Company NameCallander Estates Limited
DirectorJohn Martin Costello
Company StatusActive
Company NumberSC301406
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Previous NameMM&S (5097) 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
StatusCurrent
Appointed13 June 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Newton Drive
Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Secretary NameJohn Costello
NationalityBritish
StatusCurrent
Appointed01 November 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 6 months
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
Appointed13 June 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton Lockhart Estate Rosebank
Carluke
Lanarkshire
ML8 5QB
Scotland
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 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
Appointed13 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 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
Appointed12 October 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 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
Appointed27 April 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches8 other UK companies use this postal address

Shareholders

677.7k at £1William Macdonald Allan
64.59%
Preference
321.5k at £1James Cooper
30.64%
Preference
24.7k at £1William Macdonald Allan
2.35%
Ordinary
12.3k at £1James Cooper
1.18%
Ordinary
7.5k at £1John Costello
0.71%
Ordinary
2.5k at £1Norman Pollock
0.24%
Ordinary B
1000 at £1Andrew Mclarty
0.10%
Ordinary B
1000 at £1David Kelly
0.10%
Ordinary B
500 at £1Helen Muir
0.05%
Ordinary B
333 at £1William Macdonald Allan
0.03%
Ordinary B
167 at £1James Cooper
0.02%
Ordinary B

Financials

Year2014
Net Worth-£551,074
Cash£145,293
Current Liabilities£492,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

12 September 2012Delivered on: 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 January 2007Delivered on: 2 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scomagg house, crosshill street, motherwell in the county of lanark.
Outstanding
10 January 2007Delivered on: 16 January 2007
Satisfied on: 11 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

9 December 2020Statement of capital on 2 December 2020
  • GBP 538,998.00
(5 pages)
2 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 September 2020Registered office address changed from 9 Woodside Crescent Glasgow G3 7UL to 1 Ashley Drive Bothwell Glasgow G71 8BS on 3 September 2020 (1 page)
3 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 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 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
13 April 2017Statement of capital on 3 April 2017
  • GBP 722,165
(6 pages)
13 April 2017Statement of capital on 3 April 2017
  • GBP 722,165
(6 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)
2 March 2017Cancellation of shares. Statement of capital on 16 January 2017
  • GBP 1,043,659.00
(6 pages)
2 March 2017Purchase of own shares. (3 pages)
2 March 2017Purchase of own shares. (3 pages)
2 March 2017Cancellation of shares. Statement of capital on 16 January 2017
  • GBP 1,043,659.00
(6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,049,159
(8 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,049,159
(8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,049,159
(8 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,049,159
(8 pages)
14 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,049,159
(8 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,049,159
(8 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
9 May 2013Director's details changed for William Macdonald Allan on 20 October 2012 (2 pages)
9 May 2013Director's details changed for William Macdonald Allan on 20 October 2012 (2 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
11 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
1 May 2012Secretary's details changed for John Costelo on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for John Costelo on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for John Costelo on 1 May 2012 (1 page)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (9 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (9 pages)
1 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
1 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
25 November 2009Appointment of John Costelo 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)
25 November 2009Appointment of John Costelo as a secretary (3 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
1 July 2009Appointment terminated director david kelly (1 page)
1 July 2009Appointment terminated director david kelly (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 27/04/09; full list of members (7 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 27/04/09; full list of members (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 May 2008Return made up to 27/04/08; full list of members (7 pages)
28 May 2008Return made up to 27/04/08; full list of members (7 pages)
30 April 2008Nc inc already adjusted 11/02/08 (1 page)
30 April 2008Nc inc already adjusted 11/02/08 (1 page)
30 April 2008Ad 22/02/08\gbp si 340833@1=340833\gbp ic 708326/1049159\ (2 pages)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2008Ad 22/02/08\gbp si 340833@1=340833\gbp ic 708326/1049159\ (2 pages)
7 March 2008Gbp nc 750000/2000000\11/02/08 (2 pages)
7 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2008Gbp nc 750000/2000000\11/02/08 (2 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2008Memorandum and Articles of Association (26 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2008Memorandum and Articles of Association (26 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
29 May 2007Return made up to 27/04/07; full list of members (9 pages)
29 May 2007Return made up to 27/04/07; full list of members (9 pages)
27 March 2007Nc inc already adjusted 23/03/07 (2 pages)
27 March 2007Nc inc already adjusted 23/03/07 (2 pages)
27 March 2007Ad 23/03/07--------- £ si 330000@1=330000 £ ic 378326/708326 (2 pages)
27 March 2007Ad 23/03/07--------- £ si 330000@1=330000 £ ic 378326/708326 (2 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 February 2007Partic of mort/charge * (3 pages)
2 February 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2006Nc inc already adjusted 08/12/06 (2 pages)
13 December 2006Ad 08/12/06--------- £ si 328326@1=328326 £ ic 50000/378326 (2 pages)
13 December 2006Ad 08/12/06--------- £ si 328326@1=328326 £ ic 50000/378326 (2 pages)
13 December 2006Nc inc already adjusted 08/12/06 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
30 August 2006Ad 25/08/06--------- £ si 2500@1=2500 £ ic 47500/50000 (2 pages)
30 August 2006Ad 25/08/06--------- £ si 2500@1=2500 £ ic 47500/50000 (2 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 July 2006Ad 27/07/06--------- £ si 2@1=2 £ ic 47498/47500 (2 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
31 July 2006Nc inc already adjusted 27/07/06 (2 pages)
31 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
31 July 2006Statement of affairs (7 pages)
31 July 2006Statement of affairs (7 pages)
31 July 2006Ad 27/07/06--------- £ si 2@1=2 £ ic 47498/47500 (2 pages)
31 July 2006Ad 27/07/06--------- £ si 47496@1=47496 £ ic 2/47498 (2 pages)
31 July 2006Ad 27/07/06--------- £ si 47496@1=47496 £ ic 2/47498 (2 pages)
31 July 2006Nc inc already adjusted 27/07/06 (2 pages)
29 June 2006New director appointed (5 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New director appointed (5 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed (1 page)
14 June 2006Company name changed mm&s (5097) LIMITED\certificate issued on 14/06/06 (3 pages)
14 June 2006Registered office changed on 14/06/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2006Company name changed mm&s (5097) LIMITED\certificate issued on 14/06/06 (3 pages)
14 June 2006Registered office changed on 14/06/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2006Incorporation (14 pages)
27 April 2006Incorporation (14 pages)