Company NameCallanders Limited
DirectorDavid Robert Callander
Company StatusActive
Company NumberSC273437
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Robert Callander
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address53 High Street
Dumbarton
G82 1LS
Scotland
Secretary NameLorraine Marie Callander
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 High Street
Dumbarton
G82 1LS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecallanders.co.uk
Telephone01389 734444
Telephone regionDumbarton

Location

Registered Address53 High Street
Dumbarton
G82 1LS
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton
Address Matches5 other UK companies use this postal address

Shareholders

89 at £1David Robert Callander
80.18%
Ordinary
22 at £1Lorraine Marie Callander
19.82%
Ordinary

Financials

Year2014
Net Worth-£32,075
Cash£28,343
Current Liabilities£183,962

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

6 December 2007Delivered on: 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor offices, 53 high street, dumbarton.
Outstanding
1 November 2007Delivered on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor office, 53 high street, dumbarton.
Outstanding
27 November 2004Delivered on: 3 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
12 June 2020Secretary's details changed for Lorraine Marie Callander on 12 June 2020 (1 page)
12 June 2020Director's details changed for Mr David Robert Callander on 12 June 2020 (2 pages)
26 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 111
(4 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 111
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 111
(4 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 111
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 111
(4 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 111
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 November 2010Director's details changed for David Robert Callander on 22 October 2010 (2 pages)
9 November 2010Director's details changed for David Robert Callander on 22 October 2010 (2 pages)
9 November 2010Secretary's details changed for Lorraine Marie Callander on 22 October 2010 (2 pages)
9 November 2010Secretary's details changed for Lorraine Marie Callander on 22 October 2010 (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 September 2009Return made up to 16/09/09; full list of members (3 pages)
21 September 2009Return made up to 16/09/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Return made up to 16/09/06; full list of members (2 pages)
27 September 2006Return made up to 16/09/06; full list of members (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 October 2005Return made up to 16/09/05; full list of members (6 pages)
20 October 2005Return made up to 16/09/05; full list of members (6 pages)
15 August 2005Ad 11/08/05--------- £ si 110@1=110 £ ic 1/111 (2 pages)
15 August 2005Ad 11/08/05--------- £ si 110@1=110 £ ic 1/111 (2 pages)
4 July 2005Accounting reference date shortened from 30/09/05 to 31/10/04 (1 page)
4 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 July 2005Accounting reference date shortened from 30/09/05 to 31/10/04 (1 page)
4 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 December 2004Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Incorporation (17 pages)
16 September 2004Incorporation (17 pages)