 page)
16 October 2008Secretary's change of particulars / hilary robinson / 01/03/2008 (1 page)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 30/03/07; full list of members (6 pages)
13 April 2007Dec mort/charge * (2 pages)
13 April 2007Dec mort/charge * (2 pages)
13 April 2007Return made up to 30/03/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 30/03/06; full list of members (6 pages)
10 April 2006Return made up to 30/03/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Ad 18/07/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
20 July 2005Ad 18/07/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
19 April 2005Return made up to 30/03/05; full list of members (6 pages)
19 April 2005Return made up to 30/03/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 April 2004Return made up to 30/03/04; full list of members (6 pages)
23 April 2004Return made up to 30/03/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 September 2003Partic of mort/charge * (6 pages)
13 September 2003Partic of mort/charge * (6 pages)
29 April 2003Return made up to 30/03/03; full list of members (6 pages)
29 April 2003Return made up to 30/03/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Registered office changed on 29/07/02 from: 63 albury road aberdeen AB11 6TP (1 page)
29 July 2002Registered office changed on 29/07/02 from: 63 albury road aberdeen AB11 6TP (1 page)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
30 March 1999Incorporation (15 pages)
30 March 1999Incorporation (15 pages)