Dumbarton
G82 1LS
Scotland
Secretary Name | David Robert Callander |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 53 High Street Dumbarton G82 1LS Scotland |
Director Name | Mrs Lorraine Marie Callander |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 High Street Dumbarton G82 1LS Scotland |
Director Name | Charles Anthony Murdoch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | La Maison Neuve 79130 Le Beugnon France Foreign |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 53 High Street Dumbarton G82 1LS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | David R. Callander 50.00% Ordinary |
---|---|
50 at £1 | Lorraine M. Callander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,803 |
Cash | £2,643 |
Current Liabilities | £54,065 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
6 November 2008 | Delivered on: 19 November 2008 Persons entitled: Abbey National PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
14 November 2008 | Delivered on: 18 November 2008 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 high street, dumbarton DMB71028. Outstanding |
1 May 2002 | Delivered on: 8 May 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 & 51/53 high street, dumbarton-title number dmb 61601. Outstanding |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 June 2020 | Director's details changed for Mrs Lorraine Marie Callander on 12 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Mr David Robert Callander on 12 June 2020 (2 pages) |
12 June 2020 | Secretary's details changed for David Robert Callander on 12 June 2020 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 April 2019 | Director's details changed for Mrs Lorraine Marie Callander on 31 December 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 November 2013 | Director's details changed for Lorraine Marie Callander on 1 January 2012 (2 pages) |
1 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Lorraine Marie Callander on 1 January 2012 (2 pages) |
1 November 2013 | Director's details changed for Lorraine Marie Callander on 1 January 2012 (2 pages) |
1 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Registered office address changed from 53 High Street Dumbarton G82 1LS on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Registered office address changed from 53 High Street Dumbarton G82 1LS on 26 October 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2010 | Secretary's details changed for David Robert Callander on 22 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Lorraine Marie Callander on 22 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Lorraine Marie Callander on 22 October 2010 (2 pages) |
9 November 2010 | Director's details changed for David Robert Callander on 22 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for David Robert Callander on 22 October 2010 (2 pages) |
9 November 2010 | Director's details changed for David Robert Callander on 22 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2009 | Director's details changed for Lorraine Marie Callander on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Lorraine Marie Callander on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Robert Callander on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Lorraine Marie Callander on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for David Robert Callander on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Robert Callander on 3 December 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (8 pages) |
17 August 2005 | Company name changed 53 high street LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed 53 high street LIMITED\certificate issued on 17/08/05 (2 pages) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Return made up to 24/10/04; full list of members (8 pages) |
2 December 2004 | Return made up to 24/10/04; full list of members (8 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members
|
31 October 2002 | Return made up to 24/10/02; full list of members
|
21 August 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
21 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 August 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
8 May 2002 | Partic of mort/charge * (7 pages) |
8 May 2002 | Partic of mort/charge * (7 pages) |
28 January 2002 | Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2002 | Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (17 pages) |
24 October 2001 | Incorporation (17 pages) |