Company NameCalanike Properties Ltd.
Company StatusDissolved
Company NumberSC238601
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 5 months ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Webster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Secretary NameMrs Carole Anne Webster
NationalityBritish
StatusClosed
Appointed12 September 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameMrs Carole Anne Webster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Secretary NameMrs Carole Anne Webster
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Kenneth Webster
75.00%
Ordinary
25 at £1Carol-anne Webster
25.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
4 December 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 October 2009 (5 pages)
13 November 2008Accounts for a dormant company made up to 31 October 2008 (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 November 2007Return made up to 24/10/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
29 December 2006Ad 01/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
19 December 2005Return made up to 24/10/05; full list of members (2 pages)
5 October 2005New secretary appointed (2 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
22 February 2005Secretary resigned;director resigned (1 page)
26 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Return made up to 24/10/03; full list of members (7 pages)
26 January 2004New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (16 pages)