Company NameCallander Securities Limited
Company StatusDissolved
Company NumberSC297734
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)
Previous NamesMM&S (5079) Limited and Callander Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Martin Costello
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(5 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Newton Drive
Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Secretary NameJohn Costello
NationalityBritish
StatusClosed
Appointed01 November 2009(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 16 April 2019)
RoleCompany Director
Correspondence Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr William MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton House Milton Lockhart Estate
Rosebank
Carluke
South Lanarkshire
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Secretary NameMrs Helen Fraser Dunn Muir
NationalityBritish
StatusResigned
Appointed04 August 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address36 The Cottages
Auchlochan
Lesmahagow
Lanarkshire
ML11 0GS
Scotland
Director NameMr David Allan Kelly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Edgehill Road
Bearsden
Glasgow
Lanarkshire
G61 3AB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address9 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

58 at £1William Macdonald Allan
58.00%
Ordinary
27 at £1James Cooper
27.00%
Ordinary
15 at £1John Costello
15.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (3 pages)
28 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 September 2017Termination of appointment of William Macdonald Allan as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of William Macdonald Allan as a director on 12 September 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Termination of appointment of James Cooper as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of James Cooper as a director on 3 April 2017 (1 page)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 February 2014Director's details changed for William Macdonald Allan on 1 November 2013 (2 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Director's details changed for William Macdonald Allan on 1 November 2013 (2 pages)
26 February 2014Director's details changed for William Macdonald Allan on 1 November 2013 (2 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 August 2013Company name changed callander investments LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Company name changed callander investments LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for John Costello on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for William Macdonald Allan on 8 March 2010 (2 pages)
8 March 2010Director's details changed for William Macdonald Allan on 8 March 2010 (2 pages)
8 March 2010Director's details changed for William Macdonald Allan on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Costello on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Costello on 8 March 2010 (2 pages)
25 November 2009Appointment of John Costello as a secretary (3 pages)
25 November 2009Appointment of John Costello as a secretary (3 pages)
25 November 2009Termination of appointment of Helen Muir as a secretary (2 pages)
25 November 2009Termination of appointment of Helen Muir as a secretary (2 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 July 2009Appointment terminated director david kelly (1 page)
1 July 2009Appointment terminated director david kelly (1 page)
11 March 2009Return made up to 24/02/09; full list of members (4 pages)
11 March 2009Return made up to 24/02/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2007Return made up to 24/02/07; full list of members (7 pages)
13 March 2007Return made up to 24/02/07; full list of members (7 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2006Company name changed mm&s (5079) LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed mm&s (5079) LIMITED\certificate issued on 13/03/06 (2 pages)
24 February 2006Incorporation (14 pages)
24 February 2006Incorporation (14 pages)