Company NameCallidus Subsea Limited
Company StatusDissolved
Company NumberSC428455
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameGraeme Cowie
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameAlistair Fraser
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Michael Thomas Callaghan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2015)
RoleSub Sea Engineer
Country of ResidenceScotland
Correspondence Address21-22 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Director NameMr Derek John Woodrow
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2012(same day as company formation)
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland

Location

Registered Address21-22 Castle Street
Castlepark Industrial Estate
Ellon
Aberdeenshire
AB41 9RF
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

75 at £1Mike Callaghan
75.00%
Ordinary
25 at £1Derek Woodrow
25.00%
Ordinary

Financials

Year2014
Net Worth£28,147
Cash£6,280
Current Liabilities£191,316

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Termination of appointment of Michael Thomas Callaghan as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Derek John Woodrow as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Michael Thomas Callaghan as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Derek John Woodrow as a director on 29 September 2015 (1 page)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
10 July 2014Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (1 page)
10 July 2014Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 10 July 2014 (1 page)
10 July 2014Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary (1 page)
10 July 2014Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 10 July 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 19 February 2014 (1 page)
31 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
31 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
19 June 2013Registration of charge 4284550001 (10 pages)
19 June 2013Registration of charge 4284550001 (10 pages)
26 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1.00
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1.00
(4 pages)
21 March 2013Appointment of Derek John Woodrow as a director (3 pages)
21 March 2013Appointment of Derek John Woodrow as a director (3 pages)
21 March 2013Director's details changed for Mr Michael Callaghan on 19 March 2013 (3 pages)
21 March 2013Director's details changed for Mr Michael Callaghan on 19 March 2013 (3 pages)
23 January 2013Termination of appointment of Alistair Fraser as a director (2 pages)
23 January 2013Termination of appointment of Graeme Cowie as a director (2 pages)
23 January 2013Termination of appointment of Graeme Cowie as a director (2 pages)
23 January 2013Termination of appointment of Alistair Fraser as a director (2 pages)
7 August 2012Appointment of Mr Michael Callaghan as a director (3 pages)
7 August 2012Appointment of Mr Michael Callaghan as a director (3 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)